SMB PLATING LIMITED
LYNDHURST SMB COMPONENTS LIMITED FASTFALL LIMITED

Hellopages » Hampshire » New Forest » SO43 7PE

Company number 04406453
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address CASTLE MALWOOD, MINSTEAD, LYNDHURST, HAMPSHIRE, ENGLAND, SO43 7PE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3,000 . The most likely internet sites of SMB PLATING LIMITED are www.smbplating.co.uk, and www.smb-plating.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. The distance to to Redbridge Rail Station is 6.3 miles; to Brockenhurst Rail Station is 6.4 miles; to Romsey Rail Station is 7.9 miles; to Dean Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smb Plating Limited is a Private Limited Company. The company registration number is 04406453. Smb Plating Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Smb Plating Limited is Castle Malwood Minstead Lyndhurst Hampshire England So43 7pe. The company`s financial liabilities are £17.27k. It is £-93.36k against last year. The cash in hand is £0.34k. It is £0k against last year. And the total assets are £352.23k, which is £-104.13k against last year. GALLAGHER, James Bartholomew is a Secretary of the company. GALLAGHER, James Bartholomew is a Director of the company. GERRY, Derek Barry is a Director of the company. Secretary BEER, Paul Reginald has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director GOMM, Mark has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


smb plating Key Finiance

LIABILITIES £17.27k
-85%
CASH £0.34k
TOTAL ASSETS £352.23k
-23%
All Financial Figures

Current Directors

Secretary
GALLAGHER, James Bartholomew
Appointed Date: 25 June 2003

Director
GALLAGHER, James Bartholomew
Appointed Date: 15 April 2002
76 years old

Director
GERRY, Derek Barry
Appointed Date: 14 May 2002
72 years old

Resigned Directors

Secretary
BEER, Paul Reginald
Resigned: 25 June 2003
Appointed Date: 15 April 2002

Secretary
MCS FORMATIONS LIMITED
Resigned: 15 April 2002
Appointed Date: 28 March 2002

Director
GOMM, Mark
Resigned: 11 December 2007
Appointed Date: 14 May 2002
66 years old

Director
MCS INCORPORATIONS LIMITED
Resigned: 15 April 2002
Appointed Date: 28 March 2002

Persons With Significant Control

Mr James Bartholomew Gallagher
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Derek Barry Gerry
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMB PLATING LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Registration of charge 044064530004, created on 5 August 2015
...
... and 41 more events
23 Apr 2002
Director resigned
23 Apr 2002
New secretary appointed
23 Apr 2002
New director appointed
18 Apr 2002
Registered office changed on 18/04/02 from: 235 old marylebone road london NW1 5QT
28 Mar 2002
Incorporation

SMB PLATING LIMITED Charges

5 August 2015
Charge code 0440 6453 0004
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 emma place ope stonehouse plymouth…
12 May 2009
Debenture
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2003
All assets debenture
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Debenture deed
Delivered: 17 June 2003
Status: Satisfied on 19 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…