SUPREME GRINDING MACHINES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 0QN
Company number 05328618
Status Active
Incorporation Date 10 January 2005
Company Type Private Limited Company
Address MANOR VIEW CHAMBERS 294-296 ASKERN ROAD, TOLL BAR, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN5 0QN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 9 March 2017; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SUPREME GRINDING MACHINES LIMITED are www.supremegrindingmachines.co.uk, and www.supreme-grinding-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Supreme Grinding Machines Limited is a Private Limited Company. The company registration number is 05328618. Supreme Grinding Machines Limited has been working since 10 January 2005. The present status of the company is Active. The registered address of Supreme Grinding Machines Limited is Manor View Chambers 294 296 Askern Road Toll Bar Doncaster South Yorkshire England Dn5 0qn. . LEE, Robert is a Secretary of the company. NEAL, John William is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
LEE, Robert
Appointed Date: 10 January 2005

Director
NEAL, John William
Appointed Date: 10 January 2005
77 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 11 January 2005
Appointed Date: 10 January 2005

Nominee Director
ABERGAN REED LIMITED
Resigned: 11 January 2005
Appointed Date: 10 January 2005

Persons With Significant Control

Mr John William Neal
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

SUPREME GRINDING MACHINES LIMITED Events

09 Mar 2017
Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 9 March 2017
23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
03 Feb 2005
New secretary appointed
13 Jan 2005
Secretary resigned
13 Jan 2005
Director resigned
13 Jan 2005
Registered office changed on 13/01/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH
10 Jan 2005
Incorporation