Company NameKMF Precision Sheet Metal Limited
Company StatusActive
Company NumberSC049123
CategoryPrivate Limited Company
Incorporation Date25 August 1971(52 years, 8 months ago)
Previous NameK.M.F. (Precision Sheet Metal) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gareth Michael Higgins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(26 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Jonathan David Eeles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(43 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Way High Carr Business Park
Newcastle
Staffordshire
ST5 7UF
Secretary NameMr Jonathan David Eeles
StatusCurrent
Appointed01 December 2014(43 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressMillennium Way High Carr Business Park
Newcastle
Staffordshire
ST5 7UF
Director NameMr Daniel Higgins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(43 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Terry Michael Stanway
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(43 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Keith Nicholl
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(43 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Daniel Paul Higgins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(48 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameRichard Kerry Warburton
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1990)
RoleManaging Director
Correspondence Address237 Leek Road
Endon
Stoke On Trent
Staffordshire
ST9 9BH
Director NameAlan Albert Horne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address24 Offley Road
Sandbach
Cheshire
CW11 9AY
Director NameMr Brian Colling
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMichael Francis Higgins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameWilliam George Austin Duffin
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address1 Rydal Way
Alsager
Stoke On Trent
Staffordshire
ST7 2EH
Secretary NameDaniel Lockett
NationalityBritish
StatusResigned
Appointed03 July 1989(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 1995)
RoleCompany Director
Correspondence Address4 Barntongate Drive
Edinburgh
Midlothian
EH4 8BE
Scotland
Director NameMr John Tilling
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1994(22 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameJohn Charles Forbes
NationalityBritish
StatusResigned
Appointed19 June 1995(23 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 June 2002)
RoleCompany Director
Correspondence Address18 South Edge
Shipley
West Yorkshire
BD18 4RA
Director NameIain James Borland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(30 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Winkfield Row
Horndean
Hants
PO8 9TL
Secretary NameMr Gareth Michael Higgins
NationalityBritish
StatusResigned
Appointed20 June 2002(30 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitekmf.co.uk

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Kmf Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,187,367
Gross Profit£9,127,651
Net Worth£9,193,364
Cash£601,157
Current Liabilities£7,263,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

9 November 2018Delivered on: 14 November 2018
Persons entitled: Michael Francis Higgins

Classification: A registered charge
Particulars: By way of legal debenture all freehold (including commonhold) and leasehold land now vested in kmf precision sheet metal limited, and by way of first fixed charge all intellectual property belonging to kmf precision sheet metal limited, as more particularly set out in clause 4 of the debenture dated 9 november 2018 and attached hereto.
Outstanding
2 April 2003Delivered on: 11 April 2003
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: 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.
Outstanding
22 November 1978Delivered on: 1 December 1978
Persons entitled: Midland Bank PLC

Classification: 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.
Outstanding
13 November 1996Delivered on: 14 November 1996
Satisfied on: 20 July 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Florida close,hot lane industrial estate,burslem,stoke on trent.
Fully Satisfied
30 March 1990Delivered on: 26 April 1990
Satisfied on: 20 July 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Units 1 & 2 florida close hot lane industrial estate burslem stoke-on-trent.
Fully Satisfied
21 August 1981Delivered on: 26 August 1981
Satisfied on: 21 November 1991
Persons entitled: Forward Trust LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on north-west side of hot lane, burslem, stoke-on-trent - sf 120994.
Fully Satisfied
12 March 1976Delivered on: 18 March 1976
Satisfied on: 20 July 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 4,000 sq metres n/w of hot lane burslem stoke on trent title no sf 120994 see col 3 doc 16.
Fully Satisfied

Filing History

1 December 2023Registration of charge SC0491230010, created on 21 November 2023 (14 pages)
31 October 2023Full accounts made up to 31 March 2023 (31 pages)
30 August 2023Satisfaction of charge SC0491230009 in full (1 page)
6 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 March 2022 (30 pages)
8 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 February 2022Notification of Gareth Michael Higgins as a person with significant control on 8 February 2022 (2 pages)
23 November 2021Full accounts made up to 31 March 2021 (29 pages)
19 February 2021Full accounts made up to 31 March 2020 (29 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 June 2020Director's details changed for Mr Jonathan David Eeles on 1 June 2020 (2 pages)
12 November 2019Director's details changed for Mr Daniel Higgins on 1 November 2019 (2 pages)
9 August 2019Full accounts made up to 31 March 2019 (27 pages)
25 June 2019Director's details changed for Mr Gareth Michael Higgins on 25 June 2019 (2 pages)
17 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
17 June 2019Cessation of Dacoll Enterprises Ltd as a person with significant control on 9 November 2018 (1 page)
21 December 2018Full accounts made up to 31 March 2018 (26 pages)
19 November 2018Termination of appointment of John Tilling as a director on 9 November 2018 (1 page)
14 November 2018Registration of charge SC0491230009, created on 9 November 2018 (32 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (25 pages)
7 August 2017Full accounts made up to 31 March 2017 (25 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 August 2016Full accounts made up to 31 March 2016 (28 pages)
15 August 2016Full accounts made up to 31 March 2016 (28 pages)
17 June 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 June 2016 (1 page)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(8 pages)
17 June 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 June 2016 (1 page)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(8 pages)
10 August 2015Full accounts made up to 31 March 2015 (21 pages)
10 August 2015Company name changed K.M.F. (precision sheet metal) LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
10 August 2015Company name changed K.M.F. (precision sheet metal) LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
10 August 2015Full accounts made up to 31 March 2015 (21 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(8 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(8 pages)
3 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 July 2015 (1 page)
1 April 2015Appointment of Mr Keith Nicholl as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Brian Colling as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Keith Nicholl as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Michael Francis Higgins as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Michael Francis Higgins as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Terrence Stanway as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Terrence Stanway as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Brian Colling as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Michael Francis Higgins as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Brian Colling as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Keith Nicholl as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Daniel Higgins as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Daniel Higgins as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Terrence Stanway as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Daniel Higgins as a director on 1 April 2015 (2 pages)
8 December 2014Full accounts made up to 31 March 2014 (21 pages)
8 December 2014Full accounts made up to 31 March 2014 (21 pages)
1 December 2014Appointment of Mr Jonathan David Eeles as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Jonathan David Eeles as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Jonathan David Eeles as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Gareth Michael Higgins as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Jonathan David Eeles as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Gareth Michael Higgins as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Jonathan David Eeles as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Gareth Michael Higgins as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Jonathan David Eeles as a director on 1 December 2014 (2 pages)
18 June 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 June 2014 (1 page)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 pages)
8 May 2014Auditor's resignation (1 page)
8 May 2014Auditor's resignation (1 page)
11 December 2013Full accounts made up to 31 March 2013 (19 pages)
11 December 2013Full accounts made up to 31 March 2013 (19 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
19 June 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 June 2013 (1 page)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
19 June 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 June 2013 (1 page)
16 April 2013Auditor's resignation (1 page)
16 April 2013Auditor's resignation (1 page)
19 November 2012Director's details changed for Mr Brian Colling on 8 October 2012 (3 pages)
19 November 2012Registered office address changed from 10 Walker Street Edinburgh EH3 7LH on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages)
19 November 2012Director's details changed for Mr John Tilling on 8 October 2012 (3 pages)
19 November 2012Secretary's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages)
19 November 2012Director's details changed for Mr Brian Colling on 8 October 2012 (3 pages)
19 November 2012Director's details changed for Mr John Tilling on 8 October 2012 (3 pages)
19 November 2012Director's details changed for Mr John Tilling on 8 October 2012 (3 pages)
19 November 2012Director's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages)
19 November 2012Registered office address changed from 10 Walker Street Edinburgh EH3 7LH on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Michael Francis Higgins on 8 October 2012 (3 pages)
19 November 2012Director's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages)
19 November 2012Secretary's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages)
19 November 2012Director's details changed for Michael Francis Higgins on 8 October 2012 (3 pages)
19 November 2012Director's details changed for Michael Francis Higgins on 8 October 2012 (3 pages)
19 November 2012Secretary's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages)
19 November 2012Director's details changed for Mr Brian Colling on 8 October 2012 (3 pages)
28 August 2012Full accounts made up to 31 March 2012 (20 pages)
28 August 2012Full accounts made up to 31 March 2012 (20 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 July 2011Full accounts made up to 31 March 2011 (20 pages)
28 July 2011Full accounts made up to 31 March 2011 (20 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 March 2010 (20 pages)
3 September 2010Full accounts made up to 31 March 2010 (20 pages)
30 June 2010Secretary's details changed for Gareth Michael Higgins on 11 June 2010 (1 page)
30 June 2010Secretary's details changed for Gareth Michael Higgins on 11 June 2010 (1 page)
30 June 2010Director's details changed for Mr Brian Colling on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Gareth Michael Higgins on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Gareth Michael Higgins on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Mr John Tilling on 11 June 2010 (2 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Michael Francis Higgins on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Michael Francis Higgins on 11 June 2010 (2 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr John Tilling on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Brian Colling on 11 June 2010 (2 pages)
29 September 2009Registered office changed on 29/09/2009 from 10 walker street edinburgh EH3 7LA (1 page)
29 September 2009Registered office changed on 29/09/2009 from 10 walker street edinburgh EH3 7LA (1 page)
24 September 2009Registered office changed on 24/09/2009 from 8 walker street edinburgh EH3 7LH (1 page)
24 September 2009Registered office changed on 24/09/2009 from 8 walker street edinburgh EH3 7LH (1 page)
24 July 2009Full accounts made up to 31 March 2009 (21 pages)
24 July 2009Full accounts made up to 31 March 2009 (21 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
19 November 2008Return made up to 11/06/08; full list of members (4 pages)
19 November 2008Return made up to 11/06/08; full list of members (4 pages)
25 July 2008Full accounts made up to 31 March 2008 (20 pages)
25 July 2008Full accounts made up to 31 March 2008 (20 pages)
1 August 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
1 August 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
22 June 2007Return made up to 11/06/07; full list of members (3 pages)
22 June 2007Return made up to 11/06/07; full list of members (3 pages)
17 July 2006Accounts for a medium company made up to 31 March 2006 (24 pages)
17 July 2006Accounts for a medium company made up to 31 March 2006 (24 pages)
11 July 2006Return made up to 11/06/06; full list of members (3 pages)
11 July 2006Return made up to 11/06/06; full list of members (3 pages)
10 August 2005Accounts for a medium company made up to 31 March 2005 (23 pages)
10 August 2005Accounts for a medium company made up to 31 March 2005 (23 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
8 June 2005Return made up to 11/06/05; full list of members (8 pages)
8 June 2005Return made up to 11/06/05; full list of members (8 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (24 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (24 pages)
15 June 2004Return made up to 11/06/04; full list of members (8 pages)
15 June 2004Return made up to 11/06/04; full list of members (8 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 January 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
19 January 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
1 July 2003Return made up to 17/06/03; full list of members (8 pages)
1 July 2003Return made up to 17/06/03; full list of members (8 pages)
16 April 2003Alterations to a floating charge (8 pages)
16 April 2003Alterations to a floating charge (8 pages)
16 April 2003Alterations to a floating charge (8 pages)
16 April 2003Alterations to a floating charge (8 pages)
11 April 2003Partic of mort/charge * (5 pages)
11 April 2003Partic of mort/charge * (5 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
25 September 2002Full accounts made up to 31 March 2002 (22 pages)
25 September 2002Full accounts made up to 31 March 2002 (22 pages)
9 July 2002Return made up to 30/06/02; full list of members (9 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Return made up to 30/06/02; full list of members (9 pages)
9 July 2002Secretary resigned (1 page)
29 May 2002Ad 08/04/02--------- £ si 208@1=208 £ ic 792/1000 (2 pages)
29 May 2002Ad 08/04/02--------- £ si 208@1=208 £ ic 792/1000 (2 pages)
10 May 2002£ ic 854/792 08/04/02 £ sr 62@1=62 (1 page)
10 May 2002£ ic 854/792 08/04/02 £ sr 62@1=62 (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Resolutions
  • RES13 ‐ Purchase agreement 08/04/02
(1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2002Resolutions
  • RES13 ‐ Purchase agreement 08/04/02
(1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (20 pages)
29 January 2002Full accounts made up to 31 March 2001 (20 pages)
20 July 2001Return made up to 03/07/01; full list of members (8 pages)
20 July 2001Return made up to 03/07/01; full list of members (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (17 pages)
13 November 2000Full accounts made up to 31 March 2000 (17 pages)
12 July 2000Return made up to 03/07/00; full list of members (8 pages)
12 July 2000Return made up to 03/07/00; full list of members (8 pages)
13 July 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
13 July 1999Return made up to 03/07/99; no change of members (6 pages)
13 July 1999Return made up to 03/07/99; no change of members (6 pages)
13 July 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
16 July 1998Return made up to 03/07/98; no change of members (6 pages)
16 July 1998Return made up to 03/07/98; no change of members (6 pages)
2 July 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
2 July 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
9 July 1997Return made up to 03/07/97; full list of members (6 pages)
9 July 1997Return made up to 03/07/97; full list of members (6 pages)
20 June 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
20 June 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
14 November 1996Partic of mort/charge * (5 pages)
14 November 1996Partic of mort/charge * (5 pages)
12 September 1996Return made up to 03/07/96; no change of members (4 pages)
12 September 1996Return made up to 03/07/96; no change of members (4 pages)
9 September 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
9 September 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
6 July 1995Return made up to 03/07/95; no change of members (4 pages)
6 July 1995Return made up to 03/07/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 August 1971Certificate of incorporation (1 page)
27 August 1971Certificate of incorporation (1 page)