Company NameContracts Support Services Limited
Company StatusActive
Company Number02905837
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr William Martin Gleeson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 12 Manor Street
Braintree
Essex
CM7 3HP
Secretary NameCollette Gleeson
NationalityIrish
StatusCurrent
Appointed08 March 1994(same day as company formation)
RoleDir & Sec
Country of ResidenceEngland
Correspondence Address10 - 12 Manor Street
Braintree
Essex
CM7 3HP
Director NameCollette Gleeson
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleDir & Sec
Country of ResidenceEngland
Correspondence Address10 - 12 Manor Street
Braintree
Essex
CM7 3HP
Director NameMrs Linda Marie Miller
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2008(13 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address10 - 12 Manor Street
Braintree
Essex
CM7 3HP
Director NameLorna Jayne Loveard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(14 years after company formation)
Appointment Duration16 years
RoleRecruitment
Correspondence Address10 - 12 Manor Street
Braintree
Essex
CM7 3HP
Director NameLouise Marie Cook
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(23 years after company formation)
Appointment Duration6 years, 12 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address21 Norfolk Street
Kings Lynn
Norfolk
PE30 1AN
Director NameRebecca Sinead Dunne
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed13 April 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address10-12 Manor Street
Braintree
Essex
CM7 3HP
Director NameMr Colin William Gleeson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Manor Street
Braintree
Essex
CM7 3HP
Director NameMrs Kelly Green
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Manor Street
Braintree
Essex
CM7 3HP
Director NameSarah Clark
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 04 August 1995)
RoleEmployment Agency Manager
Correspondence Address112 Goodenough Way
Coulsdon
Surrey
CR5 1DZ
Director NameDavid Alexander Temple
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 1996)
RoleFinancial Director
Correspondence Address15 Riffhams Drive
Great Baddow
Chelmsford
Essex
CM2 7DE
Director NameKenneth Richard Holebrook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 August 1998)
RoleCompany Director
Correspondence Address57 Stokesay Drive
Hazel Grove
Stockport
Cheshire
SK7 5PW
Director NameJohn Joseph Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address8 Julius Street
Levenshulme
Manchester
M19 2TP
Director NameDavid Graham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address6 Dunoon Close
Braintree
Essex
CM7 9FN
Director NameAnthony Richard John Clayden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2001)
RoleCompany Director
Correspondence Address52 Gardenfields
Stebbing
Great Dunmow
Essex
CM6 3RG
Director NameAlison Mary Bower
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2006)
RoleRecruitment Manager
Correspondence Address28 Gilbert Way
Braintree
Essex
CM7 9UD
Director NameStephen John Paul Gleeson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2006)
RoleRecruitment Manager
Correspondence Address1 The Pines
New Street
Braintree
Essex
CM7 1XT
Director NameIan Oliver Farr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2006)
RoleRecruitment Consultant
Correspondence Address3 Pilgrim Close
Braintree
Essex
CM7 5QG
Director NameIan Oliver Farr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2006)
RoleRecruitment Consultant
Correspondence Address3 Pilgrim Close
Braintree
Essex
CM7 5QG
Director NameAntony Richard John Clayden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(13 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2018)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address47 The Causeway
Gt Dunmow
Essex
CM6 2AA
Director NameStephen John Paul Gleeson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(13 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 February 2020)
RoleRecruitment
Correspondence Address5 Oasthouse Spinney Church Meadows
Bocking
Braintree
Essex
CM7 5GX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecsspeople.co.uk
Telephone01376 330700
Telephone regionBraintree

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

800 at £1Mr William Martin Gleeson
80.00%
Ordinary A
50 at £1Miss Linda Marie Gleeson
5.00%
Ordinary B
50 at £1Mr Colin William Gleeson
5.00%
Ordinary E
50 at £1Mr Stephen John Paul Gleeson
5.00%
Ordinary C
50 at £1Ms Rebecca Gleeson
5.00%
Ordinary D

Financials

Year2014
Turnover£18,121,757
Gross Profit£2,460,151
Net Worth£2,300,288
Cash£132,583
Current Liabilities£2,414,530

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Charges

25 April 2012Delivered on: 12 May 2012
Persons entitled: Kathleen Britton

Classification: Rent deposit deed
Secured details: £2,000.00 due or to become due from the company to the chargee.
Particulars: Cash to the amount of £2,000.00.
Outstanding
3 September 2010Delivered on: 18 September 2010
Persons entitled: Breckland District Council

Classification: Tenancy agreement
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: The company's interest in the deposited sum see image for full details.
Outstanding
28 June 2007Delivered on: 4 July 2007
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 2006Delivered on: 4 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14-16 manor street braintree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2002Delivered on: 9 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 10-12 manor street, braintree, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2000Delivered on: 17 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 8 manor st,braintree essex; t/no EX366938. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 July 1995Delivered on: 26 July 1995
Satisfied on: 23 September 2014
Persons entitled: Metropolitan Factors Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 10TH july 1995 or otherwise.
Particulars: By way of fixed equitable charge on all book debts, the subject of an agreement for the factoring or discounting of book debts, to the extent that they fail to vest absolutely in the chargee.
Fully Satisfied

Filing History

5 September 2020Appointment of Mrs Kelly Green as a director on 1 August 2020 (2 pages)
1 May 2020Appointment of Mr Colin William Gleeson as a director on 1 May 2020 (2 pages)
2 April 2020Confirmation statement made on 8 March 2020 with updates (6 pages)
1 April 2020Director's details changed for Mrs Linda Marie Miller on 1 April 2020 (2 pages)
31 March 2020Secretary's details changed for Collette Gleeson on 31 March 2020 (1 page)
31 March 2020Secretary's details changed for Collette Gleeson on 30 March 2020 (1 page)
30 March 2020Director's details changed for Mrs Linda Marie Miller on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Lorna Jayne Loveard on 30 March 2020 (2 pages)
30 March 2020Change of details for Mr William Martin Gleeson as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Collette Gleeson on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr William Martin Gleeson on 30 March 2020 (2 pages)
3 March 2020Termination of appointment of Stephen John Paul Gleeson as a director on 27 February 2020 (1 page)
3 January 2020Group of companies' accounts made up to 31 March 2019 (35 pages)
21 March 2019Confirmation statement made on 8 March 2019 with updates (6 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (34 pages)
3 May 2018Appointment of Rebecca Sinead Dunne as a director on 13 April 2018 (2 pages)
12 April 2018Termination of appointment of Antony Richard John Clayden as a director on 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 8 March 2018 with updates (6 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (31 pages)
19 April 2017Director's details changed (2 pages)
19 April 2017Director's details changed (2 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
18 April 2017Director's details changed for Linda Marie Gleeson on 6 March 2017 (2 pages)
18 April 2017Director's details changed for Linda Marie Gleeson on 6 March 2017 (2 pages)
18 April 2017Director's details changed for Stephen John Paul Gleeson on 6 March 2017 (2 pages)
18 April 2017Director's details changed for Stephen John Paul Gleeson on 6 March 2017 (2 pages)
13 April 2017Appointment of Louise Marie Cook as a director on 1 April 2017 (3 pages)
13 April 2017Appointment of Louise Marie Cook as a director on 1 April 2017 (3 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(11 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(11 pages)
10 January 2016Full accounts made up to 31 March 2015 (23 pages)
10 January 2016Full accounts made up to 31 March 2015 (23 pages)
23 March 2015Director's details changed for Stephen John Paul Gleeson on 8 March 2015 (2 pages)
23 March 2015Director's details changed for Linda Marie Gleeson on 8 March 2015 (2 pages)
23 March 2015Director's details changed for Linda Marie Gleeson on 8 March 2015 (2 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(11 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(11 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(11 pages)
23 March 2015Director's details changed for Stephen John Paul Gleeson on 8 March 2015 (2 pages)
23 March 2015Director's details changed for Linda Marie Gleeson on 8 March 2015 (2 pages)
23 March 2015Director's details changed for Stephen John Paul Gleeson on 8 March 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (22 pages)
15 January 2015Full accounts made up to 31 March 2014 (22 pages)
23 September 2014Satisfaction of charge 1 in full (4 pages)
23 September 2014Satisfaction of charge 1 in full (4 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(11 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(11 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(11 pages)
2 April 2014Director's details changed for Anthony Richard John Clayden on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Anthony Richard John Clayden on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Anthony Richard John Clayden on 2 April 2014 (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (22 pages)
6 January 2014Full accounts made up to 31 March 2013 (22 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (11 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (11 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (11 pages)
9 January 2013Accounts for a medium company made up to 31 March 2012 (21 pages)
9 January 2013Accounts for a medium company made up to 31 March 2012 (21 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (11 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (11 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (11 pages)
8 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
8 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 August 2010Change of share class name or designation (2 pages)
26 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 August 2010Change of share class name or designation (2 pages)
26 August 2010Statement of company's objects (2 pages)
30 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 June 2009Return made up to 08/03/09; full list of members (5 pages)
6 June 2009Return made up to 08/03/09; full list of members (5 pages)
4 June 2009Director's change of particulars / linda gleeson / 01/08/2008 (1 page)
4 June 2009Director's change of particulars / linda gleeson / 01/08/2008 (1 page)
19 May 2009Registered office changed on 19/05/2009 from dickens house guithavon street witham essex CM8 1BJ (1 page)
19 May 2009Registered office changed on 19/05/2009 from dickens house guithavon street witham essex CM8 1BJ (1 page)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 September 2008Return made up to 08/03/08; no change of members (4 pages)
23 September 2008Return made up to 08/03/08; no change of members (4 pages)
23 April 2008Director appointed lorna jayne loveard (2 pages)
23 April 2008Director appointed lorna jayne loveard (2 pages)
30 January 2008Registered office changed on 30/01/08 from: manor place albert road braintree essex CM7 3JE (1 page)
30 January 2008Registered office changed on 30/01/08 from: manor place albert road braintree essex CM7 3JE (1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Auditor's resignation (1 page)
24 January 2008Auditor's resignation (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 08/03/07; full list of members (8 pages)
26 June 2007Return made up to 08/03/07; full list of members (8 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 08/03/06; full list of members (9 pages)
27 June 2006Return made up to 08/03/06; full list of members (9 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 08/03/05; full list of members (9 pages)
18 March 2005Return made up to 08/03/05; full list of members (9 pages)
11 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 08/03/04; full list of members (8 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Return made up to 08/03/04; full list of members (8 pages)
4 May 2004New director appointed (2 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
28 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
25 March 2002Return made up to 08/03/02; full list of members (7 pages)
25 March 2002Return made up to 08/03/02; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2002New director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 1 saint peters road braintree essex CM7 9AN (1 page)
19 June 2001Registered office changed on 19/06/01 from: 1 saint peters road braintree essex CM7 9AN (1 page)
12 March 2001Return made up to 08/03/01; full list of members (7 pages)
12 March 2001Return made up to 08/03/01; full list of members (7 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
7 August 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
7 August 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
8 June 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Registered office changed on 17/05/00 from: 72 culver street east colchester essex CO1 1LF (1 page)
17 May 2000Registered office changed on 17/05/00 from: 72 culver street east colchester essex CO1 1LF (1 page)
6 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 1 st peters road braintree essex CM7 6AN (1 page)
30 July 1999Registered office changed on 30/07/99 from: 1 st peters road braintree essex CM7 6AN (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
9 March 1999Return made up to 08/03/99; no change of members (6 pages)
9 March 1999Return made up to 08/03/99; no change of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
4 March 1997Return made up to 08/03/97; no change of members (4 pages)
4 March 1997Return made up to 08/03/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
27 March 1996Return made up to 08/03/96; no change of members (4 pages)
27 March 1996Return made up to 08/03/96; no change of members (4 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
13 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1994Ad 21/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1994Ad 21/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 1994Incorporation (13 pages)
8 March 1994Incorporation (13 pages)