Company NameEJOT U.K. Limited
Company StatusActive
Company NumberSC094473
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Secretary NameRobert John Hardstaff
NationalityBritish
StatusCurrent
Appointed19 August 2004(19 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressEjot Uk Hurricane Close
Sherburn In Elmet
Leeds
LS25 6PB
Director NameMr Ralf Birkelbach
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed17 May 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Director
Country of ResidenceGermany
Correspondence AddressEjot Uk Hurricane Close
Sherburn In Elmet
Leeds
LS25 6PB
Director NameMr Robert John Hardstaff
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(38 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEjot Uk Hurricane Close
Sherburn In Elmet
Leeds
LS25 6PB
Director NameMr Jochen Maass
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed05 September 2023(38 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleVice President Finance
Country of ResidenceGermany
Correspondence AddressEjot Uk Hurricane Close
Sherburn In Elmet
Leeds
LS25 6PB
Secretary NameGordon Gaunt
NationalityBritish
StatusResigned
Appointed29 September 1989(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 1992)
RoleAccountant
Correspondence Address49 Hodgson Place
Morley
Leeds
West Yorkshire
LS27 7PL
Director NamePaul De Gero
Date of BirthMarch 1930 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed17 October 1989(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressOberes Loh 38
57319 Bad Berleburg
Germany
Director NameIvor Donovan Hugh Fox
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1989(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2000)
RoleManaging Director
Correspondence Address11 North Broadgate Lane
Horsforth
Leeds
West Yorkshire
LS18 5AF
Secretary NameMichael Sydney Nelson
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 1997)
RoleCompany Director
Correspondence Address14 The Knoll
Kingswinfold
West Midlands
OY6 8JX
Secretary NameMr Derek Brewis
NationalityBritish
StatusResigned
Appointed02 June 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address81 Tofts Grove
Rastrick
Brighouse
West Yorkshire
HD6 3NP
Director NameDirk Homrighausen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2000(15 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2007)
RoleManaging Director
Correspondence Address90 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameStephan Weitzel
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed08 January 2001(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 January 2005)
RoleCompany Director
Correspondence AddressWallauer Str.1
57334 Bad Laasphe
Germany
Secretary NameDirk Homrighausen
NationalityGerman
StatusResigned
Appointed25 May 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address12 Swinburne Close
Harrogate
North Yorkshire
HG1 3LX
Director NameMr Ian Atkinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandiacre, Rock Lane
Edgmond
Newport
Shropshire
TF10 8LF
Director NameMr Christopher John Middleton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(22 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 March 2024)
RoleM.D.
Country of ResidenceEngland
Correspondence AddressEjot Uk Hurricane Close
Sherburn In Elmet
Leeds
LS25 6PB
Director NameHans Christian Achinger
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2008(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2011)
RoleGroup Managing Director
Country of ResidenceGermany
Correspondence AddressVor Den Hasseln 13
Bad Laasphe
57334
Director NameMr Michael Dieter Hofmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2012(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland

Contact

Websiteejot.co.uk
Email address[email protected]
Telephone01977 687040
Telephone regionPontefract

Location

Registered Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches3 other UK companies use this postal address

Shareholders

1.8m at £1Ejot Invest International Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£16,601,460
Gross Profit£6,387,902
Net Worth£5,210,946
Cash£2,619,469
Current Liabilities£2,945,596

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 June 2010Delivered on: 2 July 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 June 2003Delivered on: 4 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Industrial unit at hurricane close, bishopdyke road, sherburn in elmet, selby, north yorkshire.
Outstanding
19 July 1999Delivered on: 27 July 1999
Persons entitled: Euro Sales Finance 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.
Outstanding
19 April 1996Delivered on: 3 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit b, national court, atkinson street, hunslet, leeds, west yorkshire.
Outstanding
3 April 1998Delivered on: 21 April 1998
Satisfied on: 18 September 1999
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over all english book debts.
Fully Satisfied
15 January 1986Delivered on: 27 January 1986
Satisfied on: 17 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

10 April 2024Full accounts made up to 31 December 2023 (22 pages)
25 March 2024Termination of appointment of Christopher John Middleton as a director on 25 March 2024 (1 page)
3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 September 2023Appointment of Mr Jochen Maass as a director on 5 September 2023 (2 pages)
5 September 2023Appointment of Mr Robert John Hardstaff as a director on 5 September 2023 (2 pages)
23 March 2023Full accounts made up to 31 December 2022 (26 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 31 December 2021 (23 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 March 2021Full accounts made up to 31 December 2020 (21 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 December 2019 (21 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 March 2019Full accounts made up to 31 December 2018 (20 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Director's details changed for Mr Christopher John Middleton on 25 November 2018 (2 pages)
27 November 2018Secretary's details changed for Robert John Hardstaff on 27 November 2018 (1 page)
24 May 2018Appointment of Mr Ralf Birkelbach as a director on 17 May 2018 (2 pages)
24 May 2018Termination of appointment of Michael Dieter Hofmann as a director on 17 May 2018 (1 page)
17 April 2018Full accounts made up to 31 December 2017 (19 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 May 2017Full accounts made up to 31 December 2016 (19 pages)
13 May 2017Full accounts made up to 31 December 2016 (19 pages)
29 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 March 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017 (1 page)
26 April 2016Full accounts made up to 31 December 2015 (18 pages)
26 April 2016Full accounts made up to 31 December 2015 (18 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,750,000
(4 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,750,000
(4 pages)
8 April 2015Full accounts made up to 31 December 2014 (19 pages)
8 April 2015Full accounts made up to 31 December 2014 (19 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,750,000
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,750,000
(4 pages)
15 April 2014Full accounts made up to 31 December 2013 (20 pages)
15 April 2014Full accounts made up to 31 December 2013 (20 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,750,000
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,750,000
(4 pages)
18 March 2013Full accounts made up to 31 December 2012 (19 pages)
18 March 2013Full accounts made up to 31 December 2012 (19 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 March 2012Full accounts made up to 31 December 2011 (17 pages)
23 March 2012Full accounts made up to 31 December 2011 (17 pages)
20 February 2012Termination of appointment of Hans Achinger as a director (1 page)
20 February 2012Termination of appointment of Hans Achinger as a director (1 page)
20 February 2012Appointment of Mr Michael Dieter Hofmann as a director (2 pages)
20 February 2012Appointment of Mr Michael Dieter Hofmann as a director (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (14 pages)
8 April 2011Full accounts made up to 31 December 2010 (14 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Christopher John Middleton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Hans Christian Achinger on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Christopher John Middleton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Christopher John Middleton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Hans Christian Achinger on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Hans Christian Achinger on 6 January 2010 (2 pages)
22 April 2009Full accounts made up to 31 December 2008 (17 pages)
22 April 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Return made up to 31/12/08; full list of members (3 pages)
1 April 2009Return made up to 31/12/08; full list of members (3 pages)
23 December 2008Appointment terminated director ian atkinson (1 page)
23 December 2008Director appointed hans christian achinger (2 pages)
23 December 2008Director appointed hans christian achinger (2 pages)
23 December 2008Appointment terminated director ian atkinson (1 page)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
23 February 2006Director's particulars changed (2 pages)
23 February 2006Director's particulars changed (2 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2005Nc inc already adjusted 29/08/05 (2 pages)
23 September 2005Ad 29/08/05--------- £ si 750000@1=750000 £ ic 1000000/1750000 (2 pages)
23 September 2005Ad 29/08/05--------- £ si 750000@1=750000 £ ic 1000000/1750000 (2 pages)
23 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2005Nc inc already adjusted 29/08/05 (2 pages)
23 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2005Full accounts made up to 31 December 2004 (14 pages)
23 June 2005Full accounts made up to 31 December 2004 (14 pages)
22 April 2005Registered office changed on 22/04/05 from: 12 woodside place glasgow G3 7QN (1 page)
22 April 2005Registered office changed on 22/04/05 from: 12 woodside place glasgow G3 7QN (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 November 2004Auditor's resignation (2 pages)
15 November 2004Auditor's resignation (2 pages)
11 October 2004Full accounts made up to 31 December 2003 (19 pages)
11 October 2004Full accounts made up to 31 December 2003 (19 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
17 October 2003Company name changed ejot ecofast LIMITED\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed ejot ecofast LIMITED\certificate issued on 17/10/03 (2 pages)
4 July 2003Partic of mort/charge * (5 pages)
4 July 2003Partic of mort/charge * (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 November 2002Return made up to 31/12/01; full list of members; amend (7 pages)
20 November 2002Return made up to 31/12/01; full list of members; amend (7 pages)
4 October 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
4 October 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
10 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1999Memorandum and Articles of Association (12 pages)
7 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1999Memorandum and Articles of Association (12 pages)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
18 September 1999Dec mort/charge * (4 pages)
18 September 1999Dec mort/charge * (4 pages)
27 July 1999Partic of mort/charge * (5 pages)
27 July 1999Partic of mort/charge * (5 pages)
23 June 1999Nc inc already adjusted 23/03/99 (1 page)
23 June 1999Nc inc already adjusted 23/03/99 (1 page)
23 June 1999Ad 25/03/99--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
23 June 1999Ad 25/03/99--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
12 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Partic of mort/charge * (5 pages)
21 April 1998Partic of mort/charge * (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
17 April 1997Dec mort/charge * (4 pages)
17 April 1997Dec mort/charge * (4 pages)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1997Registered office changed on 02/04/97 from: 12 woodside place charing cross glasgow G3 7QN (1 page)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1997Registered office changed on 02/04/97 from: 12 woodside place charing cross glasgow G3 7QN (1 page)
3 May 1996Partic of mort/charge * (6 pages)
3 May 1996Partic of mort/charge * (6 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 April 1996Ad 28/03/96--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
3 April 1996Ad 28/03/96--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1996Registered office changed on 12/03/96 from: 257 west campbell street glasgow G2 4TU (1 page)
12 March 1996Registered office changed on 12/03/96 from: 257 west campbell street glasgow G2 4TU (1 page)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 September 1995£ nc 100000/500000 10/08/95 (1 page)
26 September 1995Ad 30/08/95--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
26 September 1995Ad 30/08/95--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
26 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 September 1995£ nc 100000/500000 10/08/95 (1 page)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
15 June 1989Company name changed\certificate issued on 15/06/89 (2 pages)
15 June 1989Company name changed\certificate issued on 15/06/89 (2 pages)
29 August 1985Company name changed\certificate issued on 29/08/85 (2 pages)
29 August 1985Company name changed\certificate issued on 29/08/85 (2 pages)
25 July 1985Incorporation (18 pages)
25 July 1985Incorporation (18 pages)