This company is commonly known as Sms Mevac Uk Limited. The company was founded 69 years ago and was given the registration number 00542562. The firm's registered office is in NORTHWICH. You can find them at Suite G2 Northwich Business Centre, Meadow Street, Northwich, . This company's SIC code is 28910 - Manufacture of machinery for metallurgy.
Name | : | SMS MEVAC UK LIMITED |
---|---|---|
Company Number | : | 00542562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G2 Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G2, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF | Director | 23 November 2017 | Active |
Suite G2, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF | Director | 15 August 2018 | Active |
Pinewood, 40 Oriental Road, Woking, GU22 7AR | Secretary | - | Active |
Minstead, Whitehall Lane, Little Budworth, Chester, CW6 9EP | Secretary | 14 November 2005 | Active |
Rose Cottage, Snelson Lane Marthall, Knutsford, WA16 8SR | Secretary | 16 July 1998 | Active |
15 Stonewood Grove, Sheffield, S10 5SS | Director | - | Active |
Fiddlers Wood Bridge End Lane, Prestbury, Macclesfield, SK10 4DJ | Director | - | Active |
20 St Francis Close, Abergavenny, NP7 6HS | Director | 16 February 1998 | Active |
Suite G2, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF | Director | 01 February 2013 | Active |
30 George Lane, Hayes, Bromley, BR2 7LQ | Director | - | Active |
Road 4, Industrial Estate, Winsford, CW7 3RS | Director | 24 March 2016 | Active |
Zu Den Rehwiesen 6, Duisburg, Germany, | Director | 30 September 1999 | Active |
Road 4, Industrial Estate, Winsford, CW7 3RS | Director | 01 November 2013 | Active |
1 St Helens View, Willingham By Stow, Gainsborough, DN21 5FE | Director | 24 March 2006 | Active |
100, Wentwood View, Caldicot, Wales, NP26 4QH | Director | 08 July 2009 | Active |
Ortli 29, D-4600 Dortmund 30, Germany, | Director | - | Active |
4178 Kevelger 3, Plockhorstweg 8, Germany, | Director | 29 September 1993 | Active |
Dortmund-Berghafen, Jadeweg 2, West Germany, FOREIGN | Director | - | Active |
Witt Braucker Strasse 417, 4600 Dortmund, Germany, | Director | - | Active |
25 Oldborough Drive, Loxley, Warwick, CV35 9HQ | Director | 28 May 1999 | Active |
20, Martinstrasse, Duisburg, Germany, D - 47058 | Director | 31 March 2009 | Active |
Stollensfeld 33, Muelmeim, 45475, Germany, | Director | 16 March 2000 | Active |
Road 4, Industrial Estate, Winsford, CW7 3RS | Director | 09 April 2014 | Active |
30, Millbank, London, United Kingdom, SW1P 4WY | Director | 03 November 2010 | Active |
9 The Mount, Congleton, CW11 4SH | Director | 01 July 2001 | Active |
Mattenburg 40, 4630 Bochum 6, West Germany, FOREIGN | Director | - | Active |
39 Saint Marys View, Coychurch, Bridgend, CF35 5HL | Director | 08 May 2001 | Active |
29 Waterloo Road, Bramhall, Stockport, SK7 2NS | Director | 01 January 1994 | Active |
Suite G2, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF | Director | 18 August 2018 | Active |
Road 4, Industrial Estate, Winsford, CW7 3RS | Director | 06 January 2012 | Active |
Auf Dem Tummelplatz 22, Schwerte, Germany, 58239 | Director | 21 September 1995 | Active |
J M Fuhzenbrock 110, Bottrop 46242, North Rhine Westphalia Germany, FOREIGN | Director | 30 September 1998 | Active |
Bergeshoehe 3, 44249 Dortmund, Germany, | Director | 29 September 1993 | Active |
Sms Group Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Eduard-Schloemann-Strabe 4, Dusseldorf Germany, Eduard - Schloemann, Dusseldorf, Germany, D-40237 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Accounts | Accounts with accounts type small. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-03-13 | Accounts | Accounts with accounts type small. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.