SOMAC THREADS (USA) LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 8RQ

Company number 03271829
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address RIVERSIDE HOUSE, RIVER LANE SALTNEY, CHESTER, CHESHIRE, CH4 8RQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of SOMAC THREADS (USA) LIMITED are www.somacthreadsusa.co.uk, and www.somac-threads-usa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Somac Threads Usa Limited is a Private Limited Company. The company registration number is 03271829. Somac Threads Usa Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Somac Threads Usa 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. MCCLEMENTS, Fiona Catherine is a Director of the company. WEBB, Judith Mary is a Director of the company. Secretary MCCLEMENTS, Mary Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCCLEMENTS, Mary Jane has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WEBB, Judith Mary
Appointed Date: 26 April 2004

Director
MCCLEMENTS, Andrew Massey
Appointed Date: 31 October 1996
62 years old

Director
MCCLEMENTS, Fiona Catherine
Appointed Date: 31 October 1996
60 years old

Director
WEBB, Judith Mary
Appointed Date: 31 October 1996
64 years old

Resigned Directors

Secretary
MCCLEMENTS, Mary Jane
Resigned: 26 April 2004
Appointed Date: 31 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Director
MCCLEMENTS, Mary Jane
Resigned: 01 November 2012
Appointed Date: 31 October 1996
91 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 THREADS (USA) LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 47 more events
08 Jun 1998
Full accounts made up to 31 October 1997
13 Feb 1998
Accounting reference date shortened from 31/10/98 to 30/09/98
11 Dec 1997
Return made up to 31/10/97; full list of members
06 Nov 1996
Secretary resigned
31 Oct 1996
Incorporation

SOMAC THREADS (USA) 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…