SYNSHIELD FABRICATIONS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 6FQ

Company number 05171317
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address 434B WATNALL ROAD, HUCKNALL, NOTTINGHAM, NG15 6FQ
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 July 2016; Statement of capital following an allotment of shares on 1 August 2016 GBP 1 . The most likely internet sites of SYNSHIELD FABRICATIONS LIMITED are www.synshieldfabrications.co.uk, and www.synshield-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Langley Mill Rail Station is 4.4 miles; to Kirkby in Ashfield Rail Station is 5.6 miles; to Carlton Rail Station is 7.2 miles; to Mansfield Woodhouse Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synshield Fabrications Limited is a Private Limited Company. The company registration number is 05171317. Synshield Fabrications Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Synshield Fabrications Limited is 434b Watnall Road Hucknall Nottingham Ng15 6fq. . BELLAMY, Catherine Lisa is a Secretary of the company. BELLAMY, Paul Roy is a Director of the company. Secretary WHITMORE, Richard James has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
BELLAMY, Catherine Lisa
Appointed Date: 22 December 2009

Director
BELLAMY, Paul Roy
Appointed Date: 08 July 2004
52 years old

Resigned Directors

Secretary
WHITMORE, Richard James
Resigned: 22 December 2009
Appointed Date: 08 July 2004

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 08 July 2004
Appointed Date: 06 July 2004

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 08 July 2004
Appointed Date: 06 July 2004

Persons With Significant Control

Mr Paul Bellamy
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SYNSHIELD FABRICATIONS LIMITED Events

21 Nov 2016
Satisfaction of charge 1 in full
18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
15 Nov 2016
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1

15 Jul 2016
Confirmation statement made on 6 July 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 33 more events
21 Jul 2004
Director resigned
14 Jul 2004
New director appointed
14 Jul 2004
New secretary appointed
14 Jul 2004
Registered office changed on 14/07/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
06 Jul 2004
Incorporation

SYNSHIELD FABRICATIONS LIMITED Charges

22 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied on 21 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…