Company NameThermodynamix Thermoforming Specialist Services Limited
Company StatusActive
Company Number03802352
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Previous NameSandco 634 Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Mark Steven Prinn
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Carlo Massignani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed15 July 2022(23 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Mario Barbero
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed11 February 2024(24 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCEO
Country of ResidenceItaly
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMark Anthony Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 03 December 1999)
RoleCompany Director
Correspondence Address10 Easby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LW
Secretary NameMr Harry Reed
NationalityBritish
StatusResigned
Appointed24 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Reach Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Director NameMr Harry Reed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(4 months, 4 weeks after company formation)
Appointment Duration14 years (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear Ne13dx
Secretary NameNeil Atkinson
NationalityBritish
StatusResigned
Appointed13 December 1999(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Greenways
Delves Lane
Consett
County Durham
DH8 7DE
Director NameMr Duncan Ross Stewart
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Gloucester Road, Upleadon
Newent
GL18 1EJ
Wales
Director NameNeil Atkinson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(5 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Secretary NameMr Trevor James Marr
NationalityBritish
StatusResigned
Appointed03 February 2000(7 months after company formation)
Appointment Duration7 years (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broad Park
Wardley
Gateshead
Tyne & Wear
NE10 8HW
Director NameRonald Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2006)
RoleOperations Director
Correspondence Address9 The Barns
Barnhill
Stanley
County Durham
DH9 8BN
Director NameDavid Scott Renton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2006)
RoleManufacturing Director
Correspondence Address11 Kirkstone Close
Hillside View
Blaydon On Tyne
Tyne & Wear
NE21 6SY
Director NameMr Jeffrey Brunskill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear Ne13dx
Secretary NameGail Elizabeth Reed
NationalityBritish
StatusResigned
Appointed22 February 2007(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2013)
RolePersonal Assistant
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear Ne13dx
Director NameMr Trevor James Marr
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(10 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr John Paul Bacon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(10 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Rolf Liebfried
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2019(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Giles Richard Peacock
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Bruno Marin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Stefano Rosa Uliana
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2023(23 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2024)
RoleCEO
Country of ResidenceItaly
Correspondence Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF

Contact

Websitetdx-tss.com

Location

Registered Address3 Princes Park Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1000 at £1Thermodynamix (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,837,869
Gross Profit£5,219,479
Net Worth£2,349,450
Cash£25,708
Current Liabilities£7,162,638

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

1 April 2020Delivered on: 4 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2019Delivered on: 27 June 2019
Persons entitled: Mark Prinn

Classification: A registered charge
Particulars: 1. bandera NO1 pet rigid film/sheet extrusion. 2. yamazaki mazak. 3. yamazaki mazak. 4. yamazaki mazak. 5. yamazaki mazak. 6. yamazaki mazak. 7. yamazaki mazak vmc. 8. yamazaki mazak vmc. 9. yamazaki mazak VCS530C. 10. hermle C250U automated machining centre-serial number 26307. 11. diamat extrusion line and dryer (serial no: DIA2747). 12. bandera 1 pet multilayer foil extrusion line (serial nos: 10CC00010-10CC00012-10CC00039). 13. bandera 2-pet multilayer foil extrusion line (serial no: 12C0111). 14. starlinger decon 50 decontamination unit.
Outstanding
26 June 2019Delivered on: 27 June 2019
Persons entitled: Mark Prinn

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 16 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 31 December 2013
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2013Delivered on: 21 December 2013
Persons entitled: Harry Reed (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 15 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2022Delivered on: 10 October 2022
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
25 October 2004Delivered on: 27 October 2004
Satisfied on: 10 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment being pinnacle vertical milling machine with variable speed range and newall DP7 xy digital read out serial no: 6942, 1997, tos kurim FNK25A vertical milling machine with heidenhain xy digital read out, serial no: 18793, 1995, bridgeport BRJ2 turret type vertical milling machine with variable speed control and mitutoyo xy digital read out, serial no: 02681000, 2000 for further details of the properties charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
20 April 2000Delivered on: 21 April 2000
Satisfied on: 3 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2024Appointment of Mr Mario Barbero as a director on 11 February 2024 (2 pages)
16 February 2024Termination of appointment of Stefano Rosa Uliana as a director on 30 January 2024 (1 page)
25 January 2024Satisfaction of charge 038023520006 in full (1 page)
22 January 2024Registration of charge 038023520011, created on 15 January 2024 (14 pages)
21 September 2023Full accounts made up to 31 December 2022 (34 pages)
25 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Giles Richard Peacock as a director on 15 May 2023 (1 page)
1 June 2023Appointment of Mr Stefano Rosa Uliana as a director on 15 May 2023 (2 pages)
10 October 2022Registration of charge 038023520010, created on 4 October 2022 (53 pages)
4 October 2022Full accounts made up to 31 December 2021 (33 pages)
14 September 2022Statement of company's objects (2 pages)
7 September 2022Satisfaction of charge 038023520003 in full (1 page)
22 July 2022Appointment of Mr Carlo Massignani as a director on 15 July 2022 (2 pages)
22 July 2022Termination of appointment of Rolf Liebfried as a director on 15 July 2022 (1 page)
21 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
10 June 2022Satisfaction of charge 038023520009 in full (1 page)
10 June 2022Satisfaction of charge 038023520008 in full (1 page)
10 June 2022Satisfaction of charge 038023520007 in full (1 page)
29 November 2021Termination of appointment of Bruno Marin as a director on 15 November 2021 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (29 pages)
3 November 2020Cessation of Mark Steven Prinn as a person with significant control on 3 November 2020 (1 page)
3 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 April 2020Full accounts made up to 31 December 2019 (26 pages)
4 April 2020Registration of charge 038023520009, created on 1 April 2020 (14 pages)
31 March 2020Appointment of Mr Bruno Marin as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Trevor James Marr as a director on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Neil Atkinson as a director on 31 March 2020 (1 page)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Rolf Liebfried as a director on 26 June 2019 (2 pages)
2 July 2019Appointment of Mr Giles Richard Peacock as a director on 26 June 2019 (2 pages)
27 June 2019Registration of charge 038023520008, created on 26 June 2019 (37 pages)
27 June 2019Registration of charge 038023520007, created on 26 June 2019 (31 pages)
13 May 2019Full accounts made up to 31 December 2018 (24 pages)
9 January 2019Satisfaction of charge 038023520004 in full (1 page)
26 September 2018Termination of appointment of John Paul Bacon as a director on 25 September 2018 (1 page)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (24 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (24 pages)
7 June 2017Full accounts made up to 31 December 2016 (24 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
6 June 2016Full accounts made up to 31 December 2015 (25 pages)
6 June 2016Full accounts made up to 31 December 2015 (25 pages)
20 April 2016Satisfaction of charge 038023520005 in full (1 page)
20 April 2016Satisfaction of charge 038023520005 in full (1 page)
16 November 2015Registration of charge 038023520006, created on 6 November 2015 (9 pages)
16 November 2015Registration of charge 038023520006, created on 6 November 2015 (9 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (24 pages)
17 May 2015Full accounts made up to 31 December 2014 (24 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
14 May 2014Full accounts made up to 31 December 2013 (24 pages)
14 May 2014Full accounts made up to 31 December 2013 (24 pages)
31 January 2014Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE13DX on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE13DX on 31 January 2014 (1 page)
31 December 2013Registration of charge 038023520005 (22 pages)
31 December 2013Registration of charge 038023520005 (22 pages)
21 December 2013Registration of charge 038023520004 (57 pages)
21 December 2013Registration of charge 038023520004 (57 pages)
19 December 2013Termination of appointment of Harry Reed as a director (1 page)
19 December 2013Termination of appointment of Harry Reed as a director (1 page)
18 December 2013Termination of appointment of Gail Reed as a secretary (1 page)
18 December 2013Termination of appointment of Gail Reed as a secretary (1 page)
3 December 2013Satisfaction of charge 1 in full (2 pages)
3 December 2013Satisfaction of charge 1 in full (2 pages)
15 November 2013Registration of charge 038023520003 (24 pages)
15 November 2013Registration of charge 038023520003 (24 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
19 March 2013Full accounts made up to 31 December 2012 (20 pages)
19 March 2013Full accounts made up to 31 December 2012 (20 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 May 2012Statement of capital on 24 May 2012
  • GBP 1,000
(4 pages)
24 May 2012Statement of capital on 24 May 2012
  • GBP 1,000
(4 pages)
24 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2012Solvency statement dated 15/05/12 (1 page)
24 May 2012Solvency statement dated 15/05/12 (1 page)
24 May 2012Statement by directors (1 page)
24 May 2012Statement by directors (1 page)
24 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2012Full accounts made up to 31 December 2011 (21 pages)
13 March 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Gail Elizabeth Reed on 7 July 2010 (1 page)
7 September 2010Director's details changed for Mr Jeffrey Brunskill on 7 July 2010 (2 pages)
7 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Neil Atkinson on 7 July 2010 (2 pages)
7 September 2010Director's details changed for Mark Steven Prinn on 7 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Jeffrey Brunskill on 7 July 2010 (2 pages)
7 September 2010Director's details changed for Harry Reed on 7 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Jeffrey Brunskill on 7 July 2010 (2 pages)
7 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Harry Reed on 7 July 2010 (2 pages)
7 September 2010Director's details changed for Mark Steven Prinn on 7 July 2010 (2 pages)
7 September 2010Secretary's details changed for Gail Elizabeth Reed on 7 July 2010 (1 page)
7 September 2010Director's details changed for Mark Steven Prinn on 7 July 2010 (2 pages)
7 September 2010Secretary's details changed for Gail Elizabeth Reed on 7 July 2010 (1 page)
7 September 2010Director's details changed for Neil Atkinson on 7 July 2010 (2 pages)
7 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Neil Atkinson on 7 July 2010 (2 pages)
7 September 2010Director's details changed for Harry Reed on 7 July 2010 (2 pages)
26 July 2010Termination of appointment of Jeffrey Brunskill as a director (1 page)
26 July 2010Termination of appointment of Jeffrey Brunskill as a director (1 page)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
15 March 2010Appointment of Mr John Paul Bacon as a director (2 pages)
15 March 2010Appointment of Mr John Paul Bacon as a director (2 pages)
12 March 2010Appointment of Mr Trevor James Marr as a director (2 pages)
12 March 2010Appointment of Mr Trevor James Marr as a director (2 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
24 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 July 2009Return made up to 07/07/09; full list of members (4 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 07/07/08; full list of members (4 pages)
22 July 2008Return made up to 07/07/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 July 2007Return made up to 07/07/07; full list of members (8 pages)
26 July 2007Return made up to 07/07/07; full list of members (8 pages)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Section 394 (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Section 394 (1 page)
14 August 2006Return made up to 07/07/06; full list of members (8 pages)
14 August 2006Return made up to 07/07/06; full list of members (8 pages)
13 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 July 2005Return made up to 07/07/05; full list of members (10 pages)
21 July 2005Return made up to 07/07/05; full list of members (10 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (9 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2004Declaration of assistance for shares acquisition (6 pages)
20 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 October 2004Declaration of assistance for shares acquisition (6 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
29 June 2004Return made up to 07/07/04; full list of members (9 pages)
29 June 2004Return made up to 07/07/04; full list of members (9 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 July 2003Return made up to 07/07/03; full list of members (9 pages)
1 July 2003Return made up to 07/07/03; full list of members (9 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
2 July 2002Return made up to 07/07/02; full list of members (9 pages)
2 July 2002Return made up to 07/07/02; full list of members (9 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
31 July 2001Return made up to 07/07/01; full list of members (9 pages)
31 July 2001Return made up to 07/07/01; full list of members (9 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 July 2000Return made up to 07/07/00; full list of members (8 pages)
25 July 2000Return made up to 07/07/00; full list of members (8 pages)
18 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
21 April 2000Particulars of mortgage/charge (4 pages)
21 April 2000Particulars of mortgage/charge (4 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Ad 15/12/99--------- £ si 107998@1=107998 £ si [email protected]=450000 £ ic 2/558000 (4 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Nc inc already adjusted 15/12/99 (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(27 pages)
21 December 1999Nc inc already adjusted 15/12/99 (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(27 pages)
21 December 1999Director resigned (1 page)
21 December 1999Ad 15/12/99--------- £ si 107998@1=107998 £ si [email protected]=450000 £ ic 2/558000 (4 pages)
26 October 1999Company name changed sandco 634 LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed sandco 634 LIMITED\certificate issued on 27/10/99 (2 pages)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
7 July 1999Incorporation (30 pages)
7 July 1999Incorporation (30 pages)