SHIMTECH INDUSTRIES LIMITED
HAYES BDC BIDCO 55 LIMITED

Hellopages » Greater London » Hillingdon » UB3 4AZ

Company number 07517842
Status Active
Incorporation Date 4 February 2011
Company Type Private Limited Company
Address 7A/B, MILLINGTON ROAD, HAYES, MIDDLESEX, UB3 4AZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-11 USD 3,946,120 . The most likely internet sites of SHIMTECH INDUSTRIES LIMITED are www.shimtechindustries.co.uk, and www.shimtech-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Shimtech Industries Limited is a Private Limited Company. The company registration number is 07517842. Shimtech Industries Limited has been working since 04 February 2011. The present status of the company is Active. The registered address of Shimtech Industries Limited is 7a B Millington Road Hayes Middlesex Ub3 4az. . FANNING, Alastair Scott is a Director of the company. KIMBERLEY, Howard Fraser is a Director of the company. Director BARTER, Charles Stuart John has been resigned. Director GUNNER, Paul Richard has been resigned. Director SNOWDON, Clive John has been resigned. Director THOMAS, Timothy Charles Fedden has been resigned. Director WILLETTS, Adrian has been resigned. Director WILLETTS, Adrian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FANNING, Alastair Scott
Appointed Date: 27 October 2011
58 years old

Director
KIMBERLEY, Howard Fraser
Appointed Date: 04 October 2011
59 years old

Resigned Directors

Director
BARTER, Charles Stuart John
Resigned: 13 July 2011
Appointed Date: 04 February 2011
63 years old

Director
GUNNER, Paul Richard
Resigned: 13 July 2011
Appointed Date: 04 February 2011
52 years old

Director
SNOWDON, Clive John
Resigned: 27 May 2015
Appointed Date: 04 October 2011
72 years old

Director
THOMAS, Timothy Charles Fedden
Resigned: 03 October 2011
Appointed Date: 11 August 2011
53 years old

Director
WILLETTS, Adrian
Resigned: 04 October 2011
Appointed Date: 25 August 2011
63 years old

Director
WILLETTS, Adrian
Resigned: 11 August 2011
Appointed Date: 13 July 2011
63 years old

Persons With Significant Control

Shimtech Industries Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIMTECH INDUSTRIES LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
26 Sep 2016
Full accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • USD 3,946,120

21 Dec 2015
Full accounts made up to 31 March 2015
15 Oct 2015
Satisfaction of charge 2 in full
...
... and 32 more events
31 Aug 2011
Particulars of a mortgage or charge / charge no: 1
26 Jul 2011
Appointment of Adrian Willetts as a director
18 Jul 2011
Termination of appointment of Paul Gunner as a director
18 Jul 2011
Termination of appointment of Charles Barter as a director
04 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SHIMTECH INDUSTRIES LIMITED Charges

6 October 2015
Charge code 0751 7842 0006
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 May 2015
Charge code 0751 7842 0005
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
24 April 2014
Charge code 0751 7842 0004
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
28 October 2011
Insurance assignment of keyman policies
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: The keyman policies together with all right and remedies in…
4 October 2011
An omnibus guarantee and set-off agreement
Delivered: 8 October 2011
Status: Satisfied on 15 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 August 2011
Debenture
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…