SCOMAC CATERING EQUIPMENT LIMITED
STAFFORDSHIRE UNITECH MACHINING SERVICES LIMITED UNITECH SIGNS AND SCREENPRINT LIMITED

Hellopages » Staffordshire » Lichfield » WS7 0AU

Company number 02841935
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address UNITECH HOUSE, PROSPECT RD, BURNTWOOD, STAFFORDSHIRE, WS7 0AU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 105.9 . The most likely internet sites of SCOMAC CATERING EQUIPMENT LIMITED are www.scomaccateringequipment.co.uk, and www.scomac-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Scomac Catering Equipment Limited is a Private Limited Company. The company registration number is 02841935. Scomac Catering Equipment Limited has been working since 03 August 1993. The present status of the company is Active. The registered address of Scomac Catering Equipment Limited is Unitech House Prospect Rd Burntwood Staffordshire Ws7 0au. . STREET, Mark Anthony James is a Secretary of the company. IMLAH, Alexander Menzies is a Director of the company. IMLAH, Mandy is a Director of the company. MUNRO, Iain Patrick is a Director of the company. SHEPHERD, Steven is a Director of the company. STREET, Mark Anthony James is a Director of the company. Secretary HAYWARD, Mandy has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director IMLAH, Alexander Menzies has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
STREET, Mark Anthony James
Appointed Date: 03 March 1999

Director
IMLAH, Alexander Menzies
Appointed Date: 20 October 2002
61 years old

Director
IMLAH, Mandy
Appointed Date: 02 March 1999
63 years old

Director
MUNRO, Iain Patrick
Appointed Date: 30 January 2009
64 years old

Director
SHEPHERD, Steven
Appointed Date: 26 September 2009
54 years old

Director
STREET, Mark Anthony James
Appointed Date: 18 June 1999
65 years old

Resigned Directors

Secretary
HAYWARD, Mandy
Resigned: 03 March 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 August 1993
Appointed Date: 03 August 1993

Director
IMLAH, Alexander Menzies
Resigned: 03 March 1999
Appointed Date: 12 August 1993
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 August 1994
Appointed Date: 03 August 1993

Persons With Significant Control

Unitech Industries Ltd
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

SCOMAC CATERING EQUIPMENT LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
13 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 105.9

11 Aug 2015
Full accounts made up to 31 December 2014
08 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 105.9

...
... and 71 more events
28 Jul 1994
Secretary resigned;director resigned

14 Jul 1994
Secretary resigned;director resigned

18 Aug 1993
Secretary resigned;new director appointed

18 Aug 1993
Registered office changed on 18/08/93 from: 43 lawrence rd hove east sussex BN3 5QE

03 Aug 1993
Incorporation

SCOMAC CATERING EQUIPMENT LIMITED Charges

22 June 2009
Debenture
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…