SMESTOW PATTERN & TOOL COMPANY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY3 1HH

Company number 02597611
Status Active
Incorporation Date 3 April 1991
Company Type Private Limited Company
Address TURLS STREET, SEDGLEY, WEST MIDLANDS, DY3 1HH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of SMESTOW PATTERN & TOOL COMPANY LIMITED are www.smestowpatterntoolcompany.co.uk, and www.smestow-pattern-tool-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Smestow Pattern Tool Company Limited is a Private Limited Company. The company registration number is 02597611. Smestow Pattern Tool Company Limited has been working since 03 April 1991. The present status of the company is Active. The registered address of Smestow Pattern Tool Company Limited is Turls Street Sedgley West Midlands Dy3 1hh. . SMITH, Anthony Peter is a Secretary of the company. SMITH, Anthony Peter is a Director of the company. SMITH, Susan Ann is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director SMITH, Peter Eric William has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SMITH, Anthony Peter
Appointed Date: 19 April 1991

Director
SMITH, Anthony Peter
Appointed Date: 19 April 1991
61 years old

Director
SMITH, Susan Ann
Appointed Date: 30 April 2003
58 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 19 April 1991
Appointed Date: 03 April 1991

Director
SMITH, Peter Eric William
Resigned: 30 April 2003
Appointed Date: 19 April 1991
87 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 April 1991
Appointed Date: 03 April 1991
63 years old

Persons With Significant Control

Mr Anthony Peter Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Ann Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMESTOW PATTERN & TOOL COMPANY LIMITED Events

07 Apr 2017
Confirmation statement made on 3 April 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 55 more events
02 May 1991
New director appointed

02 May 1991
Secretary resigned;new secretary appointed

02 May 1991
Director resigned;new director appointed

02 May 1991
Registered office changed on 02/05/91 from: 16 st john street london EC1M 4AY

03 Apr 1991
Incorporation

SMESTOW PATTERN & TOOL COMPANY LIMITED Charges

22 May 1992
Fixed and floating charge
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…