SRM INDUSTRIES LIMITED
HATTON

Hellopages » Derbyshire » South Derbyshire » DE65 5EL

Company number 06699670
Status Active
Incorporation Date 16 September 2008
Company Type Private Limited Company
Address CASTLEVIEW INDUSTRIAL ESTATE, STATION ROAD, HATTON, DERBYSHIRE, DE65 5EL
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SRM INDUSTRIES LIMITED are www.srmindustries.co.uk, and www.srm-industries.co.uk. The predicted number of employees is 60 to 70. The company’s age is seventeen years and one months. The distance to to Burton-on-Trent Rail Station is 4.5 miles; to Willington Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Srm Industries Limited is a Private Limited Company. The company registration number is 06699670. Srm Industries Limited has been working since 16 September 2008. The present status of the company is Active. The registered address of Srm Industries Limited is Castleview Industrial Estate Station Road Hatton Derbyshire De65 5el. The company`s financial liabilities are £68.46k. It is £-11.3k against last year. The cash in hand is £0.44k. It is £0.38k against last year. And the total assets are £1853.78k, which is £80.35k against last year. SPARE, Martin James is a Secretary of the company. BARTON, Paul Richard is a Director of the company. RODGERS, James Nicholas is a Director of the company. SPARE, Martin James is a Director of the company. Secretary SPARE, Yvonne Patricia has been resigned. Director DURCAN, Michael Patrick has been resigned. Director SPARE, Michael has been resigned. Director SPARE, Yvonne Patricia has been resigned. The company operates in "Manufacture of other rubber products".


srm industries Key Finiance

LIABILITIES £68.46k
-15%
CASH £0.44k
+595%
TOTAL ASSETS £1853.78k
+4%
All Financial Figures

Current Directors

Secretary
SPARE, Martin James
Appointed Date: 20 June 2014

Director
BARTON, Paul Richard
Appointed Date: 16 September 2008
55 years old

Director
RODGERS, James Nicholas
Appointed Date: 16 September 2008
53 years old

Director
SPARE, Martin James
Appointed Date: 16 September 2008
53 years old

Resigned Directors

Secretary
SPARE, Yvonne Patricia
Resigned: 20 June 2014
Appointed Date: 16 September 2008

Director
DURCAN, Michael Patrick
Resigned: 20 June 2014
Appointed Date: 16 September 2008
70 years old

Director
SPARE, Michael
Resigned: 20 June 2014
Appointed Date: 16 September 2008
74 years old

Director
SPARE, Yvonne Patricia
Resigned: 20 June 2014
Appointed Date: 16 September 2008
73 years old

Persons With Significant Control

Dgc Manufacturing Ltd
Notified on: 16 September 2016
Nature of control: Ownership of shares – 75% or more

SRM INDUSTRIES LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 October 2016
20 Oct 2016
Confirmation statement made on 16 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
01 Apr 2016
Registration of charge 066996700008, created on 30 March 2016
29 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,160

...
... and 63 more events
20 Nov 2008
Ad 31/10/08\gbp si 2198@1=2198\gbp ic 2/2200\
10 Nov 2008
Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\
10 Nov 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Nov 2008
Particulars of a mortgage or charge / charge no: 1
16 Sep 2008
Incorporation

SRM INDUSTRIES LIMITED Charges

30 March 2016
Charge code 0669 9670 0008
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: All of the freehold and leasehold property now vested in…
23 December 2014
Charge code 0669 9670 0007
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
28 July 2014
Charge code 0669 9670 0006
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
24 July 2014
Charge code 0669 9670 0005
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 June 2014
Charge code 0669 9670 0004
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
20 June 2014
Charge code 0669 9670 0003
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Yvonne Patricia Spare Michael Spare
Description: Intellectual property - all the right, title and interest…
20 June 2014
Charge code 0669 9670 0002
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
31 October 2008
Debenture
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…