S.M.A. (INDUSTRIAL SERVICES) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 3JY

Company number 01815906
Status Active
Incorporation Date 14 May 1984
Company Type Private Limited Company
Address NORTHMOOR WORKS, HIGGINSHAW ROAD, OLDHAM, LANCS, OL1 3JY
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of John Stephen Rowland as a director on 31 December 2015. The most likely internet sites of S.M.A. (INDUSTRIAL SERVICES) LIMITED are www.smaindustrialservices.co.uk, and www.s-m-a-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. S M A Industrial Services Limited is a Private Limited Company. The company registration number is 01815906. S M A Industrial Services Limited has been working since 14 May 1984. The present status of the company is Active. The registered address of S M A Industrial Services Limited is Northmoor Works Higginshaw Road Oldham Lancs Ol1 3jy. . LIVESEY, Jason is a Secretary of the company. KELLY, Andrew James is a Director of the company. LIVESEY, Jason is a Director of the company. PIMBLETT, John William is a Director of the company. Secretary ASHURST, Stephen Mark has been resigned. Secretary MCCABE, Valerie has been resigned. Director ASHURST, Stephen Mark has been resigned. Director MILNE, Malcolm has been resigned. Director ROWLAND, John Stephen has been resigned. Director WILLS, Colin has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
LIVESEY, Jason
Appointed Date: 28 November 2002

Director
KELLY, Andrew James
Appointed Date: 24 January 2003
61 years old

Director
LIVESEY, Jason
Appointed Date: 01 April 2001
54 years old

Director
PIMBLETT, John William
Appointed Date: 24 January 2003
74 years old

Resigned Directors

Secretary
ASHURST, Stephen Mark
Resigned: 31 March 1999

Secretary
MCCABE, Valerie
Resigned: 28 November 2002
Appointed Date: 01 April 1999

Director
ASHURST, Stephen Mark
Resigned: 24 January 2003
75 years old

Director
MILNE, Malcolm
Resigned: 31 March 1999
75 years old

Director
ROWLAND, John Stephen
Resigned: 31 December 2015
Appointed Date: 24 January 2003
70 years old

Director
WILLS, Colin
Resigned: 28 March 1997
75 years old

Persons With Significant Control

Mr Jason Livesey
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.M.A. (INDUSTRIAL SERVICES) LIMITED Events

12 Dec 2016
Confirmation statement made on 6 November 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Termination of appointment of John Stephen Rowland as a director on 31 December 2015
16 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
14 Apr 1988
Return made up to 18/11/87; full list of members

03 Feb 1988
Return made up to 29/10/86; full list of members

23 Jun 1987
Accounts for a small company made up to 31 March 1986

22 Apr 1986
Accounts for a small company made up to 31 March 1985

22 Apr 1986
Return made up to 14/10/85; full list of members

S.M.A. (INDUSTRIAL SERVICES) LIMITED Charges

17 May 1999
Debenture deed
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 April 1992
Legal charge
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: Susan Ashurst Stephen Mark Ashurst
Description: Land and buildings on the north side of higginshaw…