Silsoe
Bedford
MK45 4HS
Director Name | Mr Torki Alhumaidan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 28 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Engineer |
Country of Residence | Kuwait |
Correspondence Address | Building 52 Wrest Park Silsoe Bedford MK45 4HS |
Secretary Name | Mrs Simona Schneider |
---|---|
Status | Current |
Appointed | 31 August 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Wrest Park Enterprise Centre Wrest Park Silsoe Bedford MK45 4HS |
Director Name | Mr Michael David Harris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Water End Cople Bedford Bedfordshire MK44 3TY |
Director Name | Robert William Mitchell Ross |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hope Cottage Bridge Of Muchalls Stonehaven Kincardineshire AB39 2RS Scotland |
Secretary Name | Diane Margaret Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23f Arduthie Street Stonehaven Kincardineshire AB39 2EY Scotland |
Director Name | Mr Martin Briant-Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 12 June 2008) |
Role | Industrial Manager |
Country of Residence | Scotland |
Correspondence Address | Arrats Mill House Brechin Angus DD9 7PR Scotland |
Director Name | Mr Barry Sullivan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Broadway Houghton Conquest Bedford Bedfordshire MK45 3LT |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 June 2020) |
Correspondence Address | The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Website | oilpoll.com |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Trustee Of Environmental Pollution Control Contracting Wll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£216,261 |
Cash | £251 |
Current Liabilities | £114,531 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
21 November 2008 | Delivered on: 29 November 2008 Persons entitled: National Westminster 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 |
---|---|
22 August 2008 | Delivered on: 6 September 2008 Persons entitled: Hsbc 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 |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
12 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a small company made up to 31 January 2022 (10 pages) |
12 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
1 November 2021 | Full accounts made up to 31 January 2021 (21 pages) |
16 July 2021 | Director's details changed for Mr Martin Hubert Owen on 16 July 2021 (2 pages) |
16 July 2021 | Change of details for Mr Martin Hubert Owen as a person with significant control on 16 July 2021 (2 pages) |
16 July 2021 | Director's details changed for Mr Torki Alhumaidan on 16 July 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
10 February 2021 | Full accounts made up to 31 January 2020 (20 pages) |
29 September 2020 | Notification of Mohammed Alotaibi as a person with significant control on 29 September 2020 (2 pages) |
29 September 2020 | Appointment of Mrs Simona Schneider as a secretary on 31 August 2020 (2 pages) |
2 June 2020 | Termination of appointment of Small Firms Secretary Services Limited as a secretary on 2 June 2020 (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
17 January 2020 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 17 January 2020 (2 pages) |
26 October 2019 | Full accounts made up to 31 January 2019 (22 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (21 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (21 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (21 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
1 March 2017 | Full accounts made up to 31 January 2016 (21 pages) |
1 March 2017 | Full accounts made up to 31 January 2016 (21 pages) |
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 March 2016 | Full accounts made up to 31 January 2015 (16 pages) |
14 March 2016 | Full accounts made up to 31 January 2015 (16 pages) |
21 October 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 21 October 2015 (1 page) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 May 2014 | Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page) |
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page) |
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 1 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 1 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 1 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 October 2010 | Appointment of Mr Torki Alhumaidan as a director (2 pages) |
18 October 2010 | Appointment of Mr Torki Alhumaidan as a director (2 pages) |
12 October 2010 | Termination of appointment of Michael Harris as a director (2 pages) |
12 October 2010 | Termination of appointment of Michael Harris as a director (2 pages) |
7 May 2010 | Director's details changed for Michael David Harris on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Michael David Harris on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Michael David Harris on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Termination of appointment of Barry Sullivan as a director (2 pages) |
17 January 2010 | Termination of appointment of Barry Sullivan as a director (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
22 October 2008 | Director's change of particulars / michael harris / 01/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / martin owen / 01/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / martin owen / 01/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / michael harris / 01/10/2008 (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Director appointed mr barry sullivan (1 page) |
5 August 2008 | Director appointed mr martin owen (1 page) |
5 August 2008 | Director appointed mr martin owen (1 page) |
5 August 2008 | Director appointed mr barry sullivan (1 page) |
14 July 2008 | Appointment terminated director martin briant-evans (1 page) |
14 July 2008 | Appointment terminated director martin briant-evans (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 March 2008 | Director appointed martin briant-evans (2 pages) |
14 March 2008 | Director appointed martin briant-evans (2 pages) |
12 March 2008 | Prev ext from 31/10/2007 to 31/01/2008 (1 page) |
12 March 2008 | Prev ext from 31/10/2007 to 31/01/2008 (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Company name changed ross envirotech LIMITED\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed ross envirotech LIMITED\certificate issued on 15/11/07 (2 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (5 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (5 pages) |
6 October 2006 | Incorporation (26 pages) |
6 October 2006 | Incorporation (26 pages) |