S M C DESIGN AND DRAUGHTING SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2JY

Company number 02986708
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address UNIT 6 COLWICK QUAYS BUSINESS PARK, ROAD NO 2, COLWICK, NOTTINGHAM, NG4 2JY
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2 . The most likely internet sites of S M C DESIGN AND DRAUGHTING SERVICES LIMITED are www.smcdesignanddraughtingservices.co.uk, and www.s-m-c-design-and-draughting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. S M C Design and Draughting Services Limited is a Private Limited Company. The company registration number is 02986708. S M C Design and Draughting Services Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of S M C Design and Draughting Services Limited is Unit 6 Colwick Quays Business Park Road No 2 Colwick Nottingham Ng4 2jy. . MCBALLANTINE, Diane Joy is a Secretary of the company. MCBALLANTINE, Diane Joy is a Director of the company. MCBALLANTINE, Steven is a Director of the company. Secretary DOWLMAN, Wendy has been resigned. Nominee Director HIRON, Peter has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
MCBALLANTINE, Diane Joy
Appointed Date: 04 November 1994

Director
MCBALLANTINE, Diane Joy
Appointed Date: 04 November 1994
58 years old

Director
MCBALLANTINE, Steven
Appointed Date: 04 November 1994
57 years old

Resigned Directors

Secretary
DOWLMAN, Wendy
Resigned: 15 November 1994
Appointed Date: 04 November 1994

Nominee Director
HIRON, Peter
Resigned: 15 November 1994
Appointed Date: 04 November 1994
68 years old

Persons With Significant Control

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

Mr Steven Mcballantine
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S M C DESIGN AND DRAUGHTING SERVICES LIMITED Events

08 Nov 2016
Confirmation statement made on 17 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
21 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2

...
... and 47 more events
30 Aug 1995
New secretary appointed;new director appointed
30 Aug 1995
New director appointed
21 Mar 1995
Secretary resigned
21 Mar 1995
Director resigned
04 Nov 1994
Incorporation