Company number 03853650
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address CAS LTD GEORGES COURT, CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6DP
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 038536500003, created on 29 October 2015. The most likely internet sites of S M F LIMITED are www.smf.co.uk, and www.s-m-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S M F Limited is a Private Limited Company.
The company registration number is 03853650. S M F Limited has been working since 05 October 1999.
The present status of the company is Active. The registered address of S M F Limited is Cas Ltd Georges Court Chestergate Macclesfield Cheshire Sk11 6dp. . BROOKS, Celest is a Secretary of the company. BROOKS, Adam is a Director of the company. Secretary BROOKS, Adam has been resigned. Secretary BROOKS, Adam has been resigned. Secretary PARKER, Julie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROOKS, Dennis has been resigned. Director CARDWELL, Mathew John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Treatment and coating of metals".
Current Directors
Resigned Directors
Secretary
BROOKS, Adam
Resigned: 01 August 2014
Appointed Date: 21 September 2005
Secretary
BROOKS, Adam
Resigned: 12 November 2003
Appointed Date: 06 October 1999
Secretary
PARKER, Julie
Resigned: 21 September 2005
Appointed Date: 11 November 2003
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 October 1999
Appointed Date: 05 October 1999
Director
BROOKS, Dennis
Resigned: 13 April 2010
Appointed Date: 06 October 1999
77 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 October 1999
Appointed Date: 05 October 1999
Persons With Significant Control
Mr Adam Brooks
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Celeste Brooks
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S M F LIMITED Events
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Registration of charge 038536500003, created on 29 October 2015
27 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 58 more events
08 Oct 1999
New director appointed
08 Oct 1999
New director appointed
08 Oct 1999
Registered office changed on 08/10/99 from: snape house merchants quay salford lancashire M5 2SU
08 Oct 1999
Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100
05 Oct 1999
Incorporation
29 October 2015
Charge code 0385 3650 0003
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
7 April 2009
Chattel mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Electroplating equipment - s/no:na-P000504903.
6 October 1999
Debenture
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Reedham Factors Limited
Description: Fixed and floating charges over the undertaking and all…