SEVERN MANUFACTURING SYSTEMS LIMITED
UPTON UPON SEVERN SEVERN-BROZIAT MANUFACTURING SYSTEMS LIMITED SEVERN MANUFACTURING SYSTEMS LIMITED

Hellopages » Worcestershire » Malvern Hills » WR8 0HW

Company number 03411873
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address 54 OLD STREET, UPTON UPON SEVERN, WORCESTERSHIRE, WR8 0HW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 60 . The most likely internet sites of SEVERN MANUFACTURING SYSTEMS LIMITED are www.severnmanufacturingsystems.co.uk, and www.severn-manufacturing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Severn Manufacturing Systems Limited is a Private Limited Company. The company registration number is 03411873. Severn Manufacturing Systems Limited has been working since 30 July 1997. The present status of the company is Active. The registered address of Severn Manufacturing Systems Limited is 54 Old Street Upton Upon Severn Worcestershire Wr8 0hw. The company`s financial liabilities are £42.26k. It is £-0.49k against last year. And the total assets are £42.8k, which is £-0.49k against last year. MCNALLY, Ursula Betty is a Secretary of the company. MCNALLY, David John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROZIAT, Oskar has been resigned. Director HILL, Daniel Lee has been resigned. The company operates in "Dormant Company".


severn manufacturing systems Key Finiance

LIABILITIES £42.26k
-2%
CASH n/a
TOTAL ASSETS £42.8k
-2%
All Financial Figures

Current Directors

Secretary
MCNALLY, Ursula Betty
Appointed Date: 30 July 1997

Director
MCNALLY, David John
Appointed Date: 30 July 1997
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Director
BROZIAT, Oskar
Resigned: 04 November 2003
Appointed Date: 01 August 1998
73 years old

Director
HILL, Daniel Lee
Resigned: 31 December 2014
Appointed Date: 19 July 2007
45 years old

Persons With Significant Control

Mr David John Mcnally
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SEVERN MANUFACTURING SYSTEMS LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
26 Oct 2016
Micro company accounts made up to 31 July 2016
12 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 60

05 Feb 2016
Total exemption small company accounts made up to 31 July 2015
09 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 60

...
... and 61 more events
11 Aug 1998
Ad 01/08/98--------- £ si 23@1=23 £ ic 2/25
02 Sep 1997
Memorandum and Articles of Association
07 Aug 1997
Company name changed severn manufacturing systems lim ited\certificate issued on 08/08/97
04 Aug 1997
Secretary resigned
30 Jul 1997
Incorporation

SEVERN MANUFACTURING SYSTEMS LIMITED Charges

21 May 2009
Charge of deposit
Delivered: 23 May 2009
Status: Satisfied on 23 January 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £37,000 credited to account…
6 August 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied on 6 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1999
Debenture
Delivered: 1 July 1999
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…