SERVICE METALS (MIDLANDS) LIMITED
MORLEY

Hellopages » West Yorkshire » Leeds » LS27 0BN

Company number 02107614
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address HOWLEY PARK INDUSTRIAL ESTATE, HOWLEY PARK ROAD EAST, MORLEY, LEEDS, LS27 0BN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr James Harry Chrimes as a director on 1 August 2016. The most likely internet sites of SERVICE METALS (MIDLANDS) LIMITED are www.servicemetalsmidlands.co.uk, and www.service-metals-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Leeds Rail Station is 4.9 miles; to Sandal & Agbrigg Rail Station is 7 miles; to Bradford Interchange Rail Station is 7.2 miles; to Bradford Forster Square Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Service Metals Midlands Limited is a Private Limited Company. The company registration number is 02107614. Service Metals Midlands Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Service Metals Midlands Limited is Howley Park Industrial Estate Howley Park Road East Morley Leeds Ls27 0bn. . WILSON, Graham Patrick is a Secretary of the company. CHRIMES, James Harry is a Director of the company. WALLEY, Anthony Philip is a Director of the company. WILSON, Graham Patrick is a Director of the company. WINN, John Marshall is a Director of the company. Director BOUGH, Ian William Thomas has been resigned. Director CHRIMES, James Harry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
CHRIMES, James Harry
Appointed Date: 01 August 2016
94 years old

Director
WALLEY, Anthony Philip
Appointed Date: 31 October 1994
62 years old

Director

Director
WINN, John Marshall

77 years old

Resigned Directors

Director
BOUGH, Ian William Thomas
Resigned: 31 August 1994
73 years old

Director
CHRIMES, James Harry
Resigned: 31 January 1998
94 years old

Persons With Significant Control

Mr Graham Patrick Wilson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Harry Chrimes
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Marshall Winn
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERVICE METALS (MIDLANDS) LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
16 Sep 2016
Appointment of Mr James Harry Chrimes as a director on 1 August 2016
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000

08 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 66 more events
18 Jul 1988
Return made up to 30/06/88; full list of members

17 Oct 1987
Particulars of mortgage/charge

10 Mar 1987
Secretary resigned

09 Mar 1987
Incorporation
09 Mar 1987
Certificate of Incorporation

SERVICE METALS (MIDLANDS) LIMITED Charges

23 November 1989
Mortgage debenture
Delivered: 6 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 1987
Debenture
Delivered: 17 October 1987
Status: Satisfied on 7 July 1989
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…