SELF-ADHESIVE MATERIALS (UK) LIMITED
GRAVESEND SELF ADHESIVE MATERIALS LIMITED

Hellopages » Kent » Gravesham » DA12 1BL

Company number 04529545
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address C/O REYNOLDS CHARTERED ACCOUNTANTS, GROUND FLOOR WINDMILL HOUSE, 127-128 WINDMILL STREET, GRAVESEND, KENT, DA12 1BL
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SELF-ADHESIVE MATERIALS (UK) LIMITED are www.selfadhesivematerialsuk.co.uk, and www.self-adhesive-materials-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Self Adhesive Materials Uk Limited is a Private Limited Company. The company registration number is 04529545. Self Adhesive Materials Uk Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Self Adhesive Materials Uk Limited is C O Reynolds Chartered Accountants Ground Floor Windmill House 127 128 Windmill Street Gravesend Kent Da12 1bl. The company`s financial liabilities are £51.1k. It is £-33.87k against last year. The cash in hand is £4.97k. It is £4.87k against last year. And the total assets are £527.43k, which is £-5.6k against last year. TESTER, Graham Michael is a Secretary of the company. TESTER, Kenneth Edward is a Director of the company. Secretary CORNTHWAITE, Norman has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TESTER, Kenneth Edward has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SOUGHTON, David Jeremy has been resigned. The company operates in "Wholesale of other intermediate products".


self-adhesive materials (uk) Key Finiance

LIABILITIES £51.1k
-40%
CASH £4.97k
+4866%
TOTAL ASSETS £527.43k
-2%
All Financial Figures

Current Directors

Secretary
TESTER, Graham Michael
Appointed Date: 18 August 2005

Director
TESTER, Kenneth Edward
Appointed Date: 23 October 2002
75 years old

Resigned Directors

Secretary
CORNTHWAITE, Norman
Resigned: 05 November 2002
Appointed Date: 09 September 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Secretary
TESTER, Kenneth Edward
Resigned: 18 August 2005
Appointed Date: 23 October 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 September 2002
Appointed Date: 09 September 2002
71 years old

Director
SOUGHTON, David Jeremy
Resigned: 18 August 2005
Appointed Date: 09 September 2002
61 years old

Persons With Significant Control

Mr Kenneth Edward Tester
Notified on: 9 September 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SELF-ADHESIVE MATERIALS (UK) LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 29 February 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 42 more events
16 Sep 2002
New director appointed
16 Sep 2002
Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Sep 2002
Secretary resigned
16 Sep 2002
Director resigned
09 Sep 2002
Incorporation

SELF-ADHESIVE MATERIALS (UK) LIMITED Charges

19 October 2009
Debenture
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2003
Assignation of keyman life policy (intimation dated 6 june 2003)
Delivered: 17 June 2003
Status: Satisfied on 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy in the name of kenneth edward tester and…
5 February 2003
Debenture
Delivered: 7 February 2003
Status: Satisfied on 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…