SMC DESIGN LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 02811470
Status Active
Incorporation Date 21 April 1993
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Statement of capital following an allotment of shares on 31 October 2016 GBP 10,590 ; Statement of capital following an allotment of shares on 5 December 2016 GBP 11,062 . The most likely internet sites of SMC DESIGN LIMITED are www.smcdesign.co.uk, and www.smc-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Smc Design Limited is a Private Limited Company. The company registration number is 02811470. Smc Design Limited has been working since 21 April 1993. The present status of the company is Active. The registered address of Smc Design Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . YUILL, Alexia is a Director of the company. YUILL, Andrew Raffan is a Director of the company. Secretary BORAZDIN-BIDNELL, Lidia has been resigned. Secretary COLLIER, Andrew John has been resigned. Secretary KHOR, Janet has been resigned. Secretary SJOGREN, Berit has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLIER, Andrew John has been resigned. Director COLLIER, Janet Paula has been resigned. Director EKSTEDT, Lennart has been resigned. Director EKSTEDT, Peter has been resigned. The company operates in "Architectural activities".


Current Directors

Director
YUILL, Alexia
Appointed Date: 25 November 2010
53 years old

Director
YUILL, Andrew Raffan
Appointed Date: 11 November 2005
60 years old

Resigned Directors

Secretary
BORAZDIN-BIDNELL, Lidia
Resigned: 14 February 1994
Appointed Date: 30 September 1993

Secretary
COLLIER, Andrew John
Resigned: 11 November 2015
Appointed Date: 31 January 2006

Secretary
KHOR, Janet
Resigned: 11 January 2006
Appointed Date: 04 February 1994

Secretary
SJOGREN, Berit
Resigned: 30 September 1993
Appointed Date: 21 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1993
Appointed Date: 21 April 1993

Director
COLLIER, Andrew John
Resigned: 11 November 2015
Appointed Date: 11 November 2005
68 years old

Director
COLLIER, Janet Paula
Resigned: 11 November 2015
Appointed Date: 25 November 2010
65 years old

Director
EKSTEDT, Lennart
Resigned: 21 January 2005
Appointed Date: 21 April 1993
76 years old

Director
EKSTEDT, Peter
Resigned: 11 November 2005
Appointed Date: 21 January 2005
43 years old

Persons With Significant Control

Mrs Alexia Yuill
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Raffan Yuill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMC DESIGN LIMITED Events

03 May 2017
Confirmation statement made on 21 April 2017 with updates
18 Jan 2017
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 10,590

18 Jan 2017
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 11,062

18 Jan 2017
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 11,062

20 Oct 2016
Change of share class name or designation
...
... and 79 more events
12 Oct 1993
Secretary resigned;new secretary appointed

27 May 1993
Accounting reference date notified as 31/12

27 May 1993
Ad 13/05/93--------- £ si 19998@1=19998 £ ic 2/20000
26 Apr 1993
Secretary resigned

21 Apr 1993
Incorporation

SMC DESIGN LIMITED Charges

5 October 2016
Charge code 0281 1470 0003
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 September 1996
Fixed and floating charge
Delivered: 19 September 1996
Status: Satisfied on 17 November 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 November 1993
Rent deposit deed
Delivered: 2 December 1993
Status: Outstanding
Persons entitled: Postrail Limited
Description: The sum of £9,000 to be held in a building society account…