SYDNEY SMITH DENNIS LIMITED
MARGAM PORT TALBOT FILBUK 519 LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 2PW

Company number 03559379
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address C/O THE BRITISH ROTOTHERM CO LTD, KENFIG INDUSTRIAL ESTATE, MARGAM PORT TALBOT, SA13 2PW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SYDNEY SMITH DENNIS LIMITED are www.sydneysmithdennis.co.uk, and www.sydney-smith-dennis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Port Talbot Parkway Rail Station is 4.4 miles; to Sarn Rail Station is 6.1 miles; to Baglan Rail Station is 6.5 miles; to Skewen Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sydney Smith Dennis Limited is a Private Limited Company. The company registration number is 03559379. Sydney Smith Dennis Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of Sydney Smith Dennis Limited is C O The British Rototherm Co Ltd Kenfig Industrial Estate Margam Port Talbot Sa13 2pw. . CONGER, Tarkan Jared is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary PRICE, Stephen James has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director GRIMES, John Arthur has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CONGER, Tarkan Jared
Appointed Date: 12 October 2010
52 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 02 July 1998
Appointed Date: 07 May 1998

Secretary
PRICE, Stephen James
Resigned: 31 December 2012
Appointed Date: 02 July 1998

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 02 July 1998
Appointed Date: 07 May 1998

Director
GRIMES, John Arthur
Resigned: 02 April 2012
Appointed Date: 02 July 1998
79 years old

SYDNEY SMITH DENNIS LIMITED Events

31 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

17 Aug 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 38 more events
10 Jul 1998
New secretary appointed
10 Jul 1998
New director appointed
10 Jul 1998
Accounting reference date shortened from 31/05/99 to 31/12/98
10 Jul 1998
Registered office changed on 10/07/98 from: fitzalan house fitzalan road cardiff CF2 1XZ
07 May 1998
Incorporation