SHOTBLAST SUPPLIES LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S80 2DQ

Company number 02270715
Status Active
Incorporation Date 23 June 1988
Company Type Private Limited Company
Address 22 KILTON TERRACE, WORKSOP, NOTTINGHAMSHIRE, S80 2DQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 15,000 . The most likely internet sites of SHOTBLAST SUPPLIES LIMITED are www.shotblastsupplies.co.uk, and www.shotblast-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Shotblast Supplies Limited is a Private Limited Company. The company registration number is 02270715. Shotblast Supplies Limited has been working since 23 June 1988. The present status of the company is Active. The registered address of Shotblast Supplies Limited is 22 Kilton Terrace Worksop Nottinghamshire S80 2dq. The company`s financial liabilities are £81.31k. It is £21.44k against last year. The cash in hand is £25.84k. It is £25.84k against last year. And the total assets are £250.72k, which is £4.8k against last year. FERGUSON, Christine Anne is a Secretary of the company. FERGUSON, Christine Anne is a Director of the company. FERGUSON, John Alwyn is a Director of the company. FERGUSON, Neil is a Director of the company. FERGUSON, Richard John is a Director of the company. Secretary TEASDALE, Maurice Sainter has been resigned. Director STEVENSON, Christopher Dean has been resigned. Director TEASDALE, Maurice Sainter has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


shotblast supplies Key Finiance

LIABILITIES £81.31k
+35%
CASH £25.84k
TOTAL ASSETS £250.72k
+1%
All Financial Figures

Current Directors

Secretary
FERGUSON, Christine Anne
Appointed Date: 01 January 1997

Director
FERGUSON, Christine Anne
Appointed Date: 01 August 1998
77 years old

Director
FERGUSON, John Alwyn

81 years old

Director
FERGUSON, Neil
Appointed Date: 01 August 1998
53 years old

Director
FERGUSON, Richard John
Appointed Date: 01 August 1998
55 years old

Resigned Directors

Secretary
TEASDALE, Maurice Sainter
Resigned: 31 December 1996

Director
STEVENSON, Christopher Dean
Resigned: 09 September 1993
79 years old

Director
TEASDALE, Maurice Sainter
Resigned: 31 December 1996
96 years old

Persons With Significant Control

Mr John Alwyn Ferguson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Anne Ferguson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOTBLAST SUPPLIES LIMITED Events

28 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000

11 Jan 2016
Director's details changed for Richard John Ferguson on 16 October 2015
11 Jan 2016
Registered office address changed from 10-20 Kilton Terrace Worksop Notts S80 2DQ to 22 Kilton Terrace Worksop Nottinghamshire S80 2DQ on 11 January 2016
...
... and 85 more events
02 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1988
Registered office changed on 26/07/88 from: 50 lincoln's fields london WC2A 3PF

06 Jul 1988
Company name changed sealthorn LIMITED\certificate issued on 07/07/88

23 Jun 1988
Incorporation

SHOTBLAST SUPPLIES LIMITED Charges

22 October 2001
Charge over a deposit
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge to the bank the balance for the time…
11 February 1994
Debenture
Delivered: 16 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1989
Single debenture
Delivered: 3 October 1989
Status: Satisfied on 6 February 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…