SUMAC PRECISION ENGINEERING LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 03103369
Status Active
Incorporation Date 18 September 1995
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 031033690005, created on 3 February 2017; Confirmation statement made on 18 September 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of SUMAC PRECISION ENGINEERING LIMITED are www.sumacprecisionengineering.co.uk, and www.sumac-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Sumac Precision Engineering Limited is a Private Limited Company. The company registration number is 03103369. Sumac Precision Engineering Limited has been working since 18 September 1995. The present status of the company is Active. The registered address of Sumac Precision Engineering Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . CLOTHIER, Denise is a Secretary of the company. CLOTHIER, Denise is a Director of the company. MARSH, John Andrew is a Director of the company. ROBSON, Michael Andrew is a Director of the company. STEVENSON, John Alastair is a Director of the company. Secretary STEVENSON, John Alastair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SUMMERS, Richard Arthur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CLOTHIER, Denise
Appointed Date: 15 June 2015

Director
CLOTHIER, Denise
Appointed Date: 09 July 2014
58 years old

Director
MARSH, John Andrew
Appointed Date: 18 September 1995
75 years old

Director
ROBSON, Michael Andrew
Appointed Date: 01 January 2000
64 years old

Director
STEVENSON, John Alastair
Appointed Date: 18 September 1995
86 years old

Resigned Directors

Secretary
STEVENSON, John Alastair
Resigned: 15 June 2015
Appointed Date: 18 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1995
Appointed Date: 18 September 1995

Director
SUMMERS, Richard Arthur
Resigned: 14 July 2008
Appointed Date: 18 September 1995
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 September 1995
Appointed Date: 18 September 1995

SUMAC PRECISION ENGINEERING LIMITED Events

07 Feb 2017
Registration of charge 031033690005, created on 3 February 2017
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
12 Jul 2016
Group of companies' accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,516

26 Jun 2015
Full accounts made up to 30 September 2014
...
... and 69 more events
30 Sep 1996
Ad 18/09/95--------- £ si 1498@1=1498 £ ic 2/1500
21 Sep 1995
New secretary appointed;new director appointed
21 Sep 1995
Director resigned;new director appointed
21 Sep 1995
Secretary resigned;new director appointed
18 Sep 1995
Incorporation

SUMAC PRECISION ENGINEERING LIMITED Charges

3 February 2017
Charge code 0310 3369 0005
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28 cambridge road granby industrial estate weymouth dorset…
20 December 2013
Charge code 0310 3369 0004
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 and 2 albany court, albany road, granby industrial…
20 December 2013
Charge code 0310 3369 0003
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land lying to the north of albany road, granby industrial…
29 May 2008
Debenture
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2006
Deposit agreement to secure own liabilities
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…