SMH EQUIPMENT LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 4PU

Company number 08722164
Status Active
Incorporation Date 7 October 2013
Company Type Private Limited Company
Address 29-33 MAXWELL STREET, MAXWELL STREET, SOUTH SHIELDS, TYNE AND WEAR, NE33 4PU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016; Full accounts made up to 29 February 2016; Previous accounting period shortened from 28 February 2016 to 27 February 2016. The most likely internet sites of SMH EQUIPMENT LIMITED are www.smhequipment.co.uk, and www.smh-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Seaburn Rail Station is 4.7 miles; to Heworth Rail Station is 5.6 miles; to Sunderland Rail Station is 6.3 miles; to Chester-le-Street Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smh Equipment Limited is a Private Limited Company. The company registration number is 08722164. Smh Equipment Limited has been working since 07 October 2013. The present status of the company is Active. The registered address of Smh Equipment Limited is 29 33 Maxwell Street Maxwell Street South Shields Tyne and Wear Ne33 4pu. . MEEHAN, Damian is a Director of the company. ROWE, Dean Thomas is a Director of the company. Director SMITH, Oliver Samuel has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
MEEHAN, Damian
Appointed Date: 07 October 2013
69 years old

Director
ROWE, Dean Thomas
Appointed Date: 07 October 2013
46 years old

Resigned Directors

Director
SMITH, Oliver Samuel
Resigned: 23 December 2016
Appointed Date: 07 October 2013
46 years old

Persons With Significant Control

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

SMH EQUIPMENT LIMITED Events

24 Jan 2017
Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016
09 Jan 2017
Full accounts made up to 29 February 2016
29 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
04 Oct 2016
Registration of charge 087221640003, created on 29 September 2016
...
... and 7 more events
22 Oct 2014
Director's details changed for Mr Damian Meehan on 20 October 2014
22 Oct 2014
Director's details changed for Mr Oliver Samuel Smith on 20 October 2014
25 Mar 2014
Director's details changed for Mr Dean Rowe on 25 March 2014
09 Oct 2013
Current accounting period extended from 31 October 2014 to 28 February 2015
07 Oct 2013
Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

SMH EQUIPMENT LIMITED Charges

29 September 2016
Charge code 0872 2164 0003
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 January 2015
Charge code 0872 2164 0002
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0872 2164 0001
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…