S M CONTROL ENGINEERING LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8HS

Company number 03028740
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address 246 GREEN LANE, WALSALL, WEST MIDLANDS, WS2 8HS
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with no updates; Micro company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of S M CONTROL ENGINEERING LIMITED are www.smcontrolengineering.co.uk, and www.s-m-control-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. S M Control Engineering Limited is a Private Limited Company. The company registration number is 03028740. S M Control Engineering Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of S M Control Engineering Limited is 246 Green Lane Walsall West Midlands Ws2 8hs. . BAJWA, Surjit Singh is a Director of the company. BURCHILL, Mark Nicholas is a Director of the company. Secretary BAILEY, Colin James has been resigned. Secretary BAILEY, Judith has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MORROW, Katherine Jane has been resigned. Director BAILEY, Colin James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MORROW, Samuel Thomas has been resigned. Director NEW, Ronald Edward has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
BAJWA, Surjit Singh
Appointed Date: 01 July 2015
69 years old

Director
BURCHILL, Mark Nicholas
Appointed Date: 03 August 2015
56 years old

Resigned Directors

Secretary
BAILEY, Colin James
Resigned: 30 September 2006
Appointed Date: 25 February 1998

Secretary
BAILEY, Judith
Resigned: 01 July 2015
Appointed Date: 30 September 2006

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 March 1995
Appointed Date: 03 March 1995

Secretary
MORROW, Katherine Jane
Resigned: 25 February 1998
Appointed Date: 03 March 1995

Director
BAILEY, Colin James
Resigned: 01 July 2015
Appointed Date: 01 May 1995
74 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 March 1995
Appointed Date: 03 March 1995
71 years old

Director
MORROW, Samuel Thomas
Resigned: 25 February 1998
Appointed Date: 03 March 1995
98 years old

Director
NEW, Ronald Edward
Resigned: 30 September 2006
Appointed Date: 01 May 1995
85 years old

Persons With Significant Control

R & R (Midlands) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S M CONTROL ENGINEERING LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with no updates
30 Nov 2016
Micro company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 Aug 2016
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,018

17 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 63 more events
30 Mar 1995
Secretary resigned;new secretary appointed
30 Mar 1995
Director resigned;new director appointed
30 Mar 1995
Registered office changed on 30/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Mar 1995
Accounting reference date notified as 31/03
03 Mar 1995
Incorporation

S M CONTROL ENGINEERING LIMITED Charges

8 December 1997
Debenture
Delivered: 18 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1995
Deed by way of charge
Delivered: 26 May 1995
Status: Satisfied on 24 July 2015
Persons entitled: Ktc (Edibles) Limited
Description: The deposit account at national westminster bank PLC,18…