SMITH'S ENVIRONMENTAL PRODUCTS LIMITED
SOUTH WOODHAM FERRERS

Hellopages » Essex » Chelmsford » CM3 5UW

Company number 02607831
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address UNITS 1 & 2, BLACKALL INDUSTRIAL ESTATE, SOUTH WOODHAM FERRERS, CHELMSFORD ESSEX, CM3 5UW
Home Country United Kingdom
Nature of Business 25210 - Manufacture of central heating radiators and boilers, 27510 - Manufacture of electric domestic appliances, 27520 - Manufacture of non-electric domestic appliances
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Second filing for the termination of Peter Edward Jenkinson as a director; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 . The most likely internet sites of SMITH'S ENVIRONMENTAL PRODUCTS LIMITED are www.smithsenvironmentalproducts.co.uk, and www.smith-s-environmental-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Smith S Environmental Products Limited is a Private Limited Company. The company registration number is 02607831. Smith S Environmental Products Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Smith S Environmental Products Limited is Units 1 2 Blackall Industrial Estate South Woodham Ferrers Chelmsford Essex Cm3 5uw. . ROLSTON, Darren is a Secretary of the company. SWAN, Joseph Edward is a Director of the company. SWAN III, Thomas Joseph is a Director of the company. WHEAT, Parker is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary MASON, David Llewellyn has been resigned. Secretary SAUNDERS, Michael has been resigned. Director JENKINSON, Peter Edward has been resigned. Director MASON, David Llewellyn has been resigned. Director SAUNDERS, Michael has been resigned. Director SWAN JR, Thomas Joseph has been resigned. Director WEBSTER, Gary Stanton has been resigned. The company operates in "Manufacture of central heating radiators and boilers".


Current Directors

Secretary
ROLSTON, Darren
Appointed Date: 01 June 2016

Director
SWAN, Joseph Edward
Appointed Date: 18 November 1996
80 years old

Director
SWAN III, Thomas Joseph
Appointed Date: 12 December 2014
57 years old

Director
WHEAT, Parker
Appointed Date: 20 June 2011
78 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Secretary
MASON, David Llewellyn
Resigned: 31 May 2016
Appointed Date: 12 December 2014

Secretary
SAUNDERS, Michael
Resigned: 12 December 2014
Appointed Date: 03 May 1991

Director
JENKINSON, Peter Edward
Resigned: 30 June 2016
Appointed Date: 31 July 2003
79 years old

Director
MASON, David Llewellyn
Resigned: 31 May 2016
Appointed Date: 18 November 1996
70 years old

Director
SAUNDERS, Michael
Resigned: 12 December 2014
Appointed Date: 03 May 1991
73 years old

Director
SWAN JR, Thomas Joseph
Resigned: 05 March 2011
Appointed Date: 18 November 1996
83 years old

Director
WEBSTER, Gary Stanton
Resigned: 12 December 2014
Appointed Date: 03 May 1991
78 years old

SMITH'S ENVIRONMENTAL PRODUCTS LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Second filing for the termination of Peter Edward Jenkinson as a director
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

17 Jun 2016
Appointment of Mr Darren Rolston as a secretary on 1 June 2016
17 Jun 2016
Termination of appointment of David Llewellyn Mason as a director on 31 May 2016
...
... and 81 more events
15 Aug 1991
Accounting reference date notified as 31/07

24 Jul 1991
Particulars of mortgage/charge

01 Jul 1991
Company name changed smith's heating LIMITED\certificate issued on 02/07/91
31 May 1991
Secretary resigned;new secretary appointed

03 May 1991
Incorporation

SMITH'S ENVIRONMENTAL PRODUCTS LIMITED Charges

15 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 8 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 1997
Rent deposit deed
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Rollings Construction Company Limited
Description: All the company's interest in the rent deposit account.
7 July 1995
Legal charge
Delivered: 14 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 blackhall industrial estate, hamberts road, south…
24 November 1994
Rent deposit deed
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Rollings Construction Company Limited
Description: £7,478.13 and or deposit balance standing to the credit of…
16 July 1991
Debenture
Delivered: 24 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…