GRIMSBY SHEET METAL LIMITED
IMMINGHAM,

Hellopages » Lincolnshire » North Lincolnshire » DN40 3DX

Company number 02754865
Status Active
Incorporation Date 12 October 1992
Company Type Private Limited Company
Address C/O DELTA ENGINEERING GROUP LTD., MANBY ROAD, SOUTH KILLINGHOLME,, IMMINGHAM,, NORTH EAST LINCOLNSHIRE., DN40 3DX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of GRIMSBY SHEET METAL LIMITED are www.grimsbysheetmetal.co.uk, and www.grimsby-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Healing Rail Station is 4.3 miles; to Great Coates Rail Station is 5.4 miles; to Grimsby Town Rail Station is 7.3 miles; to Hull Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grimsby Sheet Metal Limited is a Private Limited Company. The company registration number is 02754865. Grimsby Sheet Metal Limited has been working since 12 October 1992. The present status of the company is Active. The registered address of Grimsby Sheet Metal Limited is C O Delta Engineering Group Ltd Manby Road South Killingholme Immingham North East Lincolnshire Dn40 3dx. . MCNAMARA, Michael is a Secretary of the company. MCNAMARA, Michael is a Director of the company. Secretary VICTORY, Thomas Alfred has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACON, David has been resigned. Director TODD, James Michael has been resigned. Director VICTORY, Sylvia Margaret has been resigned. Director VICTORY, Thomas Alfred has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCNAMARA, Michael
Appointed Date: 01 August 2011

Director
MCNAMARA, Michael
Appointed Date: 01 August 2011
65 years old

Resigned Directors

Secretary
VICTORY, Thomas Alfred
Resigned: 01 August 2011
Appointed Date: 12 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1992
Appointed Date: 12 October 1992

Director
BACON, David
Resigned: 10 February 2005
Appointed Date: 12 October 1992
85 years old

Director
TODD, James Michael
Resigned: 01 August 2007
Appointed Date: 01 December 1992
83 years old

Director
VICTORY, Sylvia Margaret
Resigned: 01 August 2011
Appointed Date: 17 March 2006
78 years old

Director
VICTORY, Thomas Alfred
Resigned: 01 August 2011
Appointed Date: 12 October 1992
79 years old

Persons With Significant Control

Mr Michael Mcnamara
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

GRIMSBY SHEET METAL LIMITED Events

31 Oct 2016
Full accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 18 August 2016 with updates
03 Jan 2016
Accounts for a small company made up to 31 March 2015
04 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,202

03 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 75 more events
20 May 1993
Ad 05/05/93--------- £ si 2@1=2 £ ic 10000/10002

16 Apr 1993
New director appointed

01 Dec 1992
Ad 17/11/92--------- £ si 9998@1=9998 £ ic 2/10000

20 Oct 1992
Secretary resigned

12 Oct 1992
Incorporation

GRIMSBY SHEET METAL LIMITED Charges

8 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Satisfied on 26 February 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 193 and 195 road grimsby north east lincolnshire t/no…
2 November 2006
Debenture
Delivered: 7 November 2006
Status: Satisfied on 26 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 3 March 2007
Persons entitled: Yorkshire Bank PLC
Description: L/H 193/195 alexandra road great grimsby humberside t/n…
16 September 1993
Debenture
Delivered: 20 September 1993
Status: Satisfied on 3 March 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…