UKBizDB.co.uk

SMS MEVAC UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 28910 - Manufacture of machinery for metallurgy

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite G2, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director23 November 2017Active
Suite G2, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director15 August 2018Active
Pinewood, 40 Oriental Road, Woking, GU22 7AR

Secretary-Active
Minstead, Whitehall Lane, Little Budworth, Chester, CW6 9EP

Secretary14 November 2005Active
Rose Cottage, Snelson Lane Marthall, Knutsford, WA16 8SR

Secretary16 July 1998Active
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

Director16 February 1998Active
Suite G2, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director01 February 2013Active
30 George Lane, Hayes, Bromley, BR2 7LQ

Director-Active
Road 4, Industrial Estate, Winsford, CW7 3RS

Director24 March 2016Active
Zu Den Rehwiesen 6, Duisburg, Germany,

Director30 September 1999Active
Road 4, Industrial Estate, Winsford, CW7 3RS

Director01 November 2013Active
1 St Helens View, Willingham By Stow, Gainsborough, DN21 5FE

Director24 March 2006Active
100, Wentwood View, Caldicot, Wales, NP26 4QH

Director08 July 2009Active
Ortli 29, D-4600 Dortmund 30, Germany,

Director-Active
4178 Kevelger 3, Plockhorstweg 8, Germany,

Director29 September 1993Active
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

Director28 May 1999Active
20, Martinstrasse, Duisburg, Germany, D - 47058

Director31 March 2009Active
Stollensfeld 33, Muelmeim, 45475, Germany,

Director16 March 2000Active
Road 4, Industrial Estate, Winsford, CW7 3RS

Director09 April 2014Active
30, Millbank, London, United Kingdom, SW1P 4WY

Director03 November 2010Active
9 The Mount, Congleton, CW11 4SH

Director01 July 2001Active
Mattenburg 40, 4630 Bochum 6, West Germany, FOREIGN

Director-Active
39 Saint Marys View, Coychurch, Bridgend, CF35 5HL

Director08 May 2001Active
29 Waterloo Road, Bramhall, Stockport, SK7 2NS

Director01 January 1994Active
Suite G2, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director18 August 2018Active
Road 4, Industrial Estate, Winsford, CW7 3RS

Director06 January 2012Active
Auf Dem Tummelplatz 22, Schwerte, Germany, 58239

Director21 September 1995Active
J M Fuhzenbrock 110, Bottrop 46242, North Rhine Westphalia Germany, FOREIGN

Director30 September 1998Active
Bergeshoehe 3, 44249 Dortmund, Germany,

Director29 September 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type small.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

Change registered office address company with date old address new address.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-03-13Accounts

Accounts with accounts type small.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.