S & M PRODUCTS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6AY

Company number 03832236
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address C/O KIME O' BRIEN, 1 CHURCH MEWS CHURCHILL WAY, MACCLESFIELD, CHESHIRE, SK11 6AY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 August 2016 with updates; Secretary's details changed for Jill Lloyd Mcallister on 16 May 2016. The most likely internet sites of S & M PRODUCTS LIMITED are www.smproducts.co.uk, and www.s-m-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Styal Rail Station is 7.7 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S M Products Limited is a Private Limited Company. The company registration number is 03832236. S M Products Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of S M Products Limited is C O Kime O Brien 1 Church Mews Churchill Way Macclesfield Cheshire Sk11 6ay. The company`s financial liabilities are £90.31k. It is £18.98k against last year. The cash in hand is £78.16k. It is £12.34k against last year. And the total assets are £196.01k, which is £27.92k against last year. MCALLISTER, Jill Lloyd is a Secretary of the company. PARKER, Janet Claire is a Director of the company. PARKER, Nicholas Tim is a Director of the company. RICHARDSON, Jessica Louise is a Director of the company. Secretary MCALLISTER, Ronald Brian has been resigned. Secretary RAYNER, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCALLISTER, Ronald Brian has been resigned. Director SUTTON, Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


s & m products Key Finiance

LIABILITIES £90.31k
+26%
CASH £78.16k
+18%
TOTAL ASSETS £196.01k
+16%
All Financial Figures

Current Directors

Secretary
MCALLISTER, Jill Lloyd
Appointed Date: 01 January 2004

Director
PARKER, Janet Claire
Appointed Date: 18 April 2011
68 years old

Director
PARKER, Nicholas Tim
Appointed Date: 18 April 2011
41 years old

Director
RICHARDSON, Jessica Louise
Appointed Date: 18 April 2011
43 years old

Resigned Directors

Secretary
MCALLISTER, Ronald Brian
Resigned: 27 January 2002
Appointed Date: 26 August 1999

Secretary
RAYNER, Helen
Resigned: 01 January 2004
Appointed Date: 27 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Director
MCALLISTER, Ronald Brian
Resigned: 24 February 2015
Appointed Date: 26 August 1999
95 years old

Director
SUTTON, Henry
Resigned: 27 January 2002
Appointed Date: 26 August 1999
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Persons With Significant Control

Mrs Jill Lloyd Mcallister
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

S & M PRODUCTS LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Sep 2016
Confirmation statement made on 26 August 2016 with updates
24 May 2016
Secretary's details changed for Jill Lloyd Mcallister on 16 May 2016
18 May 2016
Total exemption small company accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

...
... and 53 more events
07 Oct 1999
Director resigned
04 Oct 1999
Director resigned
04 Oct 1999
Secretary resigned
01 Sep 1999
Registered office changed on 01/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
26 Aug 1999
Incorporation

S & M PRODUCTS LIMITED Charges

7 December 1999
Debenture
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…