Company NameSofis Limited
DirectorsJeroen Hermsen and Henry Benham Langston
Company StatusActive
Company Number01903620
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Previous NameSmith Flow Control Limited

Business Activity

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

Directors

Director NameJeroen Hermsen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed13 January 2020(34 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressSofis J. Keplerweg 14
Alphen Aan Den Rijn
Netherlands
Director NameHenry Benham Langston
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed14 February 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 7b West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameDavid Theodore Bond
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1993)
RoleFinance Director
Correspondence Address67 Sidmouth Road
Springfield
Chelmsford
Essex
CM1 5LS
Secretary NameDavid Theodore Bond
NationalityBritish
StatusResigned
Appointed23 April 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1993)
RoleFinance Director
Correspondence Address67 Sidmouth Road
Springfield
Chelmsford
Essex
CM1 5LS
Director NameMichael James Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1991(6 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 04 May 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Director NameMichael Philip Learoyd
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Ashton
Northampton
Northamptonshire
NN7 2JH
Director NameMalcolm Charles Brown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 June 1992)
RoleEngineer
Correspondence Address3 Prettygate Road
Colchester
Essex
CO3 4EF
Director NameFrank Richard Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 1998)
RoleEngineer
Correspondence Address163 Point Clear Road
St Osyth
Clacton On Sea
Essex
CO16 8JB
Director NameMr Clifford Charles Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 1998)
RoleProduction Director
Correspondence Address109 Parr Drive
Colchester
Essex
CO3 5EP
Secretary NameMr John Philip Antony Seabrook
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address13 Icknield Close
Wendover
Aylesbury
Buckinghamshire
HP22 6HG
Director NameJonathan Edmund Charles Hildrey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 2000)
RoleChartered Accountant
Correspondence Address27 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Secretary NameJonathan Edmund Charles Hildrey
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 2000)
RoleChartered Accountant
Correspondence Address27 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Director NameMichael Danzieri
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed28 November 1994(9 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Waterside Business Park
Eastways Industrial Estate
Witham
Essex
CM8 3YQ
Director NameSimon Patrick Read
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address112 Windsor Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9BA
Secretary NameMichael Danzieri
NationalityItalian
StatusResigned
Appointed22 August 2000(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressAbbeydale Grange Hill
Coggeshall
Colchester
Essex
CO6 1RA
Director NameAmanda Jane Stanmore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2002)
RoleChartered Accountant
Correspondence Address4 Meon Close
Chelmsford
Essex
CM1 7QQ
Secretary NameAmanda Jane Stanmore
NationalityBritish
StatusResigned
Appointed04 December 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2002)
RoleChartered Accountant
Correspondence Address4 Meon Close
Chelmsford
Essex
CM1 7QQ
Secretary NameNeil Gary Axe
NationalityBritish
StatusResigned
Appointed22 January 2003(17 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressJante
First Avenue
Stanford Le Hope
Essex
SS17 8AD
Secretary NameMichael D'Anzieri
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2003(18 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressAbbeydale
Grange Hill
Coggeshall
Essex
CO6 1RA
Secretary NameMichael D'Anzieri
NationalityItalian
StatusResigned
Appointed20 June 2003(18 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressAbbeydale
Grange Hill
Coggeshall
Essex
CO6 1RA
Director NameMr Nigel James Benedict Trodd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2007)
RoleDivisional Chief Exec
Country of ResidenceUnited Kingdom
Correspondence Address60 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HQ
Secretary NameMark Rae Martin
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 July 2004)
RoleAccountant
Correspondence Address"Tykes"
Grosvenor Road
Orsett
Essex
RM16 3BT
Secretary NameMr Marc Steven Van Drunick
NationalityDutch
StatusResigned
Appointed01 July 2004(19 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 March 2012)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address61 Paradijsstraat
Voorburg
2275 El
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2012)
RoleDivisional Chief Exec
Country of ResidenceEngland
Correspondence AddressThe Fields House
Kineton Road
Southam
Warwickshire
CV47 2DG
Director NameMr Richard Mark Dymond
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(23 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 June 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 Waterside Business Park
Eastways Industrial Estate
Witham
Essex
CM8 3YQ
Director NameMr David Michael Spencer Fynes
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2009(23 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 June 2016)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address6 Waterside Business Park
Eastways Industrial Estate
Witham
Essex
CM8 3YQ
Director NameMrs Tracey Louise Goldsmith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2012(26 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Waterside Business Park
Eastways Industrial Estate
Witham
Essex
CM8 3YQ
Secretary NameMrs Tracey Louise Goldsmith
StatusResigned
Appointed05 March 2012(26 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2017)
RoleCompany Director
Correspondence Address6 Waterside Business Park
Eastways Industrial Estate
Witham
Essex
CM8 3YQ
Director NameMr Neil Anthony Quinn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(26 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterside Business Park
Eastways Industrial Estate
Witham
Essex
CM8 3YQ
Director NameMr Philippe Paul Francois Marie Felten
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2015(30 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address6 Waterside Business Park
Eastways Industrial Estate
Witham
Essex
CM8 3YQ
Director NameMr Bryan Clayton Sanderlin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2016(31 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressUnit 7b West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Daniel Johannes Ruiter
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2017(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2018)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address28 Franciscanenlaan
Alphen Aan Den Rijn
Netherlands
Secretary NameMarc Steven Van Drunick
StatusResigned
Appointed23 May 2017(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address61 Paradijsstraat
2275 El, Voorburg
Netherlands
Director NameAndrew David James Harbidge
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressUnit 7b West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Quentin Courouble
Date of BirthMay 1984 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed19 August 2020(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 7b West Station Business Park
Spital Road
Maldon
CM9 6FF

Contact

Websitewww.smithflowcontrol.com/
Email address[email protected]
Telephone01376 517901
Telephone regionBraintree

Location

Registered AddressUnit 7b West Station Business Park
Spital Road
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Financials

Year2013
Turnover£11,690,309
Gross Profit£5,080,460
Net Worth£4,778,092
Cash£337,836
Current Liabilities£2,119,349

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Charges

1 October 2009Delivered on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credit to account designation nxnfpdyz-euroo 550/00/91509084 with the bank and any deposit or account of any other currency description or designation which ddrives in whole or in part from such deposits or account note: the deposit is not capable of being assigned dealt with mortgage or charged.
Outstanding
9 September 2009Delivered on: 12 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 88561356 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
27 March 2006Delivered on: 29 March 2006
Persons entitled: Industrial Property Investment Fund

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,100.00 including a sum equivalent to vat. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023Full accounts made up to 31 March 2023 (38 pages)
3 July 2023Memorandum and Articles of Association (19 pages)
3 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 June 2023Statement of company's objects (2 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (38 pages)
2 November 2022Termination of appointment of Quentin Courouble as a director on 31 October 2022 (1 page)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
17 February 2022Appointment of Henry Benham Langston as a director on 14 February 2022 (2 pages)
24 December 2021Full accounts made up to 31 March 2021 (37 pages)
1 October 2021Termination of appointment of Andrew David James Harbidge as a director on 30 September 2021 (1 page)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 31 March 2020 (41 pages)
10 September 2020Appointment of Mr. Quentin Courouble as a director on 19 August 2020 (2 pages)
16 July 2020Termination of appointment of Bryan Clayton Sanderlin as a director on 30 June 2020 (1 page)
26 June 2020Termination of appointment of Stan Van Oppen as a director on 26 June 2020 (1 page)
26 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 January 2020Appointment of Jeroen Hermsen as a director on 13 January 2020 (2 pages)
17 December 2019Full accounts made up to 31 March 2019 (38 pages)
12 September 2019Registered office address changed from 6 Waterside Business Park Eastways Industrial Estate Witham Essex CM8 3YQ to Unit 7B West Station Business Park Spital Road Maldon CM9 6FF on 12 September 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
7 December 2018Termination of appointment of Daniel Johannes Ruiter as a director on 30 September 2018 (1 page)
7 December 2018Appointment of Managing Director Andrew David James Harbidge as a director on 12 November 2018 (2 pages)
6 December 2018Termination of appointment of Marc Steven Van Drunick as a secretary on 30 November 2018 (1 page)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 31 March 2018 (38 pages)
13 June 2018Termination of appointment of Richard Mark Dymond as a director on 13 June 2018 (1 page)
15 February 2018Change of name notice (2 pages)
15 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-14
(2 pages)
18 December 2017Full accounts made up to 1 April 2017 (37 pages)
18 December 2017Full accounts made up to 1 April 2017 (37 pages)
14 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 September 2017Appointment of Mr. Stan Van Oppen as a director on 18 September 2017 (2 pages)
22 September 2017Appointment of Mr. Stan Van Oppen as a director on 18 September 2017 (2 pages)
24 May 2017Appointment of Mr. Daniel Johannes Ruiter as a director on 23 May 2017 (2 pages)
24 May 2017Appointment of Mr. Daniel Johannes Ruiter as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Marc Steven Van Drunick as a secretary on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Tracey Louise Goldsmith as a secretary on 23 May 2017 (1 page)
23 May 2017Appointment of Marc Steven Van Drunick as a secretary on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Tracey Louise Goldsmith as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Tracey Louise Goldsmith as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Tracey Louise Goldsmith as a secretary on 23 May 2017 (1 page)
3 January 2017Full accounts made up to 2 April 2016 (37 pages)
3 January 2017Full accounts made up to 2 April 2016 (37 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 June 2016Termination of appointment of David Michael Spencer Fynes as a director on 9 June 2016 (1 page)
10 June 2016Termination of appointment of David Michael Spencer Fynes as a director on 9 June 2016 (1 page)
3 May 2016Appointment of Mr Bryan Clayton Sanderlin as a director on 4 April 2016 (2 pages)
3 May 2016Appointment of Mr Bryan Clayton Sanderlin as a director on 4 April 2016 (2 pages)
29 April 2016Termination of appointment of Philippe Paul Francois Marie Felten as a director on 4 April 2016 (1 page)
29 April 2016Termination of appointment of Philippe Paul Francois Marie Felten as a director on 4 April 2016 (1 page)
19 November 2015Termination of appointment of Michael Danzieri as a director on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Michael Danzieri as a director on 1 November 2015 (1 page)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(5 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(5 pages)
16 October 2015Full accounts made up to 28 March 2015 (27 pages)
16 October 2015Full accounts made up to 28 March 2015 (27 pages)
26 May 2015Appointment of Mr Philippe Paul Francois Marie Felten as a director on 15 May 2015 (2 pages)
26 May 2015Appointment of Mr Philippe Paul Francois Marie Felten as a director on 15 May 2015 (2 pages)
22 May 2015Termination of appointment of Neil Anthony Quinn as a director on 15 May 2015 (1 page)
22 May 2015Termination of appointment of Neil Anthony Quinn as a director on 15 May 2015 (1 page)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(5 pages)
3 November 2014Director's details changed for Michael Danzieri on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr. David Michael Spencer Fynes on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr. Richard Mark Dymond on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Michael Danzieri on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr. David Michael Spencer Fynes on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Michael Danzieri on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr. Richard Mark Dymond on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mrs Tracey Louise Goldsmith on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr. Richard Mark Dymond on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mrs Tracey Louise Goldsmith on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(5 pages)
3 November 2014Director's details changed for Mrs Tracey Louise Goldsmith on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr. David Michael Spencer Fynes on 3 November 2014 (2 pages)
30 October 2014Full accounts made up to 29 March 2014 (27 pages)
30 October 2014Full accounts made up to 29 March 2014 (27 pages)
26 June 2014Director's details changed for Mrs Tracey Louise Ayres on 10 June 2014 (2 pages)
26 June 2014Director's details changed for Mrs Tracey Louise Ayres on 10 June 2014 (2 pages)
26 June 2014Secretary's details changed for Mrs Tracey Louise Ayres on 10 June 2014 (1 page)
26 June 2014Secretary's details changed for Mrs Tracey Louise Ayres on 10 June 2014 (1 page)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (7 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (7 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(7 pages)
28 August 2013Full accounts made up to 30 March 2013 (26 pages)
28 August 2013Full accounts made up to 30 March 2013 (26 pages)
16 November 2012Full accounts made up to 31 March 2012 (27 pages)
16 November 2012Full accounts made up to 31 March 2012 (27 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
6 June 2012Termination of appointment of Michael James Smith as a director on 4 May 2012 (1 page)
6 June 2012Termination of appointment of Michael James Smith as a director on 4 May 2012 (1 page)
6 June 2012Termination of appointment of Michael Smith as a director (1 page)
10 April 2012Termination of appointment of Mark Stephen Lavelle as a director on 2 April 2012 (1 page)
10 April 2012Termination of appointment of Mark Stephen Lavelle as a director on 2 April 2012 (1 page)
10 April 2012Termination of appointment of Mark Lavelle as a director (1 page)
10 April 2012Appointment of Mr Neil Anthony Quinn as a director on 2 April 2012 (2 pages)
10 April 2012Appointment of Mr Neil Anthony Quinn as a director on 2 April 2012 (2 pages)
10 April 2012Appointment of Mr Neil Anthony Quinn as a director (2 pages)
6 March 2012Termination of appointment of Marc Steven Van Drunick as a secretary on 5 March 2012 (1 page)
6 March 2012Appointment of Mrs Tracey Louise Ayres as a director (2 pages)
6 March 2012Termination of appointment of Marc Steven Van Drunick as a director on 5 March 2012 (1 page)
6 March 2012Appointment of Mrs Tracey Louise Ayres as a secretary on 5 March 2012 (1 page)
6 March 2012Appointment of Mrs Tracey Louise Ayres as a director on 5 March 2012 (2 pages)
6 March 2012Termination of appointment of Marc Van Drunick as a secretary (1 page)
6 March 2012Appointment of Mrs Tracey Louise Ayres as a secretary (1 page)
6 March 2012Appointment of Mrs Tracey Louise Ayres as a director on 5 March 2012 (2 pages)
6 March 2012Termination of appointment of Marc Steven Van Drunick as a director on 5 March 2012 (1 page)
6 March 2012Appointment of Mrs Tracey Louise Ayres as a secretary on 5 March 2012 (1 page)
6 March 2012Termination of appointment of Marc Steven Van Drunick as a secretary on 5 March 2012 (1 page)
6 March 2012Termination of appointment of Marc Van Drunick as a director (1 page)
4 January 2012Full accounts made up to 2 April 2011 (21 pages)
4 January 2012Full accounts made up to 2 April 2011 (21 pages)
4 January 2012Full accounts made up to 2 April 2011 (21 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
10 January 2011Full accounts made up to 3 April 2010 (21 pages)
10 January 2011Full accounts made up to 3 April 2010 (21 pages)
10 January 2011Full accounts made up to 3 April 2010 (21 pages)
25 November 2010Secretary's details changed for Marc Steven Van Drunick on 25 November 2010 (2 pages)
25 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
25 November 2010Director's details changed for Mr. Marc Steven Van Drunick on 25 November 2010 (2 pages)
25 November 2010Secretary's details changed for Marc Steven Van Drunick on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mr. Marc Steven Van Drunick on 25 November 2010 (2 pages)
17 November 2009Full accounts made up to 28 March 2009 (20 pages)
17 November 2009Full accounts made up to 28 March 2009 (20 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for Michael James Smith on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Marc Steven Van Drunick on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Richard Mark Dymond on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Richard Mark Dymond on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Stephen Lavelle on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. David Michael Spencer Fynes on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Michael James Smith on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Danzieri on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. David Michael Spencer Fynes on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Marc Steven Van Drunick on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Stephen Lavelle on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Danzieri on 13 October 2009 (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 May 2009Return made up to 10/10/08; full list of members (5 pages)
26 May 2009Director appointed mr. David michael spencer fynes (1 page)
26 May 2009Return made up to 10/10/08; full list of members (5 pages)
26 May 2009Director appointed mr. David michael spencer fynes (1 page)
11 March 2009Director's change of particulars / michael smith / 01/01/2009 (1 page)
11 March 2009Director's change of particulars / michael smith / 01/01/2009 (1 page)
11 March 2009Director appointed mr. Richard mark dymond (1 page)
11 March 2009Director appointed mr. Richard mark dymond (1 page)
5 February 2009Full accounts made up to 29 March 2008 (19 pages)
5 February 2009Full accounts made up to 29 March 2008 (19 pages)
23 November 2007Full accounts made up to 31 March 2007 (19 pages)
23 November 2007Accounts made up to 31 March 2007 (19 pages)
23 November 2007Full accounts made up to 31 March 2007 (19 pages)
20 November 2007Return made up to 10/10/07; full list of members (3 pages)
20 November 2007Return made up to 10/10/07; full list of members (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director resigned (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Return made up to 10/10/06; full list of members (3 pages)
29 November 2006Return made up to 10/10/06; full list of members (3 pages)
19 September 2006Full accounts made up to 1 April 2006 (19 pages)
19 September 2006Full accounts made up to 1 April 2006 (19 pages)
19 September 2006Full accounts made up to 1 April 2006 (19 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
29 March 2006Particulars of mortgage/charge (7 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
11 October 2005Return made up to 10/10/05; full list of members (3 pages)
11 October 2005Return made up to 10/10/05; full list of members (3 pages)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Secretary's particulars changed (1 page)
4 August 2005Full accounts made up to 2 April 2005 (17 pages)
4 August 2005Full accounts made up to 2 April 2005 (17 pages)
4 August 2005Full accounts made up to 2 April 2005 (17 pages)
11 December 2004Return made up to 18/10/04; full list of members (7 pages)
11 December 2004Return made up to 18/10/04; full list of members (7 pages)
2 August 2004Full accounts made up to 3 April 2004 (17 pages)
2 August 2004Full accounts made up to 3 April 2004 (17 pages)
2 August 2004Full accounts made up to 3 April 2004 (17 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
18 November 2003Full accounts made up to 29 March 2003 (17 pages)
18 November 2003Full accounts made up to 29 March 2003 (17 pages)
26 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Director's particulars changed (2 pages)
29 September 2003Director's particulars changed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (1 page)
9 September 2003New secretary appointed (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned;director resigned (1 page)
6 October 2002Full accounts made up to 30 March 2002 (17 pages)
6 October 2002Full accounts made up to 30 March 2002 (17 pages)
6 November 2001Return made up to 26/10/01; full list of members (7 pages)
6 November 2001Return made up to 26/10/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 March 2001 (17 pages)
23 August 2001Full accounts made up to 31 March 2001 (17 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
1 November 2000Return made up to 26/10/00; full list of members (7 pages)
1 November 2000Return made up to 26/10/00; full list of members (7 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
5 September 2000Full accounts made up to 1 April 2000 (13 pages)
5 September 2000Full accounts made up to 1 April 2000 (13 pages)
5 September 2000Full accounts made up to 1 April 2000 (13 pages)
1 November 1999Return made up to 26/10/99; full list of members (7 pages)
1 November 1999Return made up to 26/10/99; full list of members (7 pages)
24 September 1999Full accounts made up to 3 April 1999 (13 pages)
24 September 1999Full accounts made up to 3 April 1999 (13 pages)
24 September 1999Full accounts made up to 3 April 1999 (13 pages)
4 December 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 December 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 September 1998Full accounts made up to 28 March 1998 (13 pages)
16 September 1998Full accounts made up to 28 March 1998 (13 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
5 June 1998Secretary's particulars changed;director's particulars changed (1 page)
5 June 1998Secretary's particulars changed;director's particulars changed (1 page)
12 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Full accounts made up to 29 March 1997 (13 pages)
15 August 1997Full accounts made up to 29 March 1997 (13 pages)
10 November 1996Return made up to 26/10/96; full list of members (8 pages)
10 November 1996Return made up to 26/10/96; full list of members (8 pages)
30 August 1996Full accounts made up to 30 March 1996 (13 pages)
30 August 1996Full accounts made up to 30 March 1996 (13 pages)
13 November 1995Return made up to 26/10/95; no change of members (6 pages)
13 November 1995Return made up to 26/10/95; no change of members (6 pages)
9 October 1995Full accounts made up to 1 April 1995 (13 pages)
9 October 1995Full accounts made up to 1 April 1995 (13 pages)
9 October 1995Full accounts made up to 1 April 1995 (13 pages)
25 May 1995Secretary's particulars changed (2 pages)
25 May 1995Secretary's particulars changed (2 pages)
21 December 1994New director appointed (4 pages)
21 December 1994New director appointed (4 pages)
3 November 1994Return made up to 26/10/94; no change of members (6 pages)
3 November 1994Return made up to 26/10/94; no change of members (6 pages)
31 March 1993Secretary resigned;director resigned (2 pages)
31 March 1993Secretary resigned;director resigned (2 pages)
4 November 1992Return made up to 26/10/92; no change of members (5 pages)
4 November 1992Return made up to 26/10/92; no change of members (5 pages)
19 October 1992New director appointed (4 pages)
19 October 1992New director appointed (4 pages)
9 July 1992Director resigned;new director appointed (2 pages)
9 July 1992Director resigned;new director appointed (2 pages)
13 April 1992Director resigned (2 pages)
13 April 1992Director resigned (2 pages)
12 November 1991Director resigned (2 pages)
12 November 1991Director resigned (2 pages)
12 November 1991Return made up to 08/11/91; no change of members (2 pages)
12 November 1991Return made up to 08/11/91; no change of members (2 pages)
23 January 1991Return made up to 31/08/90; full list of members (7 pages)
23 January 1991Return made up to 31/08/90; full list of members (7 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
27 April 1990Director resigned;new director appointed (2 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
27 April 1990Director resigned;new director appointed (2 pages)
10 April 1990Memorandum and Articles of Association (15 pages)
10 April 1990Memorandum and Articles of Association (15 pages)
14 November 1989Return made up to 08/11/89; full list of members (6 pages)
14 November 1989Return made up to 08/11/89; full list of members (6 pages)
21 October 1988Return made up to 22/09/88; full list of members (6 pages)
21 October 1988Return made up to 22/09/88; full list of members (6 pages)
1 July 1987Return made up to 22/05/87; full list of members (6 pages)
1 July 1987Return made up to 22/05/87; full list of members (6 pages)
15 November 1986Return made up to 16/10/86; full list of members (6 pages)
15 November 1986Return made up to 16/10/86; full list of members (6 pages)
10 April 1985Certificate of incorporation (1 page)
10 April 1985Certificate of incorporation (1 page)