E.T. SMALLCOMBE & SONS LIMITED
RINGMER

Hellopages » East Sussex » Lewes » BN8 5RX

Company number 00326031
Status Active
Incorporation Date 31 March 1937
Company Type Private Limited Company
Address FIRST FLOOR ESTATE OFFICE, THE GREEN, RINGMER, EAST SUSSEX, BN8 5RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 302 . The most likely internet sites of E.T. SMALLCOMBE & SONS LIMITED are www.etsmallcombesons.co.uk, and www.e-t-smallcombe-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and six months. E T Smallcombe Sons Limited is a Private Limited Company. The company registration number is 00326031. E T Smallcombe Sons Limited has been working since 31 March 1937. The present status of the company is Active. The registered address of E T Smallcombe Sons Limited is First Floor Estate Office The Green Ringmer East Sussex Bn8 5rx. The company`s financial liabilities are £14.95k. It is £-12.23k against last year. The cash in hand is £17.78k. It is £-3.53k against last year. And the total assets are £17.78k, which is £-10.91k against last year. SMALLCOMBE, Mark Edward is a Secretary of the company. SMALLCOMBE, Howard Frank is a Director of the company. SMALLCOMBE, Mark Edward is a Director of the company. Secretary SMALLCOMBE, Dorothy has been resigned. Director SMALLCOMBE, Mark Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


e.t. smallcombe & sons Key Finiance

LIABILITIES £14.95k
-45%
CASH £17.78k
-17%
TOTAL ASSETS £17.78k
-39%
All Financial Figures

Current Directors

Secretary
SMALLCOMBE, Mark Edward
Appointed Date: 06 November 2007

Director

Director
SMALLCOMBE, Mark Edward
Appointed Date: 06 November 2007
73 years old

Resigned Directors

Secretary
SMALLCOMBE, Dorothy
Resigned: 06 November 2007

Director
SMALLCOMBE, Mark Edward
Resigned: 27 July 2000
73 years old

Persons With Significant Control

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

Mr Mark Edward Smallcombe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.T. SMALLCOMBE & SONS LIMITED Events

11 Oct 2016
Confirmation statement made on 22 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 302

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
27 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 302

...
... and 66 more events
25 Jul 1988
Return made up to 29/06/88; no change of members

05 Aug 1987
Full accounts made up to 31 January 1987

05 Aug 1987
Return made up to 10/07/87; full list of members

03 Nov 1986
Return made up to 15/10/86; full list of members

17 Jul 1986
Full accounts made up to 31 January 1986

E.T. SMALLCOMBE & SONS LIMITED Charges

22 November 1994
Legal charge
Delivered: 1 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 12, the capstan centre thurrock park way tilnury essex.
7 August 1991
Legal charge
Delivered: 14 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 13, the capstan centre, thurrock park way, tilbury…
7 August 1991
Legal charge
Delivered: 14 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 13, the capstan centre, thurrock park way, tilbury…
20 September 1984
Legal charge
Delivered: 5 October 1984
Status: Satisfied on 15 August 1997
Persons entitled: Barclays Bank PLC
Description: L/Hold unit 21, anglerea centre, gravesend, kent title no k…
11 April 1983
Legal charge
Delivered: 19 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold part of unit 4, yobe works group. Essex.
18 February 1978
Equitable charge
Delivered: 10 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: No 9 anglesea centre gravesend, kent.