SPECIAL MOULDING PROJECTS (S.M.P.) LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 3AG

Company number 03084010
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address UNIT 4C LION WORKS, POOL ROAD, NEWTOWN, POWYS, UNITED KINGDOM, SY16 3AG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SPECIAL MOULDING PROJECTS (S.M.P.) LIMITED are www.specialmouldingprojectssmp.co.uk, and www.special-moulding-projects-s-m-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Caersws Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Special Moulding Projects S M P Limited is a Private Limited Company. The company registration number is 03084010. Special Moulding Projects S M P Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Special Moulding Projects S M P Limited is Unit 4c Lion Works Pool Road Newtown Powys United Kingdom Sy16 3ag. The company`s financial liabilities are £25.84k. It is £-7.05k against last year. The cash in hand is £10.3k. It is £2.32k against last year. And the total assets are £41.89k, which is £0.12k against last year. LAWSON, Janet Yvonne is a Secretary of the company. LAWSON, Barry is a Director of the company. LAWSON, Janet Yvonne is a Director of the company. Secretary LAWSON, Derek James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


special moulding projects (s.m.p.) Key Finiance

LIABILITIES £25.84k
-22%
CASH £10.3k
+29%
TOTAL ASSETS £41.89k
+0%
All Financial Figures

Current Directors

Secretary
LAWSON, Janet Yvonne
Appointed Date: 03 July 1996

Director
LAWSON, Barry
Appointed Date: 17 August 1995
66 years old

Director
LAWSON, Janet Yvonne
Appointed Date: 03 November 2004
80 years old

Resigned Directors

Secretary
LAWSON, Derek James
Resigned: 30 August 1996
Appointed Date: 17 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 1995
Appointed Date: 25 July 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 1995
Appointed Date: 25 July 1995

Persons With Significant Control

Mr Barry Lawson
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

SPECIAL MOULDING PROJECTS (S.M.P.) LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 August 2016
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 August 2015
23 Nov 2015
Director's details changed for Janet Yvonne Lawson on 23 November 2015
23 Nov 2015
Director's details changed for Mr Barry Lawson on 23 November 2015
...
... and 60 more events
08 Sep 1995
Company name changed actsiren LIMITED\certificate issued on 11/09/95
22 Aug 1995
Director resigned;new director appointed
22 Aug 1995
Secretary resigned;new secretary appointed
22 Aug 1995
Registered office changed on 22/08/95 from: 1 mitchell lane bristol BS1 6BU
25 Jul 1995
Incorporation

SPECIAL MOULDING PROJECTS (S.M.P.) LIMITED Charges

2 July 2003
Debenture
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1996
Debenture
Delivered: 18 November 1996
Status: Satisfied on 28 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Debenture
Delivered: 13 October 1995
Status: Satisfied on 18 October 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…