STRUCTURAL METAL DECKS LIMITED
BOURNEMOUTH SURREAL LIMITED

Hellopages » Dorset » Poole » BH12 4PY

Company number 03560591
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address THE OUTLOOK, LING ROAD, TOWER PARK, BOURNEMOUTH, DORSET, BH12 4PY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge 035605910007, created on 4 October 2016; Director's details changed for Mr Jamie Francis Turner on 1 September 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100,000 . The most likely internet sites of STRUCTURAL METAL DECKS LIMITED are www.structuralmetaldecks.co.uk, and www.structural-metal-decks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Poole Rail Station is 2.4 miles; to Hamworthy Rail Station is 3.4 miles; to Bournemouth Rail Station is 4 miles; to Holton Heath Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Structural Metal Decks Limited is a Private Limited Company. The company registration number is 03560591. Structural Metal Decks Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Structural Metal Decks Limited is The Outlook Ling Road Tower Park Bournemouth Dorset Bh12 4py. . PRATTEN, Benedict is a Secretary of the company. FIRTH, Roger Tennant is a Director of the company. PRATTEN, Benedict is a Director of the company. TURNER, Jamie Francis is a Director of the company. WILLIAMS, Daniel Stephen is a Director of the company. Secretary PRATTEN, Sidney Barry has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GALWAY, Craig Anthony has been resigned. Director PRATTEN, Sidney Barry has been resigned. Director PRATTEN, Sidney Barry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
PRATTEN, Benedict
Appointed Date: 02 May 2014

Director
FIRTH, Roger Tennant
Appointed Date: 05 June 1998
82 years old

Director
PRATTEN, Benedict
Appointed Date: 01 August 2008
52 years old

Director
TURNER, Jamie Francis
Appointed Date: 01 August 2008
49 years old

Director
WILLIAMS, Daniel Stephen
Appointed Date: 01 August 2008
53 years old

Resigned Directors

Secretary
PRATTEN, Sidney Barry
Resigned: 01 May 2014
Appointed Date: 05 June 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 June 1998
Appointed Date: 08 May 1998

Director
GALWAY, Craig Anthony
Resigned: 03 October 2014
Appointed Date: 01 July 1998
55 years old

Director
PRATTEN, Sidney Barry
Resigned: 10 December 2013
Appointed Date: 02 July 1998
78 years old

Director
PRATTEN, Sidney Barry
Resigned: 30 June 1998
Appointed Date: 05 June 1998
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 June 1998
Appointed Date: 08 May 1998

STRUCTURAL METAL DECKS LIMITED Events

25 Oct 2016
Registration of charge 035605910007, created on 4 October 2016
05 Sep 2016
Director's details changed for Mr Jamie Francis Turner on 1 September 2016
20 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000

22 Apr 2016
Full accounts made up to 31 July 2015
30 Mar 2016
Satisfaction of charge 035605910004 in full
...
... and 84 more events
10 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Registered office changed on 10/06/98 from: 12 york place leeds LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
Incorporation

STRUCTURAL METAL DECKS LIMITED Charges

4 October 2016
Charge code 0356 0591 0007
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 October 2015
Charge code 0356 0591 0005
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 nunn brook rise, huthwaite, sutton-in-ashfield, title…
22 October 2015
Charge code 0356 0591 0006
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 June 2015
Charge code 0356 0591 0004
Delivered: 5 June 2015
Status: Satisfied on 30 March 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 December 2009
Charge of deposit
Delivered: 17 December 2009
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £300,000 credited to account…
1 July 1998
Debenture
Delivered: 4 July 1998
Status: Satisfied on 4 February 2011
Persons entitled: Firth Steels Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Debenture
Delivered: 3 July 1998
Status: Satisfied on 4 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…