Stevenage
SG1 2ST
Director Name | Mr James Michael Hobson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Alain Hubertus Philomena Loosveld |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 September 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Peter Alan Tosland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(7 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Jonathan Yarr |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 01 August 2023(7 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Secretary Name | Mr Ben Nicholas Morrill |
---|---|
Status | Current |
Appointed | 20 November 2023(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Secretary Name | Mrs Alexandra Nelia Badel |
---|---|
Status | Current |
Appointed | 20 November 2023(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Director Name | Mr Iain James Sutherland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(7 years, 12 months after company formation) |
Appointment Duration | 3 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Director Name | Mr Iain Doherty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Director Name | Mr Stewart Keough |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Director Name | Mr Stuart James Devine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Director Name | Mr James Michael Arnold |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr John Mark Edwards |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr James Robert Winnicott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr Martin Geoffrey Beesley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Secretary Name | Mr William James Cooper |
---|---|
Status | Resigned |
Appointed | 14 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Secretary Name | Mrs Ilaria Evans |
---|---|
Status | Resigned |
Appointed | 15 September 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Registered Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
12 August 2021 | Delivered on: 16 August 2021 Persons entitled: Societe Generale, London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
16 June 2016 | Delivered on: 18 June 2016 Persons entitled: Corinne Johnston Doherty Classification: A registered charge Outstanding |
16 June 2016 | Delivered on: 17 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
9 February 2024 | Termination of appointment of Iain Doherty as a director on 1 February 2024 (1 page) |
9 February 2024 | Appointment of Mr Iain James Sutherland as a director on 1 February 2024 (2 pages) |
21 November 2023 | Satisfaction of charge SC5260610003 in full (1 page) |
20 November 2023 | Appointment of Mrs Alexandra Nelia Badel as a secretary on 20 November 2023 (2 pages) |
20 November 2023 | Appointment of Mr Ben Nicholas Morrill as a secretary on 20 November 2023 (2 pages) |
20 November 2023 | Termination of appointment of Ilaria Evans as a secretary on 20 November 2023 (1 page) |
18 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (91 pages) |
18 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
18 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
18 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (20 pages) |
11 August 2023 | Appointment of Mr Peter Alan Tosland as a director on 1 August 2023 (2 pages) |
10 August 2023 | Appointment of Mr Jonathan Yarr as a director on 1 August 2023 (2 pages) |
17 April 2023 | Change of details for M Group Utilities Limited as a person with significant control on 20 May 2022 (2 pages) |
10 March 2023 | Termination of appointment of James Robert Winnicott as a director on 28 February 2023 (1 page) |
28 February 2023 | Termination of appointment of John Mark Edwards as a director on 27 February 2023 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
3 January 2023 | Termination of appointment of James Michael Arnold as a director on 1 January 2023 (1 page) |
17 November 2022 | Full accounts made up to 31 March 2022 (28 pages) |
27 September 2022 | Appointment of Mr James Michael Hobson as a director on 15 September 2022 (2 pages) |
22 September 2022 | Appointment of Mrs Ilaria Evans as a secretary on 15 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of William James Cooper as a secretary on 15 September 2022 (1 page) |
21 September 2022 | Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 15 September 2022 (2 pages) |
15 September 2022 | Appointment of Mr Christian Keen as a director on 15 September 2022 (2 pages) |
7 April 2022 | Full accounts made up to 31 March 2021 (23 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
22 October 2021 | Termination of appointment of Martin Geoffrey Beesley as a director on 22 October 2021 (1 page) |
18 August 2021 | Appointment of Mr Andrew Robert Findlay as a director on 18 August 2021 (2 pages) |
16 August 2021 | Registration of charge SC5260610003, created on 12 August 2021 (45 pages) |
6 April 2021 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
16 March 2021 | Confirmation statement made on 4 February 2021 with updates (6 pages) |
19 November 2020 | Appointment of Mr William James Cooper as a secretary on 14 October 2020 (2 pages) |
28 October 2020 | Previous accounting period shortened from 31 March 2021 to 31 March 2020 (1 page) |
27 October 2020 | Change of share class name or designation (2 pages) |
23 October 2020 | Satisfaction of charge SC5260610001 in full (4 pages) |
20 October 2020 | Satisfaction of charge SC5260610002 in full (4 pages) |
20 October 2020 | Memorandum and Articles of Association (10 pages) |
20 October 2020 | Resolutions
|
19 October 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
16 October 2020 | Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 (2 pages) |
16 October 2020 | Notification of M Group Utilities Limited as a person with significant control on 14 October 2020 (2 pages) |
16 October 2020 | Cessation of Iain Doherty as a person with significant control on 14 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Stewart Keough as a director on 14 October 2020 (1 page) |
16 October 2020 | Appointment of Mr John Mark Edwards as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr James Robert Winnicott as a director on 14 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Stuart James Devine as a director on 14 October 2020 (1 page) |
16 October 2020 | Appointment of Mr James Michael Arnold as a director on 14 October 2020 (2 pages) |
13 October 2020 | Group of companies' accounts made up to 31 October 2019 (33 pages) |
6 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 April 2019 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
15 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 February 2019 | Group of companies' accounts made up to 30 April 2018 (32 pages) |
12 July 2018 | Registered office address changed from Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE to Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB on 12 July 2018 (1 page) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
31 January 2018 | Group of companies' accounts made up to 30 April 2017 (31 pages) |
29 October 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 October 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 October 2017 | Current accounting period shortened from 30 April 2017 to 30 April 2016 (1 page) |
27 October 2017 | Current accounting period shortened from 30 April 2017 to 30 April 2016 (1 page) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
23 June 2016 | Alterations to floating charge SC5260610001 (17 pages) |
23 June 2016 | Alterations to floating charge SC5260610001 (17 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
20 June 2016 | Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE on 20 June 2016 (2 pages) |
20 June 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (3 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 June 2016 | Sub-division of shares on 16 June 2016 (6 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
20 June 2016 | Resolutions
|
20 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
20 June 2016 | Sub-division of shares on 16 June 2016 (6 pages) |
20 June 2016 | Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE on 20 June 2016 (2 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
20 June 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (3 pages) |
18 June 2016 | Alterations to floating charge SC5260610002 (17 pages) |
18 June 2016 | Registration of charge SC5260610002, created on 16 June 2016 (17 pages) |
18 June 2016 | Alterations to floating charge SC5260610002 (17 pages) |
18 June 2016 | Registration of charge SC5260610002, created on 16 June 2016 (17 pages) |
17 June 2016 | Registration of charge SC5260610001, created on 16 June 2016 (19 pages) |
17 June 2016 | Registration of charge SC5260610001, created on 16 June 2016 (19 pages) |
25 May 2016 | Appointment of Mr Iain Doherty as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Stuart James Devine as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Stewart Keough as a director on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of David William Deane as a director on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Stewart Keough as a director on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of David William Deane as a director on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Iain Doherty as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Stuart James Devine as a director on 25 May 2016 (2 pages) |
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|