SM GAUGE COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS16 3RD

Company number 04673783
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address 308-310 LODGE CAUSEWAY, FISHPONDS, BRISTOL, BS16 3RD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registration of charge 046737830006, created on 6 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 200 . The most likely internet sites of SM GAUGE COMPANY LIMITED are www.smgaugecompany.co.uk, and www.sm-gauge-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 2.9 miles; to Bristol Parkway Rail Station is 3 miles; to Keynsham Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sm Gauge Company Limited is a Private Limited Company. The company registration number is 04673783. Sm Gauge Company Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Sm Gauge Company Limited is 308 310 Lodge Causeway Fishponds Bristol Bs16 3rd. . SHEPPARD, Julie Ann is a Secretary of the company. SHEPPARD, Julie is a Director of the company. SHEPPARD, Timothy John is a Director of the company. Secretary SHEPPARD, Timothy John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHEPPARD, John Ernest has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHEPPARD, Julie Ann
Appointed Date: 01 June 2004

Director
SHEPPARD, Julie
Appointed Date: 21 February 2012
65 years old

Director
SHEPPARD, Timothy John
Appointed Date: 21 February 2003
64 years old

Resigned Directors

Secretary
SHEPPARD, Timothy John
Resigned: 01 June 2004
Appointed Date: 21 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Director
SHEPPARD, John Ernest
Resigned: 01 June 2004
Appointed Date: 21 February 2003
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Persons With Significant Control

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

SM GAUGE COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
09 Apr 2016
Registration of charge 046737830006, created on 6 April 2016
17 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200

18 Feb 2016
Total exemption small company accounts made up to 31 July 2015
14 May 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200

...
... and 46 more events
09 Mar 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

09 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Mar 2003
Secretary resigned
06 Mar 2003
Director resigned
21 Feb 2003
Incorporation

SM GAUGE COMPANY LIMITED Charges

6 April 2016
Charge code 0467 3783 0006
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Sam Sheppard Julie Ann Sheppard Timothy John Sheppard Rowanmoor Trustees Limited
Description: F/H property k/a 17 blackhorse close downend t/no GR296191…
29 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 310 lodge causeway, fishponds, bristol…
29 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 312 lodge causeway fishponds bristol t/no BL101219…
29 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 308 lodge causeway fishponds bristol t/no AV93587…
7 July 2010
Debenture
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2004
All assets debenture
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…