SOMAX INVESTMENTS LIMITED
MACCLESFIELD BROOMCO (2652) LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1BX

Company number 04261288
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address WESTMINSTER HOUSE, 10 WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, SK10 1BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SOMAX INVESTMENTS LIMITED are www.somaxinvestments.co.uk, and www.somax-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Poynton Rail Station is 6.1 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7 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.Somax Investments Limited is a Private Limited Company. The company registration number is 04261288. Somax Investments Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Somax Investments Limited is Westminster House 10 Westminster Road Macclesfield Cheshire Sk10 1bx. . HALLAM, Jane is a Director of the company. Secretary HALLAM, Martin Clive has been resigned. Secretary SAYLE, Amanda Jane has been resigned. Secretary TAYLOR, Amanda Jane has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HALLAM, Jane
Appointed Date: 29 November 2001
67 years old

Resigned Directors

Secretary
HALLAM, Martin Clive
Resigned: 24 July 2003
Appointed Date: 29 November 2001

Secretary
SAYLE, Amanda Jane
Resigned: 23 February 2009
Appointed Date: 24 August 2007

Secretary
TAYLOR, Amanda Jane
Resigned: 24 August 2007
Appointed Date: 24 July 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 29 November 2001
Appointed Date: 30 July 2001

Nominee Director
DLA NOMINEES LIMITED
Resigned: 29 November 2001
Appointed Date: 30 July 2001

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 29 November 2001
Appointed Date: 30 July 2001

Persons With Significant Control

Mrs Jane Hallam
Notified on: 30 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOMAX INVESTMENTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

18 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 40 more events
13 Dec 2001
New secretary appointed
13 Dec 2001
New director appointed
12 Dec 2001
Company name changed broomco (2652) LIMITED\certificate issued on 12/12/01
08 Dec 2001
Particulars of mortgage/charge
30 Jul 2001
Incorporation

SOMAX INVESTMENTS LIMITED Charges

30 November 2001
Debenture
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…