SMIT MOBILE EQUIPMENT (UK) LIMITED
SURREY OSHKOSH SPECIALTY VEHICLES (UK) LIMITED AK SPECIALTY VEHICLES (UK) LTD INHOCO 2305 LIMITED

Hellopages » Surrey » Waverley » GU9 7PT

Company number 04184642
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Second filing of the annual return made up to 18 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016 . The most likely internet sites of SMIT MOBILE EQUIPMENT (UK) LIMITED are www.smitmobileequipmentuk.co.uk, and www.smit-mobile-equipment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Smit Mobile Equipment Uk Limited is a Private Limited Company. The company registration number is 04184642. Smit Mobile Equipment Uk Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Smit Mobile Equipment Uk Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . SMIT, Gerrit Andries is a Secretary of the company. VAN BREEMEN, Peter is a Secretary of the company. SMIT, Gerrit Andries is a Director of the company. RC TWAY COMPANY LLC is a Director of the company. Secretary BONYKO, Blake has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BACHMAN, Robert William has been resigned. Director SAGEHORN, David Mark has been resigned. Director SODOMIRE, Lawrence John has been resigned. Director STRUIS, Edwin has been resigned. Director SUPPLE, Phillip John has been resigned. Director SZEWS, Charles Lawrence has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SMIT, Gerrit Andries
Appointed Date: 24 November 2004

Secretary
VAN BREEMEN, Peter
Appointed Date: 17 August 2012

Director
SMIT, Gerrit Andries
Appointed Date: 26 April 2004
57 years old

Director
RC TWAY COMPANY LLC
Appointed Date: 01 October 2015

Resigned Directors

Secretary
BONYKO, Blake
Resigned: 22 October 2004
Appointed Date: 23 September 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 23 September 2003
Appointed Date: 21 March 2001

Director
BACHMAN, Robert William
Resigned: 26 April 2004
Appointed Date: 23 April 2001
61 years old

Director
SAGEHORN, David Mark
Resigned: 17 August 2012
Appointed Date: 23 December 2009
61 years old

Director
SODOMIRE, Lawrence John
Resigned: 26 April 2004
Appointed Date: 23 April 2001
64 years old

Director
STRUIS, Edwin
Resigned: 24 May 2010
Appointed Date: 26 April 2004
53 years old

Director
SUPPLE, Phillip John
Resigned: 17 November 2004
Appointed Date: 23 April 2001
75 years old

Director
SZEWS, Charles Lawrence
Resigned: 17 August 2012
Appointed Date: 23 December 2009
68 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 23 April 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Gas Uk B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMIT MOBILE EQUIPMENT (UK) LIMITED Events

30 May 2017
Confirmation statement made on 18 April 2017 with updates
05 Sep 2016
Second filing of the annual return made up to 18 April 2016
29 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016

30 Dec 2015
Accounts for a small company made up to 30 September 2015
10 Dec 2015
Current accounting period extended from 30 September 2016 to 31 December 2016
...
... and 72 more events
01 May 2001
New director appointed
01 May 2001
New director appointed
01 May 2001
New director appointed
23 Apr 2001
Company name changed inhoco 2305 LIMITED\certificate issued on 23/04/01
21 Mar 2001
Incorporation

SMIT MOBILE EQUIPMENT (UK) LIMITED Charges

29 June 2007
Rent deposit deed
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The initial rent deposit of £29,963 together with the…
11 February 2005
Deposit agreement to secure own liabilities
Delivered: 22 February 2005
Status: Satisfied on 14 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
14 August 2003
Deed of deposit
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The rent deposit balance as defined in the above deed of…
17 December 2001
Rent deposit deed
Delivered: 19 December 2001
Status: Satisfied on 28 July 2006
Persons entitled: Penguin Books Limited
Description: A rent deposit deed dated 17/12/01 for securing £27,375…