SMALL ELECTRIC MOTORS LIMITED
DARTFORD INTERLINK ENGINEERS LIMITED

Hellopages » Kent » Dartford » DA1 5TH

Company number 03877831
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address ONE HUNDRED HOUSE, BRUNEL WAY, DARTFORD, DA1 5TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SMALL ELECTRIC MOTORS LIMITED are www.smallelectricmotors.co.uk, and www.small-electric-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Small Electric Motors Limited is a Private Limited Company. The company registration number is 03877831. Small Electric Motors Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of Small Electric Motors Limited is One Hundred House Brunel Way Dartford Da1 5th. . LAMING, Michael Alexander is a Secretary of the company. LAMING, Michael Alexander is a Director of the company. WALTHER, Thomas Peter is a Director of the company. Secretary MINSHALL, Ian Godfrey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOPES, Alan Geoffrey has been resigned. Director MILLER, Ewan Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAMING, Michael Alexander
Appointed Date: 01 November 2001

Director
LAMING, Michael Alexander
Appointed Date: 19 November 1999
72 years old

Director
WALTHER, Thomas Peter
Appointed Date: 31 May 2007
62 years old

Resigned Directors

Secretary
MINSHALL, Ian Godfrey
Resigned: 01 November 2001
Appointed Date: 25 November 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 1999
Appointed Date: 16 November 1999

Director
HOPES, Alan Geoffrey
Resigned: 01 June 2002
Appointed Date: 19 November 1999
87 years old

Director
MILLER, Ewan Stephen
Resigned: 31 May 2007
Appointed Date: 01 June 2002
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 1999
Appointed Date: 16 November 1999

Persons With Significant Control

Sem Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMALL ELECTRIC MOTORS LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

09 Jul 2015
Registered office address changed from Faraday House Faraday Way Orpington Kent BR5 3QT to One Hundred House Brunel Way Dartford DA1 5th on 9 July 2015
...
... and 44 more events
09 Dec 1999
New director appointed
09 Dec 1999
New director appointed
06 Dec 1999
Registered office changed on 06/12/99 from: 169 preston road brighton east sussex BN1 6AG
24 Nov 1999
Registered office changed on 24/11/99 from: 788-790 finchley road london NW11 7TJ
16 Nov 1999
Incorporation