CANTEEN SMITHY & ENGINEERING CO. LIMITED
RIVERSWAY PRESTON AUDIOWEB ASSOCIATES LIMITED

Hellopages » Lancashire » Preston » PR2 2YH

Company number 03473604
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of CANTEEN SMITHY & ENGINEERING CO. LIMITED are www.canteensmithyengineeringco.co.uk, and www.canteen-smithy-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Canteen Smithy Engineering Co Limited is a Private Limited Company. The company registration number is 03473604. Canteen Smithy Engineering Co Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Canteen Smithy Engineering Co Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. . LINDLEY, Georgina is a Secretary of the company. HICKMAN, Bryan is a Director of the company. Secretary SWARBRICK, Enid has been resigned. Secretary SWARBRICK, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SWARBRICK, Enid has been resigned. Director SWARBRICK, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LINDLEY, Georgina
Appointed Date: 11 December 2002

Director
HICKMAN, Bryan
Appointed Date: 30 June 2000
60 years old

Resigned Directors

Secretary
SWARBRICK, Enid
Resigned: 03 December 2001
Appointed Date: 12 December 1997

Secretary
SWARBRICK, Peter
Resigned: 10 December 2002
Appointed Date: 03 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1997
Appointed Date: 28 November 1997

Director
SWARBRICK, Enid
Resigned: 30 June 2000
Appointed Date: 12 December 1997
80 years old

Director
SWARBRICK, Peter
Resigned: 03 December 2001
Appointed Date: 12 December 1997
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 1997
Appointed Date: 28 November 1997

Persons With Significant Control

Wiresafe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANTEEN SMITHY & ENGINEERING CO. LIMITED Events

21 Dec 2016
Confirmation statement made on 28 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 51 more events
06 Jan 1998
New secretary appointed
06 Jan 1998
Registered office changed on 06/01/98 from: 1 mitchell lane bristol BS1 6BU
06 Jan 1998
Secretary resigned
06 Jan 1998
Director resigned
28 Nov 1997
Incorporation

CANTEEN SMITHY & ENGINEERING CO. LIMITED Charges

9 February 1998
Debenture
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 January 1998
Fixed charge
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Royscot Leasing LTD Royscot Industrial Leasing LTD Royscot Spa Leasing LTD Royscot Commercial Leasing LTD Royscot Trust PLC
Description: Roboform 20 serial no. 15263/150207, dio serial no. 51254…