SPECIAL MACHINED PRODUCTS LIMITED
SOUTH YORKSHIRE HAWK ENGINEERING (SHEFFIELD) LIMITED COLSON LIMITED

Hellopages » South Yorkshire » Sheffield » S9 3NH

Company number 02030900
Status Active
Incorporation Date 24 June 1986
Company Type Private Limited Company
Address BACON LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 3NH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 6 ; Appointment of Mr Mark William Easter as a director on 29 January 2016. The most likely internet sites of SPECIAL MACHINED PRODUCTS LIMITED are www.specialmachinedproducts.co.uk, and www.special-machined-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.6 miles; to Swinton (South Yorks) Rail Station is 8.7 miles; to Silkstone Common Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Special Machined Products Limited is a Private Limited Company. The company registration number is 02030900. Special Machined Products Limited has been working since 24 June 1986. The present status of the company is Active. The registered address of Special Machined Products Limited is Bacon Lane Sheffield South Yorkshire S9 3nh. . BEARDSHAW, Alan Christopher is a Secretary of the company. BEARDSHAW, Alan Christopher is a Director of the company. BEARDSHAW, Alan Kenneth is a Director of the company. BEARDSHAW, Bennett John is a Director of the company. EASTER, Mark William is a Director of the company. MARSHALL, Simon Gerald Scott is a Director of the company. YARNOLD, Keith is a Director of the company. Secretary COLLINS, Barbara Anne has been resigned. Director COLLINS, Barbara Anne has been resigned. Director COLLINS, John Edward has been resigned. Director FINKILL, Ian has been resigned. The company operates in "Machining".


Current Directors

Secretary
BEARDSHAW, Alan Christopher
Appointed Date: 18 June 1998

Director
BEARDSHAW, Alan Christopher
Appointed Date: 10 May 2005
51 years old

Director
BEARDSHAW, Alan Kenneth
Appointed Date: 18 June 1998
77 years old

Director
BEARDSHAW, Bennett John
Appointed Date: 10 May 2005
48 years old

Director
EASTER, Mark William
Appointed Date: 29 January 2016
58 years old

Director
MARSHALL, Simon Gerald Scott
Appointed Date: 05 April 2001
60 years old

Director
YARNOLD, Keith
Appointed Date: 15 September 2010
69 years old

Resigned Directors

Secretary
COLLINS, Barbara Anne
Resigned: 18 June 1998

Director
COLLINS, Barbara Anne
Resigned: 18 June 1998
80 years old

Director
COLLINS, John Edward
Resigned: 18 June 1998
81 years old

Director
FINKILL, Ian
Resigned: 28 September 2007
Appointed Date: 14 December 2005
59 years old

SPECIAL MACHINED PRODUCTS LIMITED Events

11 Nov 2016
Full accounts made up to 31 May 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6

29 Jan 2016
Appointment of Mr Mark William Easter as a director on 29 January 2016
09 Dec 2015
Accounts for a small company made up to 31 May 2015
21 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6

...
... and 94 more events
24 Sep 1986
Registered office changed on 24/09/86 from: 84 stamford hill london N16 6XS
24 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Sep 1986
Accounting reference date notified as 31/03
24 Jun 1986
Certificate of Incorporation
24 Jun 1986
Incorporation

SPECIAL MACHINED PRODUCTS LIMITED Charges

10 October 2012
An omnibus guarantee and set-off agreement
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
21 August 2008
Guarantee & debenture
Delivered: 30 August 2008
Status: Satisfied on 13 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…