Team Valley Trading Estate
Gateshead
NE11 0QA
Director Name | Mr Mark Cox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Ryan Ellis Maughan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Waterford Crescent Whitley Bay North Tyneside NE26 2EA |
Director Name | Mr Ronald Scott |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bluebell Leadgate Consett DH8 7GA |
Secretary Name | Mr Ryan Ellis Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Christopher Stanford Baylis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Director Name | Mr Jon Michael Aitchison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Director Name | Dr Howard Forrest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Barry Shrier |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Director Name | Mr William Germaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Director Name | Mrs Louise Maria Fice |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Richard Fairchild |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2016) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Andrew Hales |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Mauro Andrea Biagioni |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Iain Young |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Michael John Hunt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr David Alun Stark |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2019) |
Role | Finance And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Keith Ternent |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2021) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Ross Stuart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 23 May 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Jamie Fraser |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Keith James Haig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Christopher Colston Parker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Graeme Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Aaron Lawson-Clark |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Michael Vassallo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 June 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Maven Capital Partners Uk Llp Earl Grey House Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Matthew Boyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2021(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Ryan Jeffrey Morris |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Ms Roya Shakoori |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2021(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Website | avidgr.com |
---|---|
Email address | [email protected] |
Telephone | 01670 734361 |
Telephone region | Morpeth |
Registered Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1.1m at £0.01 | Express Holding (Thompson) Limited A/c Efrbs 9.94% Ordinary |
---|---|
937.8k at £0.01 | Christopher Thompson 8.74% Ordinary A |
887.5k at £0.01 | Cottam Investments LTD 8.27% Ordinary |
744.5k at £0.01 | Christopher Baylis 6.93% Ordinary |
624k at £0.01 | Ryan Maughan 5.81% Ordinary |
3.5m at £0.01 | North East Techology Fund 32.95% Ordinary A |
361.1k at £0.01 | Ronald Scott 3.36% Ordinary |
321.8k at £0.01 | Howard Forrest 3.00% Ordinary |
300.3k at £0.01 | Express Holdings (Thompson) Limited A/c Efrbs 2.80% Deferred |
2m at £0.01 | Christopher Thompson 18.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,061,029 |
Current Liabilities | £391,145 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
26 February 2019 | Delivered on: 1 March 2019 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Particulars: The property (if any) described in schedule 1 to the instrument, any freehold or leasehold property (excluding any property charged by clause 3.1.1 of the instrument) now and in the future owned by the companies or in which the companies may have an interest and all buildings, fixtures and fittings (including trade fixtures and fittings) from time to time in, on or attached to any company's freehold or leasehold property; and. All the companies' patents (including applications, improvements, extensions and rights to apply for any patents), design rights, trade marks and service marks (whether registered or unregistered) and applications for the same, copyright, trade, brand, domain and business names, know how, confidential information, trade secrets, databases and computer software programs and systems and all other intellectual or intangible property (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived there from or incidental thereto in any part of the world from time to time not disposed of in the ordinary course of the companies' business. Outstanding |
---|---|
4 July 2016 | Delivered on: 5 July 2016 Persons entitled: Nvm Private Equity LLP Classification: A registered charge Outstanding |
30 December 2010 | Delivered on: 7 January 2011 Satisfied on: 27 July 2012 Persons entitled: Neaf LP Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties 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 |
2 November 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
---|---|
18 September 2020 | Appointment of Mr Michael Vassallo as a director on 18 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Jamie Fraser as a director on 18 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Andrew Hodgson as a director on 3 September 2020 (1 page) |
7 September 2020 | Memorandum and Articles of Association (81 pages) |
7 September 2020 | Resolutions
|
24 August 2020 | Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page) |
17 June 2020 | Notification of a person with significant control statement (2 pages) |
29 April 2020 | Cessation of Ryan Ellis Maughan as a person with significant control on 15 February 2019 (1 page) |
29 April 2020 | Confirmation statement made on 31 March 2020 with updates (9 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Memorandum and Articles of Association (42 pages) |
24 March 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
13 February 2020 | Appointment of Mr Aaron Lawson-Clark as a director on 6 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Mauro Andrea Biagioni as a director on 6 February 2020 (1 page) |
6 February 2020 | Accounts for a small company made up to 31 January 2019 (22 pages) |
6 February 2020 | Resolutions
|
31 January 2020 | Resolutions
|
3 January 2020 | Termination of appointment of Keith James Haig as a director on 18 December 2019 (1 page) |
4 December 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
26 November 2019 | Appointment of Mr Christopher Colston Parker as a director on 21 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Graeme Cook as a director on 21 November 2019 (2 pages) |
12 July 2019 | Termination of appointment of David Alun Stark as a director on 31 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Andrew Hodgson as a director on 23 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Ross Stuart as a director on 23 May 2019 (1 page) |
24 May 2019 | Director's details changed for Mr Andrew Hodgson on 23 May 2019 (2 pages) |
2 May 2019 | Appointment of Mr Keith James Haig as a director on 1 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (8 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
7 March 2019 | Resolutions
|
6 March 2019 | Termination of appointment of Michael John Hunt as a director on 26 February 2019 (1 page) |
5 March 2019 | Appointment of Mr Jamie Fraser as a director on 26 February 2019 (2 pages) |
1 March 2019 | Registration of charge 068465330003, created on 26 February 2019 (26 pages) |
10 January 2019 | Appointment of Mr Ross Stuart as a director on 19 December 2018 (2 pages) |
3 January 2019 | Resolutions
|
28 August 2018 | Accounts for a small company made up to 31 January 2018 (19 pages) |
6 August 2018 | Resolutions
|
10 May 2018 | Termination of appointment of Andrew Hales as a director on 31 March 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 October 2017 | Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Louise Maria Fice as a director on 10 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Keith Ternent as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Keith Ternent as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Louise Maria Fice as a director on 10 September 2017 (1 page) |
19 September 2017 | Accounts for a small company made up to 31 January 2017 (20 pages) |
19 September 2017 | Accounts for a small company made up to 31 January 2017 (20 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
30 November 2016 | Appointment of Mr Michael John Hunt as a director on 1 September 2016 (2 pages) |
30 November 2016 | Appointment of Mr Michael John Hunt as a director on 1 September 2016 (2 pages) |
17 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
17 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
21 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2016 | Purchase of own shares. (3 pages) |
26 July 2016 | Purchase of own shares. (3 pages) |
15 July 2016 | Cancellation of shares. Statement of capital on 4 July 2016
|
15 July 2016 | Resolutions
|
15 July 2016 | Cancellation of shares. Statement of capital on 4 July 2016
|
15 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
14 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
14 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
12 July 2016 | Sub-division of shares on 4 July 2016 (4 pages) |
12 July 2016 | Sub-division of shares on 4 July 2016 (4 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
12 July 2016 | Change of share class name or designation (2 pages) |
12 July 2016 | Change of share class name or designation (2 pages) |
11 July 2016 | Change of share class name or designation (2 pages) |
11 July 2016 | Change of share class name or designation (2 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2016 | Appointment of Andrew Hales as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Andrew Hales as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Mauro Andrea Biagioni as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Mauro Andrea Biagioni as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Iain Young as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Iain Young as a director on 4 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Christopher Scott Thompson as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Richard Fairchild as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Howard Forrest as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Christopher Scott Thompson as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Howard Forrest as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Richard Fairchild as a director on 4 July 2016 (1 page) |
5 July 2016 | Registration of charge 068465330002, created on 4 July 2016 (23 pages) |
5 July 2016 | Registration of charge 068465330002, created on 4 July 2016 (23 pages) |
30 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Change of share class name or designation (2 pages) |
30 June 2016 | Register(s) moved to registered office address Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG (1 page) |
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
30 June 2016 | Change of share class name or designation (2 pages) |
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
30 June 2016 | Register(s) moved to registered office address Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
4 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 April 2015 | Appointment of Dr Richard Fairchild as a director on 1 February 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages) |
30 April 2015 | Appointment of Dr Richard Fairchild as a director on 1 February 2015 (2 pages) |
30 April 2015 | Appointment of Dr Richard Fairchild as a director on 1 February 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Register inspection address has been changed from Unit 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB United Kingdom to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG (1 page) |
29 April 2015 | Register inspection address has been changed from Unit 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB United Kingdom to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Resolutions
|
18 December 2014 | Registered office address changed from 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page) |
21 November 2014 | Termination of appointment of William Germaney as a director on 30 September 2014 (1 page) |
21 November 2014 | Termination of appointment of William Germaney as a director on 30 September 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 October 2013 | Appointment of Mr William Germaney as a director (2 pages) |
15 October 2013 | Appointment of Mr William Germaney as a director (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
20 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
3 April 2013 | Resolutions
|
3 April 2013 | Termination of appointment of Ronald Scott as a director (2 pages) |
3 April 2013 | Termination of appointment of Christopher Baylis as a director (2 pages) |
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Termination of appointment of Christopher Baylis as a director (2 pages) |
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Termination of appointment of Ronald Scott as a director (2 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
18 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (21 pages) |
18 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (21 pages) |
19 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
19 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
23 September 2011 | Resolutions
|
23 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
6 September 2011 | Change of share class name or designation (2 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
6 September 2011 | Change of share class name or designation (2 pages) |
20 June 2011 | Termination of appointment of Barry Shrier as a director (1 page) |
20 June 2011 | Termination of appointment of Barry Shrier as a director (1 page) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Company name changed msi holdings LIMITED\certificate issued on 16/02/11
|
16 February 2011 | Company name changed msi holdings LIMITED\certificate issued on 16/02/11
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
25 January 2011 | Appointment of Mr Barry Shrier as a director (2 pages) |
25 January 2011 | Appointment of Mr Barry Shrier as a director (2 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
20 January 2011 | Resolutions
|
20 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Sub-division of shares on 30 December 2010 (5 pages) |
19 January 2011 | Sub-division of shares on 30 December 2010 (5 pages) |
10 January 2011 | Termination of appointment of Jon Aitchison as a director (1 page) |
10 January 2011 | Termination of appointment of Jon Aitchison as a director (1 page) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Change of name notice (2 pages) |
23 December 2010 | Section 519 (1 page) |
23 December 2010 | Section 519 (1 page) |
11 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
11 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
22 July 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Secretary's details changed for Mr Ryan Ellis Maughan on 1 January 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr Ryan Ellis Maughan on 1 January 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr Ryan Ellis Maughan on 1 January 2010 (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
15 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
17 February 2010 | Appointment of Mr Christopher Scott Thompson as a director (3 pages) |
17 February 2010 | Appointment of Christopher Stanford Baylis as a director (3 pages) |
17 February 2010 | Appointment of Mr Jon Michael Aitchison as a director (3 pages) |
17 February 2010 | Appointment of Mr Christopher Scott Thompson as a director (3 pages) |
17 February 2010 | Appointment of Mr Jon Michael Aitchison as a director (3 pages) |
17 February 2010 | Appointment of Christopher Stanford Baylis as a director (3 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
2 February 2010 | Appointment of Doctor Howard Forrest as a director (2 pages) |
2 February 2010 | Appointment of Doctor Howard Forrest as a director (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
29 January 2010 | Resolutions
|
29 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
29 January 2010 | Resolutions
|
29 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
21 January 2010 | Registered office address changed from , Unit 8 Arcot Court, Cramlington, Northumberland, NE23 1BB on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from , Unit 8 Arcot Court, Cramlington, Northumberland, NE23 1BB on 21 January 2010 (1 page) |
15 January 2010 | Registered office address changed from , 13 Waterford Crescent, Whitley Bay, North Tyneside, NE26 2EA, United Kingdom on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from , 13 Waterford Crescent, Whitley Bay, North Tyneside, NE26 2EA, United Kingdom on 15 January 2010 (2 pages) |
13 March 2009 | Incorporation (14 pages) |
13 March 2009 | Incorporation (14 pages) |