PETER SMART (MACHINE TOOLS) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1UJ

Company number 01126524
Status Active
Incorporation Date 3 August 1973
Company Type Private Limited Company
Address CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1UJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of PETER SMART (MACHINE TOOLS) LIMITED are www.petersmartmachinetools.co.uk, and www.peter-smart-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Peter Smart Machine Tools Limited is a Private Limited Company. The company registration number is 01126524. Peter Smart Machine Tools Limited has been working since 03 August 1973. The present status of the company is Active. The registered address of Peter Smart Machine Tools Limited is Charter House 56 High Street Sutton Coldfield West Midlands B72 1uj. The company`s financial liabilities are £90.95k. It is £0k against last year. And the total assets are £3.75k, which is £0k against last year. SMART, Christopher Charles is a Secretary of the company. SMART, Christopher Charles is a Director of the company. SMART, Nicholas Geoffrey is a Director of the company. Secretary SMART, Greta has been resigned. Director SMART, Greta has been resigned. Director SMART, Peter Roy has been resigned. The company operates in "Other business support service activities n.e.c.".


peter smart (machine tools) Key Finiance

LIABILITIES £90.95k
CASH n/a
TOTAL ASSETS £3.75k
All Financial Figures

Current Directors

Secretary
SMART, Christopher Charles
Appointed Date: 01 March 2002

Director
SMART, Christopher Charles
Appointed Date: 01 March 2002
61 years old

Director
SMART, Nicholas Geoffrey
Appointed Date: 13 August 1996
58 years old

Resigned Directors

Secretary
SMART, Greta
Resigned: 31 March 2002

Director
SMART, Greta
Resigned: 31 March 2002
88 years old

Director
SMART, Peter Roy
Resigned: 31 March 2002
95 years old

Persons With Significant Control

Mr Nicholas Geoffrey Smart
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Charles Smart
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER SMART (MACHINE TOOLS) LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

12 Jan 2016
Director's details changed for Mr Nicholas Geoffrey Smart on 28 May 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
02 Nov 1988
Return made up to 31/12/87; full list of members

26 Oct 1988
Accounts for a small company made up to 30 September 1987

03 Sep 1987
Accounts for a small company made up to 30 September 1986

21 Nov 1986
Accounts for a small company made up to 30 September 1985

25 Oct 1986
Return made up to 30/09/86; full list of members

PETER SMART (MACHINE TOOLS) LIMITED Charges

28 November 1997
Debenture
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…