SMC PNEUMATICS (U.K.) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK8 0AN

Company number 01352967
Status Active
Incorporation Date 14 February 1978
Company Type Private Limited Company
Address VINCENT AVENUE, CROWNHILL, MILTON KEYNES, MK8 0AN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Auditor's resignation; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of SMC PNEUMATICS (U.K.) LIMITED are www.smcpneumaticsuk.co.uk, and www.smc-pneumatics-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Smc Pneumatics U K Limited is a Private Limited Company. The company registration number is 01352967. Smc Pneumatics U K Limited has been working since 14 February 1978. The present status of the company is Active. The registered address of Smc Pneumatics U K Limited is Vincent Avenue Crownhill Milton Keynes Mk8 0an. . WILLIAMS, Lewis John is a Secretary of the company. BANGS, Stephen Edward is a Director of the company. O'CARROLL, Kevin Patrick is a Director of the company. TAKADA, Yoshiyuki is a Director of the company. USUI, Ikuji is a Director of the company. Secretary HOLLAND, Peter John has been resigned. Secretary MASON, Eric Herbert Hanley has been resigned. Secretary O'CARROLL, Kevin Patrick has been resigned. Director CARTER, Christopher John has been resigned. Director HOLLAND, Peter John has been resigned. Director LICKA, Martin has been resigned. Director MASON, Eric Herbert Hanley has been resigned. Director SHIRAI, Jiro has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WILLIAMS, Lewis John
Appointed Date: 08 November 2016

Director
BANGS, Stephen Edward
Appointed Date: 01 April 1996
75 years old

Director
O'CARROLL, Kevin Patrick
Appointed Date: 27 July 2007
65 years old

Director
TAKADA, Yoshiyuki

99 years old

Director
USUI, Ikuji
Appointed Date: 22 July 2005
82 years old

Resigned Directors

Secretary
HOLLAND, Peter John
Resigned: 31 March 2011
Appointed Date: 21 August 1991

Secretary
MASON, Eric Herbert Hanley
Resigned: 21 August 1991

Secretary
O'CARROLL, Kevin Patrick
Resigned: 08 November 2016
Appointed Date: 01 April 2011

Director
CARTER, Christopher John
Resigned: 20 May 1994
81 years old

Director
HOLLAND, Peter John
Resigned: 31 March 2011
Appointed Date: 21 August 1991
78 years old

Director
LICKA, Martin
Resigned: 09 July 1993
88 years old

Director
MASON, Eric Herbert Hanley
Resigned: 01 April 2001
94 years old

Director
SHIRAI, Jiro
Resigned: 22 July 2005
95 years old

Persons With Significant Control

Smc Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMC PNEUMATICS (U.K.) LIMITED Events

11 May 2017
Confirmation statement made on 27 April 2017 with updates
17 Jan 2017
Auditor's resignation
28 Dec 2016
Group of companies' accounts made up to 31 March 2016
18 Nov 2016
Appointment of Mr Lewis John Williams as a secretary on 8 November 2016
18 Nov 2016
Termination of appointment of Kevin Patrick O'carroll as a secretary on 8 November 2016
...
... and 99 more events
19 Aug 1987
Accounts for a small company made up to 30 September 1986

19 Aug 1987
Return made up to 24/01/87; full list of members

06 Jun 1986
New director appointed

14 Feb 1978
Certificate of incorporation
14 Feb 1978
Incorporation

SMC PNEUMATICS (U.K.) LIMITED Charges

27 January 1992
Counter indemnity
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: £23,000 standing in a designated account with the bank…
27 January 1992
Counter indemnity
Delivered: 6 February 1992
Status: Satisfied on 29 April 2000
Persons entitled: Lloyds Bank PLC
Description: £23,000 to be credited to a designated account "lloyds bank…