SENIOR ARCHITECTURAL SYSTEMS LIMITED
DONCASTER SENIOR ALUMINIUM SYSTEMS LIMITED YPCS 93 PLC

Hellopages » South Yorkshire » Doncaster » DN12 4HA

Company number 03909137
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address ELAND ROAD, DENABY MAIN, DONCASTER, SOUTH YORKSHIRE, DN12 4HA
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of SENIOR ARCHITECTURAL SYSTEMS LIMITED are www.seniorarchitecturalsystems.co.uk, and www.senior-architectural-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Rotherham Central Rail Station is 5.5 miles; to Bentley (S Yorks) Rail Station is 6.1 miles; to Moorthorpe Rail Station is 7.6 miles; to Kiveton Bridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Senior Architectural Systems Limited is a Private Limited Company. The company registration number is 03909137. Senior Architectural Systems Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Senior Architectural Systems Limited is Eland Road Denaby Main Doncaster South Yorkshire Dn12 4ha. . HOPKINS, James Spencer is a Secretary of the company. FLETCHER, David is a Director of the company. HOPKINS, James Spencer is a Director of the company. JONSSON, Sven Olof Lennart is a Director of the company. KEELING-HEANE, James Richard is a Director of the company. WADSWORTH, Mark Vincenzo is a Director of the company. WHEATLEY, Mark Douglas is a Director of the company. Secretary HOPKINS, James Spencer has been resigned. Secretary ROOK, Thomas Edward has been resigned. Secretary SOWERBY, James Anthony has been resigned. Secretary WIGHTMAN, Stephen John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SOWERBY, James Anthony has been resigned. Director WIGHTMAN, Stephen John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HOPKINS, James Spencer
Appointed Date: 16 August 2011

Director
FLETCHER, David
Appointed Date: 05 June 2003
79 years old

Director
HOPKINS, James Spencer
Appointed Date: 01 July 2014
54 years old

Director
JONSSON, Sven Olof Lennart
Appointed Date: 24 June 2000
69 years old

Director
KEELING-HEANE, James Richard
Appointed Date: 01 January 2014
45 years old

Director
WADSWORTH, Mark Vincenzo
Appointed Date: 01 October 2007
52 years old

Director
WHEATLEY, Mark Douglas
Appointed Date: 01 July 2015
46 years old

Resigned Directors

Secretary
HOPKINS, James Spencer
Resigned: 18 March 2010
Appointed Date: 30 November 2003

Secretary
ROOK, Thomas Edward
Resigned: 16 August 2011
Appointed Date: 01 December 2010

Secretary
SOWERBY, James Anthony
Resigned: 30 November 2003
Appointed Date: 24 June 2000

Secretary
WIGHTMAN, Stephen John
Resigned: 30 November 2010
Appointed Date: 18 March 2010

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 June 2000
Appointed Date: 18 January 2000

Director
SOWERBY, James Anthony
Resigned: 30 November 2003
Appointed Date: 24 June 2000
57 years old

Director
WIGHTMAN, Stephen John
Resigned: 19 February 2016
Appointed Date: 10 January 2001
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 June 2000
Appointed Date: 18 January 2000

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 June 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Mr Sven Olof Lennart Jonsson
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

SENIOR ARCHITECTURAL SYSTEMS LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
24 Jan 2017
Confirmation statement made on 8 January 2017 with updates
04 Apr 2016
Full accounts made up to 30 June 2015
25 Feb 2016
Termination of appointment of Stephen John Wightman as a director on 19 February 2016
25 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000

...
... and 96 more events
10 Jul 2000
New secretary appointed;new director appointed
10 Jul 2000
Registered office changed on 10/07/00 from: 12 york place leeds west yorkshire LS1 2DS
07 Jul 2000
Director resigned
07 Jul 2000
Secretary resigned;director resigned
18 Jan 2000
Incorporation

SENIOR ARCHITECTURAL SYSTEMS LIMITED Charges

23 October 2014
Charge code 0390 9137 0016
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
30 May 2012
Debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2012
An omnibus guarantee and set-off agreement
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 September 2011
All assets debenture
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 January 2010
Legal assignment over contract monies
Delivered: 19 January 2010
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
18 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 16 October 2014
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership Acting by Its General Partner Yvf Gp (Development) Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2009
Chattels mortgage
Delivered: 11 December 2009
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Robopac spiror 400 hp profile wrapping machine with roller…
14 February 2006
Fixed charge on purchased debts which fail to vest
Delivered: 16 February 2006
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
14 February 2006
Floating charge (all assets)
Delivered: 16 February 2006
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
27 January 2006
Chattels mortgage
Delivered: 28 January 2006
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: The chattels being abb powder painting/coating system…
15 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied on 21 October 2008
Persons entitled: South Yorkshire Investment Development Fund LP
Description: Fixed and floating charges over the undertaking and all…
5 December 2005
Debenture
Delivered: 15 December 2005
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Debenture
Delivered: 5 February 2001
Status: Satisfied on 20 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Debenture
Delivered: 7 August 2000
Status: Satisfied on 7 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…