About

Registered Number: 02590030
Date of Incorporation: 08/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 15 Birchall Street, Cheapside Industrial Estate, Digbeth Birmingham, B12 0RP

 

Smf Cold Forming Tools Ltd was registered on 08 March 1991 and are based in Digbeth Birmingham. The companies directors are listed as Kaur, Hardeep, Lindon, Michael John, Schouten, Adriaan Frederik Elisa, Schouton, Gijsbert Gerrit, Wolthuis, Antonius Wilhelmus Joseph Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDON, Michael John 21 March 1991 06 June 2003 1
SCHOUTEN, Adriaan Frederik Elisa 01 May 1992 02 October 2000 1
SCHOUTON, Gijsbert Gerrit 21 March 1991 01 May 1992 1
WOLTHUIS, Antonius Wilhelmus Joseph Maria 02 October 2000 06 June 2003 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Hardeep 17 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 23 March 2018
PSC01 - N/A 23 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 06 January 2015
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
225 - Change of Accounting Reference Date 08 May 2004
395 - Particulars of a mortgage or charge 06 August 2003
395 - Particulars of a mortgage or charge 22 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2003
CERTNM - Change of name certificate 09 June 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 13 March 2002
CERTNM - Change of name certificate 30 May 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 24 March 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 06 May 1998
395 - Particulars of a mortgage or charge 29 August 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 24 June 1996
363s - Annual Return 14 March 1996
287 - Change in situation or address of Registered Office 15 June 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 22 March 1995
395 - Particulars of a mortgage or charge 03 June 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 20 May 1994
RESOLUTIONS - N/A 13 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1994
123 - Notice of increase in nominal capital 13 April 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 12 March 1993
288 - N/A 26 May 1992
AA - Annual Accounts 19 May 1992
363s - Annual Return 27 March 1992
395 - Particulars of a mortgage or charge 16 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1991
MEM/ARTS - N/A 23 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
287 - Change in situation or address of Registered Office 16 April 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
123 - Notice of increase in nominal capital 15 April 1991
CERTNM - Change of name certificate 09 April 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 July 2003 Outstanding

N/A

Fixed and floating charge 17 July 2003 Outstanding

N/A

Corporate mortgage 22 August 1997 Fully Satisfied

N/A

Chattel mortgage 27 May 1994 Fully Satisfied

N/A

Debenture 07 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.