About

Registered Number: 01900440
Date of Incorporation: 28/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9, Bancombe Court, Martock Trading Estate, Martock, Somerset, TA12 6HB

 

Founded in 1985, Sfm Technology Ltd are based in Martock, it has a status of "Active". This business has 13 directors listed as Whittington, Richard, Screen, Vivian, Bates, Malcolm Reginald, Hobhouse, Rosemary, Mcconnel, James Frederic Whigham, Mcconnel, William Kennedy, Paget, John, Sir, Paget, Nancy Mary, Lady, Paget, Richard Herbert, Pomphrey, Christopher, Screen, Nigel David, Stocks, James Christopher Geoffrey, Tridgell, Keith Neville.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTINGTON, Richard 14 March 1996 - 1
BATES, Malcolm Reginald 17 February 1992 05 December 1999 1
HOBHOUSE, Rosemary N/A 11 December 1991 1
MCCONNEL, James Frederic Whigham 11 February 1992 14 March 2001 1
MCCONNEL, William Kennedy 20 June 2001 13 December 2002 1
PAGET, John, Sir N/A 01 February 1992 1
PAGET, Nancy Mary, Lady 06 April 1992 01 September 1999 1
PAGET, Richard Herbert 04 October 1999 13 December 2002 1
POMPHREY, Christopher 13 December 2002 26 January 2006 1
SCREEN, Nigel David N/A 13 December 2002 1
STOCKS, James Christopher Geoffrey N/A 13 December 2002 1
TRIDGELL, Keith Neville 01 October 2000 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
SCREEN, Vivian N/A 13 December 2002 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
MR01 - N/A 28 January 2019
MR04 - N/A 24 January 2019
MR04 - N/A 24 January 2019
MR04 - N/A 24 January 2019
MR04 - N/A 24 January 2019
CS01 - N/A 04 October 2018
MR04 - N/A 15 May 2018
AA - Annual Accounts 11 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 09 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 18 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
RESOLUTIONS - N/A 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 27 August 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 05 April 2008
395 - Particulars of a mortgage or charge 29 December 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 22 April 2003
395 - Particulars of a mortgage or charge 18 February 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 2003
MEM/ARTS - N/A 15 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
AA - Annual Accounts 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 21 September 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
123 - Notice of increase in nominal capital 06 July 2000
AA - Annual Accounts 18 May 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 29 August 1997
CERTNM - Change of name certificate 14 August 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
AA - Annual Accounts 17 June 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
RESOLUTIONS - N/A 24 December 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 25 September 1996
288 - N/A 17 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 25 September 1995
RESOLUTIONS - N/A 04 January 1995
PRE95M - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 22 September 1994
RESOLUTIONS - N/A 08 March 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 11 October 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 29 September 1992
395 - Particulars of a mortgage or charge 12 August 1992
288 - N/A 23 April 1992
287 - Change in situation or address of Registered Office 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
288 - N/A 17 February 1992
AA - Annual Accounts 07 February 1992
RESOLUTIONS - N/A 17 December 1991
363b - Annual Return 21 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
363 - Annual Return 17 February 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 25 October 1989
AA - Annual Accounts 25 October 1989
288 - N/A 07 June 1989
395 - Particulars of a mortgage or charge 26 April 1989
363 - Annual Return 21 February 1989
288 - N/A 21 February 1989
395 - Particulars of a mortgage or charge 26 January 1989
PUC 2 - N/A 31 August 1988
288 - N/A 28 July 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 16 May 1988
PUC 2 - N/A 15 January 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 31 October 1986
288 - N/A 31 October 1986
AA - Annual Accounts 11 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

All assets debenture 23 March 2012 Outstanding

N/A

All assets debenture 30 January 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 22 December 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 04 February 2003 Outstanding

N/A

Mortgage deed 01 May 1997 Fully Satisfied

N/A

Mortgage deed 01 May 1997 Fully Satisfied

N/A

Legal mortgage 10 August 1992 Fully Satisfied

N/A

Legal mortgage 21 April 1989 Fully Satisfied

N/A

Debenture 20 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.