SOUTH MIDLAND INSTALLATIONS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 1PH

Company number 02457869
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address 253 TRING ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP20 1PH
Home Country United Kingdom
Nature of Business 25620 - Machining, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 1B Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to 253 Tring Road Aylesbury Buckinghamshire HP20 1PH on 26 October 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1,000 . The most likely internet sites of SOUTH MIDLAND INSTALLATIONS LIMITED are www.southmidlandinstallations.co.uk, and www.south-midland-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Cheddington Rail Station is 6 miles; to Princes Risborough Rail Station is 7.1 miles; to Leighton Buzzard Rail Station is 8.4 miles; to Saunderton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Midland Installations Limited is a Private Limited Company. The company registration number is 02457869. South Midland Installations Limited has been working since 09 January 1990. The present status of the company is Active. The registered address of South Midland Installations Limited is 253 Tring Road Aylesbury Buckinghamshire England Hp20 1ph. The company`s financial liabilities are £58.36k. It is £-16.71k against last year. The cash in hand is £0.01k. It is £-18.35k against last year. And the total assets are £236.72k, which is £7.95k against last year. BURGESS, John Glyndwr is a Director of the company. Secretary BURGESS, John Glyndwr has been resigned. Secretary BURGESS, Maria Eloisa has been resigned. Secretary BURGESS, Mark Anthony Alfred has been resigned. Secretary TWEED, Alan has been resigned. Director BURGESS, Glyndwr John has been resigned. Director BURGESS, Jonathan Glyndwr has been resigned. Director BURGESS, Mark Anthony Alfred has been resigned. Director TWEED, Alan has been resigned. The company operates in "Machining".


south midland installations Key Finiance

LIABILITIES £58.36k
-23%
CASH £0.01k
-100%
TOTAL ASSETS £236.72k
+3%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BURGESS, John Glyndwr
Resigned: 02 June 2003
Appointed Date: 01 March 2001

Secretary
BURGESS, Maria Eloisa
Resigned: 28 February 2001

Secretary
BURGESS, Mark Anthony Alfred
Resigned: 14 August 2009
Appointed Date: 25 January 2008

Secretary
TWEED, Alan
Resigned: 24 January 2008
Appointed Date: 02 June 2003

Director
BURGESS, Glyndwr John
Resigned: 02 June 2003
96 years old

Director
BURGESS, Jonathan Glyndwr
Resigned: 01 October 2015
Appointed Date: 08 July 2014
38 years old

Director
BURGESS, Mark Anthony Alfred
Resigned: 05 August 2009
64 years old

Director
TWEED, Alan
Resigned: 24 January 2008
Appointed Date: 01 April 2002
77 years old

SOUTH MIDLAND INSTALLATIONS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Registered office address changed from Unit 1B Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to 253 Tring Road Aylesbury Buckinghamshire HP20 1PH on 26 October 2016
21 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000

06 Jun 2016
Registration of charge 024578690001, created on 24 May 2016
11 Feb 2016
Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to Unit 1B Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on 11 February 2016
...
... and 79 more events
16 May 1990
Secretary resigned;new secretary appointed

16 May 1990
Registered office changed on 16/05/90 from: 2 baches street london N1 6UB

16 May 1990
Director resigned;new director appointed

10 May 1990
Company name changed baseforge LIMITED\certificate issued on 11/05/90

09 Jan 1990
Incorporation

SOUTH MIDLAND INSTALLATIONS LIMITED Charges

24 May 2016
Charge code 0245 7869 0001
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…