S M SHEET METAL LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 0UH

Company number 04714716
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 3 LIMBRICK BUILDINGS, CROSSE HALL STREET, CHORLEY, LANCASHIRE, PR6 0UH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 4 . The most likely internet sites of S M SHEET METAL LIMITED are www.smsheetmetal.co.uk, and www.s-m-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. S M Sheet Metal Limited is a Private Limited Company. The company registration number is 04714716. S M Sheet Metal Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of S M Sheet Metal Limited is 3 Limbrick Buildings Crosse Hall Street Chorley Lancashire Pr6 0uh. . DUXBURY, Carolyn is a Secretary of the company. DUXBURY, Carolyn is a Director of the company. DUXBURY, Michael Roy is a Director of the company. HUNTER, Kathryn Mary is a Director of the company. HUNTER, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DUXBURY, Carolyn
Appointed Date: 28 March 2003

Director
DUXBURY, Carolyn
Appointed Date: 28 March 2003
67 years old

Director
DUXBURY, Michael Roy
Appointed Date: 28 March 2003
68 years old

Director
HUNTER, Kathryn Mary
Appointed Date: 28 March 2003
64 years old

Director
HUNTER, Stephen
Appointed Date: 28 March 2003
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Persons With Significant Control

Mr Michael Roy Duxbury
Notified on: 28 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carolyn Duxbury
Notified on: 28 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Hunter
Notified on: 28 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Mary Hunter
Notified on: 28 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S M SHEET METAL LIMITED Events

04 Apr 2017
Confirmation statement made on 28 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4

18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4

...
... and 30 more events
04 Apr 2003
New director appointed
04 Apr 2003
New director appointed
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
28 Mar 2003
Incorporation