SUBMARINE MANUFACTURING AND PRODUCTS LIMITED
KIRKHAM

Hellopages » Lancashire » Fylde » PR4 3HD

Company number 02608984
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address FLEETWOOD ROAD, WESHAM, KIRKHAM, PRESTON, PR4 3HD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 200 ; Change of share class name or designation. The most likely internet sites of SUBMARINE MANUFACTURING AND PRODUCTS LIMITED are www.submarinemanufacturingandproducts.co.uk, and www.submarine-manufacturing-and-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Submarine Manufacturing and Products Limited is a Private Limited Company. The company registration number is 02608984. Submarine Manufacturing and Products Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Submarine Manufacturing and Products Limited is Fleetwood Road Wesham Kirkham Preston Pr4 3hd. . CONNOLLY, Joanne is a Secretary of the company. CONNOLLY, Philip James is a Director of the company. HARTLEY, James Stephen is a Director of the company. SCOTT, Andrew is a Director of the company. WILD, Wayne Anthony is a Director of the company. Secretary CONNOLLY, Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CONNOLLY, Joanne
Appointed Date: 01 May 2003

Director
CONNOLLY, Philip James
Appointed Date: 09 May 1991
71 years old

Director
HARTLEY, James Stephen
Appointed Date: 17 April 2016
69 years old

Director
SCOTT, Andrew
Appointed Date: 16 April 2007
73 years old

Director
WILD, Wayne Anthony
Appointed Date: 17 April 2016
57 years old

Resigned Directors

Secretary
CONNOLLY, Elizabeth
Resigned: 01 May 2003
Appointed Date: 09 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1991
Appointed Date: 09 May 1991

SUBMARINE MANUFACTURING AND PRODUCTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200

16 May 2016
Change of share class name or designation
10 May 2016
Change of share class name or designation
10 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 69 more events
16 Jul 1992
Accounts for a small company made up to 31 December 1991

27 May 1992
Return made up to 09/05/92; full list of members

09 Jan 1992
Accounting reference date notified as 31/12

22 May 1991
Secretary resigned

09 May 1991
Incorporation

SUBMARINE MANUFACTURING AND PRODUCTS LIMITED Charges

24 April 2014
Charge code 0260 8984 0004
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge…
7 January 2014
Charge code 0260 8984 0003
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 June 1999
Debenture
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1996
Debenture
Delivered: 23 May 1996
Status: Satisfied on 21 August 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…