Wallsend
Tyne And Wear
NE28 6UZ
Director Name | Mr Michael Thomas Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Kang Yu |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 February 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Kai Liu |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 27 December 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Sharif Moneeb |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 April 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Dinghua Zhang |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 May 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Ms Shan Sun |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 May 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Jie Niu |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 May 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Xiao Cao |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 May 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mrs Catherine Allingham Richards |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Tim Charles Smallbone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Secretary Name | Mr Richard Hedley Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Dr Stephen John Curl |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Richard John Dent Lowery |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Adam Duncan Sims |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Xiong Li |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 April 2015(7 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | Pr China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Weian Wang |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 April 2015(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2017) |
Role | Chief Economist |
Country of Residence | Pr China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Jing Dong |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2015(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Richard Hedley Howarth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Jian Chen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 July 2017(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Ms Hua Zhang |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 June 2018(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 2019) |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Xiangyang Zhang |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 March 2019(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Website | smdltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2342222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Andrew Caffyn 8.34% Ordinary |
---|---|
100k at £1 | Michael Jones 8.34% Ordinary |
100k at £1 | Mr Richard Hedley Howarth 8.34% Ordinary |
100k at £1 | Paul Atkinson 8.34% Ordinary |
3m at £0.1 | Inflexion Mirage Lp 25.03% Ordinary A |
- | OTHER 15.22% - |
175k at £1 | Andrew Hodgson 14.60% Ordinary |
1.3m at £0.1 | Mr John Peter Reece 10.43% Ordinary B |
190k at £0.01 | Richard Lowery 0.16% D |
158.2k at £0.01 | Stephen Curl 0.13% C |
133.2k at £0.01 | Andrew Caffyn 0.11% C |
133.2k at £0.01 | Michael Jones 0.11% C |
133.2k at £0.01 | Paul Atkinson 0.11% C |
133.2k at £0.01 | Richard Howarth 0.11% C |
133.2k at £0.01 | Richard Lowery 0.11% C |
100.3k at £0.01 | Andrew Caffyn 0.08% D |
100.3k at £0.01 | Andrew Hodgson 0.08% D |
100.3k at £0.01 | Michael Jones 0.08% D |
100.3k at £0.01 | Paul Atkinson 0.08% D |
100.3k at £0.01 | Richard Howarth 0.08% D |
100.3k at £0.01 | Stephen Curl 0.08% D |
Year | 2014 |
---|---|
Turnover | £81,308,186 |
Gross Profit | £20,761,439 |
Net Worth | -£70,568,132 |
Cash | £5,481,756 |
Current Liabilities | £48,272,066 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
9 April 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property). Outstanding |
---|---|
21 May 2009 | Delivered on: 23 May 2009 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment as continuing security for the payment and discharge of the secured obligations see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 11 April 2008 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 11 April 2008 Satisfied on: 10 April 2015 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all plant & machinery see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 5 April 2008 Satisfied on: 10 April 2015 Persons entitled: John Reece Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 May 2023 | Group of companies' accounts made up to 31 December 2022 (87 pages) |
---|---|
19 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
21 October 2022 | Group of companies' accounts made up to 31 December 2021 (66 pages) |
17 May 2022 | Appointment of Ms Shan Sun as a director on 12 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Xiao Cao as a director on 12 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Dinghua Zhang as a director on 12 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Jie Niu as a director on 12 May 2022 (2 pages) |
9 May 2022 | Appointment of Mr Sharif Moneeb as a director on 16 April 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
7 January 2022 | Appointment of Mr Kai Liu as a director on 27 December 2021 (2 pages) |
20 September 2021 | Group of companies' accounts made up to 31 December 2020 (64 pages) |
9 August 2021 | Termination of appointment of Richard Hedley Howarth as a director on 7 July 2021 (1 page) |
9 August 2021 | Termination of appointment of Richard Hedley Howarth as a secretary on 7 July 2021 (1 page) |
9 August 2021 | Termination of appointment of Xiong Li as a director on 7 July 2021 (1 page) |
3 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mr Kang Yu as a director on 19 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Xiangyang Zhang as a director on 19 February 2021 (1 page) |
18 February 2021 | Group of companies' accounts made up to 31 December 2019 (60 pages) |
22 September 2020 | Termination of appointment of Jian Chen as a director on 27 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (54 pages) |
15 July 2019 | Appointment of Mr Xiangyang Zhang as a director on 25 March 2019 (2 pages) |
23 May 2019 | Termination of appointment of Hua Zhang as a director on 25 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
12 October 2018 | Satisfaction of charge 065336230005 in full (1 page) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
22 June 2018 | Appointment of Ms Hua Zhang as a director on 13 June 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 November 2017 | Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page) |
29 November 2017 | Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
28 July 2017 | Termination of appointment of Jing Dong as a director on 1 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Jing Dong as a director on 1 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
10 June 2016 | Appointment of Mr Michael Thomas Jones as a director on 5 May 2016 (2 pages) |
10 June 2016 | Appointment of Mr Richard Hedley Howarth as a director on 5 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of Andrew David Caffyn as a director on 5 February 2016 (1 page) |
10 June 2016 | Termination of appointment of Adam Duncan Sims as a director on 5 February 2016 (1 page) |
10 June 2016 | Termination of appointment of Andrew David Caffyn as a director on 5 February 2016 (1 page) |
10 June 2016 | Termination of appointment of Adam Duncan Sims as a director on 5 February 2016 (1 page) |
10 June 2016 | Appointment of Mr Richard Hedley Howarth as a director on 5 May 2016 (2 pages) |
10 June 2016 | Appointment of Mr Michael Thomas Jones as a director on 5 May 2016 (2 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
1 December 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
1 December 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
4 June 2015 | Sub-division of shares on 9 April 2015 (8 pages) |
4 June 2015 | Sub-division of shares on 9 April 2015 (8 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2015 | Change of share class name or designation (2 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2015 | Change of share class name or designation (2 pages) |
4 June 2015 | Sub-division of shares on 9 April 2015 (8 pages) |
24 April 2015 | Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015 (1 page) |
24 April 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015 (1 page) |
24 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
10 April 2015 | Satisfaction of charge 3 in full (1 page) |
10 April 2015 | Registration of charge 065336230005, created on 9 April 2015 (25 pages) |
10 April 2015 | Satisfaction of charge 1 in full (1 page) |
10 April 2015 | Satisfaction of charge 2 in full (1 page) |
10 April 2015 | Registration of charge 065336230005, created on 9 April 2015 (25 pages) |
10 April 2015 | Satisfaction of charge 4 in full (1 page) |
10 April 2015 | Satisfaction of charge 2 in full (1 page) |
10 April 2015 | Satisfaction of charge 1 in full (1 page) |
10 April 2015 | Satisfaction of charge 3 in full (1 page) |
10 April 2015 | Registration of charge 065336230005, created on 9 April 2015 (25 pages) |
10 April 2015 | Satisfaction of charge 4 in full (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
22 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 October 2013 | Appointment of Mr Andrew David Caffyn as a director (2 pages) |
15 October 2013 | Appointment of Mr Andrew David Caffyn as a director (2 pages) |
15 October 2013 | Appointment of Mr Adam Duncan Sims as a director (2 pages) |
15 October 2013 | Appointment of Mr Adam Duncan Sims as a director (2 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
1 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Termination of appointment of Stephen Curl as a director (1 page) |
1 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Termination of appointment of Stephen Curl as a director (1 page) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
12 March 2012 | Appointment of Mr Christopher John Gill as a director (2 pages) |
12 March 2012 | Appointment of Mr Christopher John Gill as a director (2 pages) |
9 March 2012 | Termination of appointment of Richard Lowery as a director (1 page) |
9 March 2012 | Termination of appointment of Richard Lowery as a director (1 page) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
4 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
17 January 2011 | Resolutions
|
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
9 April 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Stephen John Curl on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Stephen John Curl on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Stephen John Curl on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Timothy Smallbone on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
9 April 2010 | Director's details changed for Mrs Catherine Allingham Richards on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
9 April 2010 | Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Timothy Smallbone on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Timothy Smallbone on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
9 April 2010 | Director's details changed for Mrs Catherine Allingham Richards on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
9 April 2010 | Director's details changed for Mrs Catherine Allingham Richards on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
9 October 2009 | Director's details changed for Timothy Smallbone on 25 August 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy Smallbone on 25 August 2009 (2 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 April 2009 | Company name changed project mirage LIMITED\certificate issued on 29/04/09 (7 pages) |
29 April 2009 | Company name changed project mirage LIMITED\certificate issued on 29/04/09 (7 pages) |
2 April 2009 | Director appointed mr andrew hodgson (1 page) |
2 April 2009 | Return made up to 13/03/09; full list of members (8 pages) |
2 April 2009 | Director appointed mr andrew hodgson (1 page) |
2 April 2009 | Return made up to 13/03/09; full list of members (8 pages) |
1 April 2009 | Secretary's change of particulars / richard howarth / 17/02/2009 (1 page) |
1 April 2009 | Director appointed mr richard john dent lowery (1 page) |
1 April 2009 | Secretary's change of particulars / richard howarth / 17/02/2009 (1 page) |
1 April 2009 | Director appointed mr richard john dent lowery (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS england (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS england (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
17 April 2008 | Director appointed stephen john curl (2 pages) |
17 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 April 2008 | Director appointed john peter reece (2 pages) |
17 April 2008 | S-div (1 page) |
17 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 April 2008 | Director appointed john peter reece (2 pages) |
17 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 02/04/08\gbp si 749998@1=749998\gbp si [email protected]=424999\gbp ic 2/1174999\ (4 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
17 April 2008 | Ad 02/04/08\gbp si 749998@1=749998\gbp si [email protected]=424999\gbp ic 2/1174999\ (4 pages) |
17 April 2008 | Director appointed stephen john curl (2 pages) |
17 April 2008 | S-div (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 March 2008 | Incorporation (25 pages) |
13 March 2008 | Incorporation (25 pages) |