CUSTOMISED SHEET METAL LIMITED
BRIDGEND SPEED 7648 LIMITED

Hellopages » Bridgend » Bridgend » CF31 2AQ

Company number 03748286
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address UNIT 3 GARTH DRIVE, BRACKLA INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 2AQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Simon Henry Vernon as a director on 1 May 2016. The most likely internet sites of CUSTOMISED SHEET METAL LIMITED are www.customisedsheetmetal.co.uk, and www.customised-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bridgend Rail Station is 1 miles; to Sarn Rail Station is 1.9 miles; to Pyle Rail Station is 5.9 miles; to Ynyswen Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Customised Sheet Metal Limited is a Private Limited Company. The company registration number is 03748286. Customised Sheet Metal Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Customised Sheet Metal Limited is Unit 3 Garth Drive Brackla Industrial Estate Bridgend Mid Glamorgan Cf31 2aq. . PEARCE, Malcolm Trefor is a Director of the company. TEMPLAR, Jonathan Simon is a Director of the company. WILCOX, Owain Alexander is a Director of the company. Secretary PEARCE, Malcolm Trefor has been resigned. Secretary RICHARDSON, Angela has been resigned. Secretary STONE, Joanna Karen has been resigned. Secretary TEMPLAR, Jonathan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director VERNON, Simon Henry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
PEARCE, Malcolm Trefor
Appointed Date: 18 May 1999
75 years old

Director
TEMPLAR, Jonathan Simon
Appointed Date: 18 May 1999
58 years old

Director
WILCOX, Owain Alexander
Appointed Date: 23 January 2015
47 years old

Resigned Directors

Secretary
PEARCE, Malcolm Trefor
Resigned: 01 March 2000
Appointed Date: 18 May 1999

Secretary
RICHARDSON, Angela
Resigned: 01 March 2004
Appointed Date: 01 March 2000

Secretary
STONE, Joanna Karen
Resigned: 13 May 2014
Appointed Date: 01 March 2004

Secretary
TEMPLAR, Jonathan
Resigned: 25 February 2015
Appointed Date: 25 February 2015

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 May 1999
Appointed Date: 08 April 1999

Director
VERNON, Simon Henry
Resigned: 01 May 2016
Appointed Date: 23 January 2015
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 May 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Mr Jonathan Simon Templar
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Trefor Pearce
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSTOMISED SHEET METAL LIMITED Events

20 Apr 2017
Confirmation statement made on 8 April 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
03 May 2016
Termination of appointment of Simon Henry Vernon as a director on 1 May 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 61 more events
05 Jun 1999
Director resigned
05 Jun 1999
Secretary resigned
27 May 1999
Company name changed speed 7648 LIMITED\certificate issued on 28/05/99
27 May 1999
Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ
08 Apr 1999
Incorporation

CUSTOMISED SHEET METAL LIMITED Charges

24 June 1999
Debenture
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…