Company NameNVT Group Limited
Company StatusActive
Company NumberSC113455
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)
Previous NamesN.V.T. Computing Limited and NVT Computing Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Park Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1988(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director NameMr Alfred Colquhoun Weir
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(5 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleComputer Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director NameMr Hamish Alasdair Fraser
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(26 years after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director NameMr George Kerr Cross
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCertified Accountant
Country of ResidenceScotland
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Secretary NameMr George Kerr Cross
StatusCurrent
Appointed01 August 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director NameMr Douglas William Weir
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director NameRobert Keith Allen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(same day as company formation)
RoleCompany Director
Correspondence AddressE 43 Oakshaw Brae
Paisley
PA1 2EB
Scotland
Secretary NameTugela Karen McKee
NationalityBritish
StatusResigned
Appointed20 September 1988(same day as company formation)
RoleCompany Director
Correspondence Address19 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director NameGeorge McKee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence Address19 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director NameTugela Karen McKee
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address19 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director NameRobert Morton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1995)
RoleIndustrial Consultant
Correspondence Address17 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Secretary NameRobert Morton
NationalityBritish
StatusResigned
Appointed27 June 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1998)
RoleIndustrial Consultant
Correspondence Address17 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Secretary NameMrs Annette Goudie
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director NameMr Thomas Mitchell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(26 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2021)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director NameMr Graeme Norman Muir
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(26 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director NameMr Thomas Garrity Mitchell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(26 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2021)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director NameMr William McLeod
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(32 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 2023)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland

Contact

Websitenvtgroup.co.uk

Location

Registered AddressEarn House 4 Earn Avenue
4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Nvt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,013,304
Gross Profit£4,185,031
Net Worth£1,183,056
Cash£786,210
Current Liabilities£2,390,928

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 March 2019Delivered on: 14 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
24 September 1998Delivered on: 29 September 1998
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.
Outstanding
5 December 1991Delivered on: 10 December 1991
Satisfied on: 18 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Debenture 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

9 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
19 September 2023Termination of appointment of William Mcleod as a director on 29 August 2023 (1 page)
7 September 2023Cessation of Nvt Computing Limited as a person with significant control on 1 January 2023 (1 page)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 January 2023Notification of Nvt Group Holdings Ltd as a person with significant control on 2 March 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
8 September 2021Appointment of Mr William Mcleod as a director on 1 September 2021 (2 pages)
8 September 2021Appointment of Mr Douglas William Weir as a director on 1 September 2021 (2 pages)
1 April 2021Termination of appointment of Thomas Mitchell as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Graeme Norman Muir as a director on 1 April 2021 (1 page)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (23 pages)
14 March 2019Registration of charge SC1134550003, created on 6 March 2019 (16 pages)
14 March 2019Satisfaction of charge 2 in full (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 April 2018Full accounts made up to 31 December 2017 (24 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Full accounts made up to 31 December 2016 (27 pages)
22 December 2017Full accounts made up to 31 December 2016 (27 pages)
13 April 2017Auditor's resignation (1 page)
13 April 2017Auditor's resignation (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 August 2016Termination of appointment of Annette Goudie as a secretary on 1 August 2016 (1 page)
23 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 August 2016Appointment of Mr George Kerr Cross as a secretary on 1 August 2016 (2 pages)
23 August 2016Appointment of Mr George Kerr Cross as a director on 1 August 2016 (2 pages)
23 August 2016Termination of appointment of Annette Goudie as a secretary on 1 August 2016 (1 page)
23 August 2016Appointment of Mr George Kerr Cross as a secretary on 1 August 2016 (2 pages)
23 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 August 2016Appointment of Mr George Kerr Cross as a director on 1 August 2016 (2 pages)
12 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
(2 pages)
12 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
(2 pages)
12 July 2016Company name changed nvt computing LIMITED\certificate issued on 12/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 July 2016Company name changed nvt computing LIMITED\certificate issued on 12/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 July 2016Full accounts made up to 30 September 2015 (23 pages)
4 July 2016Full accounts made up to 30 September 2015 (23 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(5 pages)
10 March 2015Appointment of Mr Graeme Norman Muir as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr Thomas Mitchell as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr Hamish Alasdair Fraser as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr Graeme Norman Muir as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr Hamish Alasdair Fraser as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr Thomas Mitchell as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr Thomas Mitchell as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr Hamish Alasdair Fraser as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr Graeme Norman Muir as a director on 1 October 2014 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(4 pages)
29 December 2014Full accounts made up to 30 September 2014 (24 pages)
29 December 2014Full accounts made up to 30 September 2014 (24 pages)
15 April 2014Full accounts made up to 30 September 2013 (22 pages)
15 April 2014Full accounts made up to 30 September 2013 (22 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(4 pages)
7 January 2014Director's details changed for Stephen Park Brown on 1 January 2013 (2 pages)
7 January 2014Director's details changed for Stephen Park Brown on 1 January 2013 (2 pages)
7 January 2014Director's details changed for Stephen Park Brown on 1 January 2013 (2 pages)
28 January 2013Full accounts made up to 30 September 2012 (23 pages)
28 January 2013Full accounts made up to 30 September 2012 (23 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Secretary's details changed for Mrs Annette Goudie on 1 January 2012 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Secretary's details changed for Mrs Annette Goudie on 1 January 2012 (1 page)
8 January 2013Secretary's details changed for Mrs Annette Goudie on 1 January 2012 (1 page)
7 January 2013Director's details changed for Alfred Colquhoun Weir on 25 May 2012 (2 pages)
7 January 2013Director's details changed for Alfred Colquhoun Weir on 25 May 2012 (2 pages)
26 October 2012Registered office address changed from Earn House, 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LF on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Earn House, 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LF on 26 October 2012 (1 page)
10 February 2012Full accounts made up to 30 September 2011 (23 pages)
10 February 2012Full accounts made up to 30 September 2011 (23 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 March 2011Full accounts made up to 30 September 2010 (15 pages)
16 March 2011Full accounts made up to 30 September 2010 (15 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2010Full accounts made up to 30 September 2009 (16 pages)
15 February 2010Full accounts made up to 30 September 2009 (16 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Stephen Park Brown on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stephen Park Brown on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stephen Park Brown on 1 October 2009 (2 pages)
28 May 2009Full accounts made up to 30 September 2008 (21 pages)
28 May 2009Full accounts made up to 30 September 2008 (21 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 March 2008Return made up to 31/12/07; full list of members (3 pages)
4 March 2008Director's change of particulars / alfred weir / 31/01/2007 (1 page)
4 March 2008Director's change of particulars / alfred weir / 31/01/2007 (1 page)
4 March 2008Return made up to 31/12/07; full list of members (3 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 June 2006Return made up to 31/12/05; full list of members (3 pages)
3 June 2006Return made up to 31/12/05; full list of members (3 pages)
15 December 2005Company name changed N.V.T. computing LIMITED\certificate issued on 15/12/05 (2 pages)
15 December 2005Company name changed N.V.T. computing LIMITED\certificate issued on 15/12/05 (2 pages)
19 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 June 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
22 June 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 May 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
19 May 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Particulars of contract relating to shares (3 pages)
15 November 1999Ad 24/09/99--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
15 November 1999Ad 24/09/99--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
15 November 1999Particulars of contract relating to shares (3 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 November 1998Dec mort/charge * (4 pages)
18 November 1998Dec mort/charge * (4 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
29 September 1998Partic of mort/charge * (6 pages)
29 September 1998Partic of mort/charge * (6 pages)
10 June 1998Ad 01/05/98--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
10 June 1998Particulars of contract relating to shares (4 pages)
10 June 1998Ad 01/05/98--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
10 June 1998Particulars of contract relating to shares (4 pages)
30 April 1998£ nc 50000/1000000 19/04/98 (1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998£ nc 50000/1000000 19/04/98 (1 page)
14 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Registered office changed on 26/11/97 from: whistleberry park industrial est whistleberry road hamilton ML3 0ED (1 page)
26 November 1997Registered office changed on 26/11/97 from: whistleberry park industrial est whistleberry road hamilton ML3 0ED (1 page)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
26 February 1997Particulars of contract relating to shares (4 pages)
26 February 1997Ad 24/09/96--------- £ si 20000@1 (2 pages)
26 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 February 1997Ad 24/09/96--------- £ si 20000@1 (2 pages)
26 February 1997Particulars of contract relating to shares (4 pages)
25 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
13 February 1996Ad 28/09/95--------- £ si 29900@1 (2 pages)
13 February 1996£ nc 100/50000 28/09/95 (1 page)
13 February 1996Ad 28/09/95--------- £ si 29900@1 (2 pages)
13 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1996£ nc 100/50000 28/09/95 (1 page)
13 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1995Memorandum and Articles of Association (24 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 September 1995Conve 20/09/95 (1 page)
25 September 1995Conve 20/09/95 (1 page)
25 September 1995Memorandum and Articles of Association (24 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 August 1994Accounts for a small company made up to 30 September 1993 (5 pages)
1 August 1994Accounts for a small company made up to 30 September 1993 (5 pages)
29 June 1994Accounts for a small company made up to 30 September 1992 (5 pages)
29 June 1994Accounts for a small company made up to 30 September 1992 (5 pages)
11 May 1993Full accounts made up to 30 September 1991 (16 pages)
11 May 1993Full accounts made up to 30 September 1991 (16 pages)
3 September 1991Accounts for a small company made up to 30 September 1990 (6 pages)
3 September 1991Accounts for a small company made up to 30 September 1990 (6 pages)
8 May 1990Accounts for a small company made up to 30 September 1989 (5 pages)
8 May 1990Accounts for a small company made up to 30 September 1989 (5 pages)
20 September 1988Incorporation (13 pages)
20 September 1988Incorporation (13 pages)