Company NameCCSS Fire & Security Limited
Company StatusActive
Company Number03543850
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Previous NameClose Circuit Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Sarah Kerr
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart House Garretts Green Trading Estate
Valepits Road
Birmingham
West Midlands
B33 0TD
Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Mark Leonard Wheeler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Martin Yeoman Hulse
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1998(4 days after company formation)
Appointment Duration22 years, 10 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Secretary NameMrs Cathrina Marguerite Hulse
NationalityBritish
StatusResigned
Appointed13 April 1998(4 days after company formation)
Appointment Duration18 years, 6 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Garretts Green Trading Estate
Valepits Road
Birmingham
West Midlands
B33 0TD
Director NameMrs Cathrina Marguerite Hulse
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 November 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Garretts Green Trading Estate
Valepits Road
Birmingham
West Midlands
B33 0TD
Director NameMr Richard Thomas Hulse
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Garretts Green Trading Estate
Valepits Road
Birmingham
West Midlands
B33 0TD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteccssltd.co.uk
Email address[email protected]
Telephone0800 7814494
Telephone regionFreephone

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1M Y Hulse Holdings LTD
80.00%
Ordinary A
25 at £1M Y Hulse Holdings LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£504,084
Cash£94
Current Liabilities£1,216,426

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

22 November 2013Delivered on: 2 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2023Delivered on: 25 May 2023
Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
16 September 2022Delivered on: 16 September 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Leasehold land shown edged with red on the plan of the title filed at hm land registry being concord house, valepits road, birmingham B33 0XN.
Outstanding
6 April 2022Delivered on: 6 April 2022
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
6 April 2022Delivered on: 6 April 2022
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Particulars: Concord house, valepits road, birmingham (B33 0XN) with title number WM870332.
Outstanding
18 June 2021Delivered on: 23 June 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as concorde house, valepits road, birmingham, B33 0XN as comprised in title number WM870332.
Outstanding
28 March 2014Delivered on: 2 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Concord house (stuart house) valeptis road, birmingham.
Outstanding
24 February 2012Delivered on: 28 February 2012
Satisfied on: 16 April 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 August 2011Delivered on: 6 September 2011
Satisfied on: 16 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H stuart house valepits road garretts green birmingham t/no WM870332 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
11 December 2008Delivered on: 18 December 2008
Satisfied on: 3 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 August 2007Delivered on: 21 August 2007
Satisfied on: 30 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
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: F/Hold premises known as newboro works,153 newborough rd,shirley,solihull,west midlands B90 2HE; WM74812. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 April 2006Delivered on: 24 April 2006
Satisfied on: 30 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 29 December 2004
Satisfied on: 30 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being newboro works 153 newborough road shirley solihull west midlands,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 April 2000Delivered on: 8 April 2000
Satisfied on: 30 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

20 September 2023Satisfaction of charge 035438500014 in full (1 page)
20 September 2023Satisfaction of charge 035438500015 in full (1 page)
20 September 2023Satisfaction of charge 035438500013 in full (1 page)
7 June 2023Full accounts made up to 30 September 2022 (24 pages)
25 May 2023Registration of charge 035438500017, created on 24 May 2023 (54 pages)
27 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
14 March 2023Appointment of Mr David Pugh as a director on 1 March 2023 (2 pages)
14 March 2023Termination of appointment of Sarah Kerr as a director on 1 March 2023 (1 page)
24 September 2022Memorandum and Articles of Association (6 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 September 2022Registration of charge 035438500016, created on 16 September 2022 (57 pages)
30 June 2022Full accounts made up to 30 September 2021 (29 pages)
21 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
6 April 2022Registration of charge 035438500014, created on 6 April 2022 (43 pages)
6 April 2022Registration of charge 035438500015, created on 6 April 2022 (46 pages)
23 June 2021Registration of charge 035438500013, created on 18 June 2021 (47 pages)
28 May 2021Termination of appointment of Richard Thomas Hulse as a director on 27 May 2021 (1 page)
27 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
6 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-04
(3 pages)
1 March 2021Cessation of M.Y. Hulse Holdings Limited as a person with significant control on 27 February 2021 (1 page)
1 March 2021Registered office address changed from Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 1 March 2021 (1 page)
1 March 2021Notification of Ea-Rs Fire Group Limited as a person with significant control on 27 February 2021 (2 pages)
1 March 2021Current accounting period shortened from 30 November 2021 to 30 September 2021 (1 page)
1 March 2021Appointment of Mr Alan John Wheal as a director on 27 February 2021 (2 pages)
1 March 2021Appointment of Mr Mark Leonard Wheeler as a director on 27 February 2021 (2 pages)
1 March 2021Termination of appointment of Martin Yeoman Hulse as a director on 27 February 2021 (1 page)
26 February 2021Satisfaction of charge 035438500011 in full (1 page)
26 February 2021Satisfaction of charge 035438500012 in full (1 page)
22 February 2021Notification of M.Y. Hulse Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
22 February 2021Cessation of Martin Yeoman Hulse as a person with significant control on 6 April 2016 (1 page)
17 February 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
4 August 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
17 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
14 August 2018Director's details changed for Mrs Sarah Kerr on 13 August 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
10 July 2018Appointment of Mr Richard Thomas Hulse as a director on 2 July 2018 (2 pages)
12 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Accounts for a small company made up to 30 November 2016 (10 pages)
18 April 2017Accounts for a small company made up to 30 November 2016 (10 pages)
16 November 2016Appointment of Mrs Sarah Kerr as a director on 9 November 2016 (2 pages)
16 November 2016Appointment of Mrs Sarah Kerr as a director on 9 November 2016 (2 pages)
9 November 2016Termination of appointment of Cathrina Marguerite Hulse as a director on 3 November 2016 (1 page)
9 November 2016Termination of appointment of Cathrina Marguerite Hulse as a secretary on 3 November 2016 (1 page)
9 November 2016Termination of appointment of Cathrina Marguerite Hulse as a secretary on 3 November 2016 (1 page)
9 November 2016Termination of appointment of Cathrina Marguerite Hulse as a director on 3 November 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
26 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 125
(5 pages)
26 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 125
(5 pages)
13 April 2016Satisfaction of charge 035438500009 in full (1 page)
13 April 2016Satisfaction of charge 035438500009 in full (1 page)
6 April 2016Registration of charge 035438500012, created on 31 March 2016 (31 pages)
6 April 2016Registration of charge 035438500011, created on 31 March 2016 (27 pages)
6 April 2016Registration of charge 035438500011, created on 31 March 2016 (27 pages)
6 April 2016Registration of charge 035438500012, created on 31 March 2016 (31 pages)
5 April 2016Satisfaction of charge 035438500010 in full (1 page)
5 April 2016Satisfaction of charge 035438500010 in full (1 page)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 125
(6 pages)
24 April 2015Registered office address changed from Newborough Works 153 Newborough Road Shirley Solihull West Midlands B90 2HE to Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD on 24 April 2015 (1 page)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 125
(6 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 125
(6 pages)
24 April 2015Registered office address changed from Newborough Works 153 Newborough Road Shirley Solihull West Midlands B90 2HE to Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD on 24 April 2015 (1 page)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 April 2014Satisfaction of charge 7 in full (4 pages)
16 April 2014Satisfaction of charge 8 in full (4 pages)
16 April 2014Satisfaction of charge 7 in full (4 pages)
16 April 2014Satisfaction of charge 8 in full (4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 125
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 125
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 125
(5 pages)
2 April 2014Registration of charge 035438500010 (11 pages)
2 April 2014Registration of charge 035438500010 (11 pages)
3 February 2014Satisfaction of charge 6 in full (4 pages)
3 February 2014Satisfaction of charge 6 in full (4 pages)
2 December 2013Registration of charge 035438500009 (5 pages)
2 December 2013Registration of charge 035438500009 (5 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 June 2010Director's details changed for Mr Martin Yeoman Hulse on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Martin Yeoman Hulse on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Martin Yeoman Hulse on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (1 page)
9 June 2010Secretary's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (1 page)
9 June 2010Director's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (1 page)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 January 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
20 January 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
25 November 2009Registered office address changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1TH on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1TH on 25 November 2009 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 September 2009Amended accounts made up to 31 March 2008 (9 pages)
21 September 2009Amended accounts made up to 31 March 2007 (9 pages)
21 September 2009Amended accounts made up to 31 March 2007 (9 pages)
21 September 2009Amended accounts made up to 31 March 2008 (9 pages)
5 May 2009Return made up to 09/04/09; full list of members (4 pages)
5 May 2009Return made up to 09/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 October 2008Registered office changed on 14/10/2008 from newborough works 153 newborough road shirley solihull west midlands B90 2HE (1 page)
14 October 2008Registered office changed on 14/10/2008 from newborough works 153 newborough road shirley solihull west midlands B90 2HE (1 page)
25 April 2008Location of register of members (non legible) (1 page)
25 April 2008Return made up to 09/04/08; full list of members (4 pages)
25 April 2008Return made up to 09/04/08; full list of members (4 pages)
25 April 2008Location of register of members (non legible) (1 page)
1 April 2008Director's change of particulars / martin hulse / 14/03/2008 (1 page)
1 April 2008Director's change of particulars / martin hulse / 14/03/2008 (1 page)
20 March 2008Director's change of particulars / martin hulse / 14/03/2008 (2 pages)
20 March 2008Director's change of particulars / martin hulse / 14/03/2008 (2 pages)
20 March 2008Director's change of particulars / martin hulse / 14/03/2008 (2 pages)
20 March 2008Director's change of particulars / martin hulse / 14/03/2008 (2 pages)
18 March 2008Director's change of particulars / martin hulse / 14/03/2008 (1 page)
18 March 2008Director's change of particulars / martin hulse / 14/03/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Amended accounts made up to 31 March 2006 (8 pages)
26 November 2007Amended accounts made up to 31 March 2006 (8 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
21 May 2007Return made up to 09/04/07; full list of members (3 pages)
21 May 2007Return made up to 09/04/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 June 2006Return made up to 09/04/06; full list of members (7 pages)
15 June 2006Return made up to 09/04/06; full list of members (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
13 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Ad 06/04/05--------- £ si 25@1 (2 pages)
13 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2006Ad 06/04/05--------- £ si 25@1 (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 May 2005Return made up to 09/04/05; full list of members (6 pages)
11 May 2005Return made up to 09/04/05; full list of members (6 pages)
1 February 2005Registered office changed on 01/02/05 from: 1128A stratford road hall green birmingham west midlands B28 8AE (1 page)
1 February 2005Registered office changed on 01/02/05 from: 1128A stratford road hall green birmingham west midlands B28 8AE (1 page)
29 December 2004Particulars of mortgage/charge (6 pages)
29 December 2004Particulars of mortgage/charge (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 09/04/04; full list of members (6 pages)
21 April 2004Return made up to 09/04/04; full list of members (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
24 April 2003Return made up to 09/04/03; full list of members (6 pages)
24 April 2003Return made up to 09/04/03; full list of members (6 pages)
23 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
23 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 July 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2000Particulars of mortgage/charge (7 pages)
8 April 2000Particulars of mortgage/charge (7 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 22 newborough road shirley solihull west midlands B90 2HD (1 page)
14 June 1999Registered office changed on 14/06/99 from: 22 newborough road shirley solihull west midlands B90 2HD (1 page)
24 May 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: westminster house 188-190 stratford road shirley solihull west midlands B90 3AQ (1 page)
3 August 1998Registered office changed on 03/08/98 from: westminster house 188-190 stratford road shirley solihull west midlands B90 3AQ (1 page)
31 July 1998Ad 13/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 1998Ad 13/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 1998Location of register of members (1 page)
31 July 1998Location of register of members (1 page)
31 July 1998Location of register of directors' interests (1 page)
31 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
31 July 1998Location of register of directors' interests (1 page)
31 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 17 city business centre lower road london SE16 1AA (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 17 city business centre lower road london SE16 1AA (1 page)
9 April 1998Incorporation (11 pages)
9 April 1998Incorporation (11 pages)