Lydney
GL15 5EL
Wales
Secretary Name | Simon Boniface |
---|---|
Status | Current |
Appointed | 06 September 2018(67 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead KT22 9UT |
Director Name | Mr Andrew Justin Paddock |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead KT22 9UT |
Director Name | Miss Alexandra Elizabeth Gooch |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LL Scotland |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | Keith Dobson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 1999) |
Role | Manager |
Correspondence Address | 8 Town Farm Close Bishopton Stockton On Tees Cleveland TS21 1HX |
Director Name | Trevor William Clark |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 1999) |
Role | Accountant |
Correspondence Address | 1 Staintondale Road The Chase Newton Aycliffe Co Durham DL5 7LG |
Director Name | Trevor James Francis Benjamin |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 1999) |
Role | Engineer |
Correspondence Address | 24 High View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9ET |
Secretary Name | Josephine Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 8 Grasslees Rickleton Washington Tyne & Wear NE38 9JA |
Director Name | William Harry Chamberlain |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 September 1999) |
Role | Manager |
Correspondence Address | 5 Hazel Grove Bamber Bridge Preston Lancashire PR5 6PN |
Director Name | Mr Leslie Ernest Thomas Ashford |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Beckenham Road West Wickham Kent BR4 0QR |
Director Name | Mr Eric Ward Hook |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(48 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR |
Secretary Name | Mr Maurice John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(48 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beechwood Avenue Earlsdon Coventry Warwickshire CV5 6DF |
Director Name | Simon Richard Harbridge |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlbury House Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW |
Secretary Name | Simon Richard Harbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlbury House Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | Garry Keith Broadbent |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mullberry House Meadowview, Great Plumpton Preston PR4 3NF |
Director Name | Keith Dobson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 8 Town Farm Close Bishopton Stockton On Tees Cleveland TS21 1HX |
Director Name | Mr Christopher James Caldwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(52 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2004) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 1 Hardy Close Westhoughton Bolton Grt Manchester BL5 3BS |
Director Name | Simon Adams |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(52 years after company formation) |
Appointment Duration | 10 months (resigned 31 January 2004) |
Role | Regional Director |
Correspondence Address | 9 Hope Place Levenhall Musselburgh Midlothian EH21 7QD Scotland |
Director Name | Stephen George Garrett |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(52 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 June 2003) |
Role | Uk Finance Director |
Correspondence Address | 4 Gowanburn Fatfield Washington Tyne & Wear NE38 8SG |
Director Name | Christopher Gordon Graham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(52 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2003) |
Role | Regional Director |
Correspondence Address | 19 Langford Close Stowmarket Suffolk IP14 1TX |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(52 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Secretary Name | Mr Christopher Richard Attrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(52 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Secretary Name | David Eric Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Ian James Gardner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(53 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 March 2005) |
Role | Managing Director |
Correspondence Address | 28 Colliers Break Emersons Green Bristol Avon BS16 7EE |
Director Name | David Eric Foster |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Gillian Bowers |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2007) |
Role | H.R. Director |
Correspondence Address | 2 Glebe Field Chase Wetherby Leeds West Yorkshire LS22 6WE |
Secretary Name | Ms Agnes Mary D'Cruz |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 January 2008(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 June 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Director Name | Mr Keith Dennis William Browse |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(57 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrier Rental Systems Uk Ltd Wigan Road Leyland Lancashire PR25 5XW |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 566 Chiswick High Road Chiswick London W4 5YF |
Director Name | Mr Anthony Brennan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chubb Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Mr Robert Sloss |
---|---|
Status | Resigned |
Appointed | 28 September 2015(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2018) |
Role | Company Director |
Correspondence Address | Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LL Scotland |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 28 September 2015(64 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LL Scotland |
Director Name | Laurence Antignac |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2016(65 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2017) |
Role | Service Director |
Country of Residence | France |
Correspondence Address | Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LL Scotland |
Director Name | Mr Archibald Ziwanemoyo Hungwe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Website | carrierrentalsystems.co.uk |
---|---|
Telephone | 0800 0264717 |
Telephone region | Freephone |
Registered Address | 8 Maxwell Square Brucefield Industrial Park Livingston EH54 9BL Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
960k at £0.2 | Carrier Rental Systems LTD 96.15% Deferred |
---|---|
38.4k at £0.2 | Carrier Rental Systems LTD 3.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,092,000 |
Gross Profit | £14,570,000 |
Net Worth | £25,348,000 |
Cash | £1,000 |
Current Liabilities | £5,743,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (8 months from now) |
5 October 1999 | Delivered on: 18 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at junction of greenbank road and greenbank crescent , aberdeen. Outstanding |
---|---|
22 May 2001 | Delivered on: 23 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment Secured details: All sums due or to become due. Particulars: As security for payment of the secured liabilities, the company (with full title guarantee) charges to the security trustee by way of first fixed charge (to the extent that they are not effectively assigned under clause 3.2 of the assignment) all of its rights to and interests in (if any) the transfer. Outstanding |
28 September 1999 | Delivered on: 16 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All sums due or to become due. Particulars: Unit 1 & 2, sherdley road, lowstock hall, preston, south ribble, lancashire. Outstanding |
20 July 2000 | Delivered on: 26 July 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment Secured details: All sums due or to become due. Particulars: All the rights, title and interest in the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hore agreements now or hereafter made between barclays mercantile business finance limited and the company together with the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the sub-leases and together with the benefit of any supplemental or collateral agreement entered into by the company under which the company undertakes to maintain or service the equipment. Outstanding |
28 September 1999 | Delivered on: 8 October 1999 Satisfied on: 3 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Variuos fixed charges over assets. Fully Satisfied |
28 September 1999 | Delivered on: 5 October 1999 Satisfied on: 11 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 December 1993 | Delivered on: 13 January 1994 Satisfied on: 25 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Security Beneficiaries Classification: Composite debenture and guarantee Secured details: All sums due or to become due by the company and others. Particulars: Charge contains first legal mortgage, first fixed charge, floating charge see companies house microfiche. Fully Satisfied |
24 December 1993 | Delivered on: 13 January 1994 Satisfied on: 25 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Security Beneficiaries Classification: Bond & floating charge Secured details: All sums due or to become due by the company and others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 January 2021 | Full accounts made up to 31 December 2019 (42 pages) |
---|---|
30 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 December 2018 (38 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 October 2018 | Termination of appointment of Laura Wilcock as a secretary on 18 October 2018 (1 page) |
20 September 2018 | Appointment of Steven Blaby as a director on 4 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Paul Richard Wright as a director on 4 September 2018 (1 page) |
10 September 2018 | Appointment of Simon Boniface as a secretary on 6 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Robert Sloss as a secretary on 6 September 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (38 pages) |
25 July 2018 | Satisfaction of charge 6 in full (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
24 April 2018 | Notification of Carrier Rental Systems Limited as a person with significant control on 27 May 2017 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
8 January 2018 | Full accounts made up to 31 December 2016 (37 pages) |
21 November 2017 | Termination of appointment of Richard Hilton Jones as a director on 31 October 2017 (1 page) |
21 November 2017 | Appointment of Mr Archibald Ziwanemoyo Hungwe as a director on 31 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Simon Ross Harden Mcmullen as a director on 31 October 2017 (2 pages) |
21 November 2017 | Termination of appointment of Richard Hilton Jones as a director on 31 October 2017 (1 page) |
21 November 2017 | Appointment of Mr Archibald Ziwanemoyo Hungwe as a director on 31 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Simon Ross Harden Mcmullen as a director on 31 October 2017 (2 pages) |
25 September 2017 | Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Laurence Antignac as a director on 1 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Laurence Antignac as a director on 1 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Keith Dennis William Browse as a director on 26 November 2016 (1 page) |
5 April 2017 | Termination of appointment of Laurence Antignac as a director on 1 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Laurence Antignac as a director on 1 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Keith Dennis William Browse as a director on 26 November 2016 (1 page) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
24 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
5 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
16 June 2016 | Appointment of Mr Steven Thomas Mcdonald as a director on 13 June 2016 (2 pages) |
16 June 2016 | Appointment of Laurence Antignac as a director on 13 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 13 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 13 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Anthony Brennan as a director on 13 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Anthony Brennan as a director on 13 June 2016 (1 page) |
16 June 2016 | Appointment of Laurence Antignac as a director on 13 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Steven Thomas Mcdonald as a director on 13 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
28 September 2015 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page) |
28 September 2015 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page) |
28 September 2015 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 May 2014 | Director's details changed for Mr Richard Hilton Jones on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Keith Dennis William Browse on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Keith Dennis William Browse on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Paul Richard Wright on 27 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Richard Hilton Jones on 27 May 2014 (2 pages) |
27 May 2014 | Secretary's details changed for Ms Agnes Mary D'cruz on 27 May 2014 (1 page) |
27 May 2014 | Secretary's details changed for Ms Agnes Mary D'cruz on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Paul Richard Wright on 27 May 2014 (2 pages) |
1 May 2014 | Appointment of Mr Lindsay Eric Harvey as a director on 30 April 2014 (2 pages) |
1 May 2014 | Appointment of Mr Anthony Brennan as a director on 30 April 2014 (2 pages) |
1 May 2014 | Termination of appointment of Florian Rodrigues as a director on 30 April 2014 (1 page) |
1 May 2014 | Termination of appointment of Florian Rodrigues as a director on 30 April 2014 (1 page) |
1 May 2014 | Appointment of Mr Anthony Brennan as a director on 30 April 2014 (2 pages) |
1 May 2014 | Appointment of Mr Lindsay Eric Harvey as a director on 30 April 2014 (2 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Satisfaction of charge 5 in full (6 pages) |
3 May 2013 | Satisfaction of charge 5 in full (6 pages) |
3 January 2013 | Termination of appointment of Simon Ross Harden Mcmullen as a director on 31 December 2012 (1 page) |
3 January 2013 | Termination of appointment of Simon Ross Harden Mcmullen as a director on 31 December 2012 (1 page) |
31 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (9 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 May 2010 | Director's details changed for Florian Rodrigues on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Paul Richard Wright on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Keith Dennis William Browse on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Paul Richard Wright on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Keith Dennis William Browse on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Florian Rodrigues on 22 May 2010 (2 pages) |
15 September 2009 | Full accounts made up to 27 December 2008 (20 pages) |
15 September 2009 | Full accounts made up to 27 December 2008 (20 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
17 April 2009 | Appointment terminated director james perry (1 page) |
17 April 2009 | Appointment terminated director james perry (1 page) |
31 December 2008 | Director appointed florian rodrigues (2 pages) |
31 December 2008 | Director appointed florian rodrigues (2 pages) |
4 November 2008 | Full accounts made up to 29 December 2007 (21 pages) |
4 November 2008 | Full accounts made up to 29 December 2007 (21 pages) |
25 July 2008 | Director appointed simon ross harden mcmullen (2 pages) |
25 July 2008 | Director appointed simon ross harden mcmullen (2 pages) |
30 May 2008 | Director appointed mr keith dennis william browse (1 page) |
30 May 2008 | Director appointed mr keith dennis william browse (1 page) |
30 May 2008 | Director appointed mr james perry (1 page) |
30 May 2008 | Director appointed mr james perry (1 page) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director david foster (1 page) |
14 May 2008 | Director appointed paul richard wright (2 pages) |
14 May 2008 | Director appointed paul richard wright (2 pages) |
14 May 2008 | Appointment terminated director david foster (1 page) |
13 March 2008 | Full accounts made up to 30 December 2006 (18 pages) |
13 March 2008 | Full accounts made up to 30 December 2006 (18 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
11 January 2008 | Dec mort/charge * (2 pages) |
11 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Memorandum and Articles of Association (15 pages) |
4 January 2008 | Company name changed longville LIMITED\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Memorandum and Articles of Association (15 pages) |
4 January 2008 | Company name changed longville LIMITED\certificate issued on 04/01/08 (2 pages) |
9 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
9 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 September 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
27 September 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
15 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
21 December 2005 | Full accounts made up to 25 December 2004 (18 pages) |
21 December 2005 | Full accounts made up to 25 December 2004 (18 pages) |
22 September 2005 | Delivery ext'd 3 mth 25/12/04 (1 page) |
22 September 2005 | Delivery ext'd 3 mth 25/12/04 (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (8 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (8 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 27 December 2003 (18 pages) |
1 February 2005 | Full accounts made up to 27 December 2003 (18 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
13 October 2004 | Delivery ext'd 3 mth 27/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 27/12/03 (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 22/05/04; full list of members (9 pages) |
5 August 2004 | Return made up to 22/05/04; full list of members (9 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
2 April 2004 | Full accounts made up to 29 December 2002 (18 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Full accounts made up to 29 December 2002 (18 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 December 2003 | Auditor's resignation (1 page) |
4 December 2003 | Auditor's resignation (1 page) |
3 November 2003 | Delivery ext'd 3 mth 28/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 28/12/02 (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Return made up to 22/05/03; full list of members (10 pages) |
21 June 2003 | Return made up to 22/05/03; full list of members (10 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
25 November 2002 | Full accounts made up to 29 December 2001 (18 pages) |
25 November 2002 | Full accounts made up to 29 December 2001 (18 pages) |
31 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
11 June 2002 | Return made up to 22/05/02; full list of members
|
11 June 2002 | Return made up to 22/05/02; full list of members
|
22 January 2002 | Full accounts made up to 30 December 2000 (25 pages) |
22 January 2002 | Full accounts made up to 30 December 2000 (25 pages) |
25 July 2001 | Return made up to 22/05/01; full list of members (7 pages) |
25 July 2001 | Return made up to 22/05/01; full list of members (7 pages) |
23 May 2001 | Partic of mort/charge * (8 pages) |
23 May 2001 | Partic of mort/charge * (8 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
16 January 2001 | Particulars of property mortgage/charge (6 pages) |
16 January 2001 | Particulars of property mortgage/charge (6 pages) |
9 August 2000 | Return made up to 22/05/00; full list of members (7 pages) |
9 August 2000 | Return made up to 22/05/00; full list of members (7 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
28 April 2000 | Company name changed sld pumps LIMITED\certificate issued on 28/04/00 (2 pages) |
28 April 2000 | Company name changed sld pumps LIMITED\certificate issued on 28/04/00 (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (9 pages) |
2 December 1999 | New secretary appointed;new director appointed (9 pages) |
25 November 1999 | Dec mort/charge * (4 pages) |
25 November 1999 | Dec mort/charge * (4 pages) |
25 November 1999 | Dec mort/charge * (4 pages) |
25 November 1999 | Dec mort/charge * (4 pages) |
28 October 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
28 October 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
18 October 1999 | Partic of mort/charge * (7 pages) |
18 October 1999 | Partic of mort/charge * (7 pages) |
8 October 1999 | Partic of mort/charge * (9 pages) |
8 October 1999 | Partic of mort/charge * (9 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Declaration of assistance for shares acquisition (8 pages) |
7 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Memorandum and Articles of Association (15 pages) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | Declaration of assistance for shares acquisition (7 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Auditor's resignation (1 page) |
7 October 1999 | Declaration of assistance for shares acquisition (7 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Memorandum and Articles of Association (15 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Auditor's resignation (1 page) |
7 October 1999 | Declaration of assistance for shares acquisition (8 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
5 October 1999 | Partic of mort/charge * (7 pages) |
5 October 1999 | Partic of mort/charge * (7 pages) |
1 June 1999 | Return made up to 22/05/99; no change of members
|
1 June 1999 | Return made up to 22/05/99; no change of members
|
1 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
1 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | New director appointed (2 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
4 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
4 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 22/05/97; full list of members
|
3 June 1997 | Return made up to 22/05/97; full list of members
|
7 February 1997 | Full accounts made up to 30 September 1996 (18 pages) |
7 February 1997 | Full accounts made up to 30 September 1996 (18 pages) |
6 June 1996 | Return made up to 22/05/96; no change of members (6 pages) |
6 June 1996 | Return made up to 22/05/96; no change of members (6 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
14 January 1994 | Resolutions
|
10 January 1994 | Memorandum and Articles of Association (21 pages) |
10 January 1994 | Memorandum and Articles of Association (21 pages) |
14 January 1993 | Resolutions
|
14 July 1988 | Full accounts made up to 30 September 1987 (20 pages) |
14 July 1988 | Full accounts made up to 30 September 1987 (20 pages) |
1 December 1961 | Company name changed\certificate issued on 01/12/61 (7 pages) |
1 December 1961 | Company name changed\certificate issued on 01/12/61 (7 pages) |
29 March 1951 | Certificate of incorporation (2 pages) |
29 March 1951 | Certificate of incorporation (2 pages) |