SOUTH EASTERN SAWS (INDUSTRIAL) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 8PT

Company number 01054370
Status Active
Incorporation Date 12 May 1972
Company Type Private Limited Company
Address 1 YEOMAN PARK, BEARSTED, MAIDSTONE, KENT, ENGLAND, ME15 8PT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000 ; Registered office address changed from The Old Winery Workshop 24a Caring Lane Bearsted Maidstone Kent ME14 4NJ to 1 Yeoman Park Bearsted Maidstone Kent ME15 8PT on 16 June 2016. The most likely internet sites of SOUTH EASTERN SAWS (INDUSTRIAL) LIMITED are www.southeasternsawsindustrial.co.uk, and www.south-eastern-saws-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Barming Rail Station is 4.3 miles; to Chatham Rail Station is 8.4 miles; to Gillingham (Kent) Rail Station is 8.6 miles; to Rochester Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Eastern Saws Industrial Limited is a Private Limited Company. The company registration number is 01054370. South Eastern Saws Industrial Limited has been working since 12 May 1972. The present status of the company is Active. The registered address of South Eastern Saws Industrial Limited is 1 Yeoman Park Bearsted Maidstone Kent England Me15 8pt. The company`s financial liabilities are £16.85k. It is £-13.62k against last year. The cash in hand is £8.5k. It is £3.65k against last year. And the total assets are £49.49k, which is £-25.87k against last year. JARRETT, Diane Elizabeth is a Secretary of the company. JARRETT, David is a Director of the company. Director BROOKER, Michael John has been resigned. Director BROOKER, Susan Mary has been resigned. Director JARRETT, Diane Elizabeth has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


south eastern saws (industrial) Key Finiance

LIABILITIES £16.85k
-45%
CASH £8.5k
+75%
TOTAL ASSETS £49.49k
-35%
All Financial Figures

Current Directors


Director
JARRETT, David

79 years old

Resigned Directors

Director
BROOKER, Michael John
Resigned: 01 November 2001
74 years old

Director
BROOKER, Susan Mary
Resigned: 21 September 1993
70 years old

Director
JARRETT, Diane Elizabeth
Resigned: 21 September 1993
77 years old

SOUTH EASTERN SAWS (INDUSTRIAL) LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

16 Jun 2016
Registered office address changed from The Old Winery Workshop 24a Caring Lane Bearsted Maidstone Kent ME14 4NJ to 1 Yeoman Park Bearsted Maidstone Kent ME15 8PT on 16 June 2016
30 Mar 2016
Satisfaction of charge 1 in full
30 Mar 2016
Satisfaction of charge 3 in full
...
... and 69 more events
11 Jul 1988
Accounts for a small company made up to 31 March 1987

17 May 1988
Return made up to 31/12/87; full list of members

18 May 1987
Return made up to 31/12/86; full list of members

27 Aug 1986
Accounts for a small company made up to 31 March 1986

27 Aug 1986
Return made up to 07/08/86; full list of members

SOUTH EASTERN SAWS (INDUSTRIAL) LIMITED Charges

3 December 1991
Legal charge
Delivered: 16 December 1991
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge all goodwill uncalled capital patents patent…
1 February 1985
Charge
Delivered: 5 February 1985
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
8 November 1979
Mortgage
Delivered: 13 November 1979
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank LTD
Description: F/H land hereditaments & premises being or situate at land…
21 November 1977
Floating charge
Delivered: 1 December 1977
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…