SOMAC THREAD MANUFACTURING LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 8RQ

Company number 02061293
Status Active
Incorporation Date 3 October 1986
Company Type Private Limited Company
Address RIVERSIDE HOUSE, RIVER LANE SALTNEY, CHESTER, CHESHIRE, CH4 8RQ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10,000 . The most likely internet sites of SOMAC THREAD MANUFACTURING LIMITED are www.somacthreadmanufacturing.co.uk, and www.somac-thread-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Somac Thread Manufacturing Limited is a Private Limited Company. The company registration number is 02061293. Somac Thread Manufacturing Limited has been working since 03 October 1986. The present status of the company is Active. The registered address of Somac Thread Manufacturing Limited is Riverside House River Lane Saltney Chester Cheshire Ch4 8rq. . WEBB, Judith Mary is a Secretary of the company. MCCLEMENTS, Andrew Massey is a Director of the company. WEBB, Judith Mary is a Director of the company. Secretary MCCLEMENTS, Mary Jane has been resigned. Director HEMMING, Hilda has been resigned. Director MCCLEMENTS, Mary Jane has been resigned. Director SCHOFIELD, John has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
WEBB, Judith Mary
Appointed Date: 26 April 2004

Director

Director
WEBB, Judith Mary
Appointed Date: 25 May 1999
64 years old

Resigned Directors

Secretary
MCCLEMENTS, Mary Jane
Resigned: 26 April 2004

Director
HEMMING, Hilda
Resigned: 03 October 1994
95 years old

Director
MCCLEMENTS, Mary Jane
Resigned: 30 September 2011
91 years old

Director
SCHOFIELD, John
Resigned: 30 September 2014
71 years old

Persons With Significant Control

Mr Andrew Massey Mcclements
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SOMAC THREAD MANUFACTURING LIMITED Events

28 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000

13 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 19 March 2014
10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 80 more events
25 May 1988
New director appointed

20 May 1987
Particulars of mortgage/charge

09 Feb 1987
Accounting reference date notified as 30/09

26 Jan 1987
New director appointed

03 Oct 1986
Certificate of Incorporation

SOMAC THREAD MANUFACTURING LIMITED Charges

28 October 2009
Debenture
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 1996
Chattels mortgage
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
14 August 1995
Chattels mortgage
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: 2 new ommp D5-w 6" jumbo kingspool winding machines serial…
14 June 1995
Chattels mortgage
Delivered: 15 June 1995
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One new ring twisting machine type skp-140 TT1 serial no…
12 May 1987
Fixed and floating charge
Delivered: 20 May 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…