Sw Byron Center
Michigan
49315
Director Name | Ms Katherine Yang |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Manager |
Country of Residence | United States |
Correspondence Address | 9000 Byron Commerce Dr Sw Byron Center Michigan 49315 |
Director Name | Mr John Robert Dodge |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(15 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mrs Claire Twibell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Director Name | Mr Christopher Pierce |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2024(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 17th Floor Providence Ri 02903 |
Director Name | Mr Sean Wieland |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2024(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 17th Floor Providence Ri 02903 |
Director Name | Mr Andrew John Howe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mr Michael Leslie Stanley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mr Ian Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Secretary Name | Mr Ian Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare House Salop Street Bolton Lancashire BL2 1DZ |
Director Name | Mr Neil Walton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare House Salop Street Bolton Lancashire BL2 1DZ |
Secretary Name | Laura Francis |
---|---|
Status | Resigned |
Appointed | 01 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mr John Terence Phillips |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Website | hoggblasting.com |
---|---|
Telephone | 0191 4153030 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Surface Finishing Equipment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £427,583 |
Cash | £5,893 |
Current Liabilities | £1,180,635 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
7 January 2010 | Delivered on: 13 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 June 2009 | Delivered on: 26 June 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2007 | Delivered on: 19 October 2007 Satisfied on: 11 August 2009 Persons entitled: James Hogg & Sons (North Shields) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
23 September 2020 | Director's details changed for Mr Michael Leslie Stanley on 16 September 2020 (2 pages) |
23 September 2020 | Secretary's details changed for Laura Francis on 16 September 2020 (1 page) |
23 September 2020 | Director's details changed for Mr Ian Francis on 16 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr Andrew John Howe on 16 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
16 September 2020 | Change of details for Surface Finishing Equipment Group Limited as a person with significant control on 20 February 2020 (2 pages) |
26 March 2020 | Termination of appointment of Neil Walton as a director on 31 December 2019 (1 page) |
20 February 2020 | Registered office address changed from Shakespeare House, Salop Street Bolton Lancashire BL2 1DZ to 4 Kelbrook Road Openshaw Manchester M11 2QA on 20 February 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
21 August 2018 | Director's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages) |
23 October 2017 | Change of details for Surface Finishing Equipment Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Change of details for Surface Finishing Equipment Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 August 2013 | Secretary's details changed for Laura Francis on 5 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Laura Francis on 5 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Laura Francis on 5 August 2013 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Director's details changed for Mr Michael Leslie Stanley on 5 October 2010 (2 pages) |
11 August 2011 | Director's details changed for Mr Michael Leslie Stanley on 5 October 2010 (2 pages) |
11 August 2011 | Director's details changed for Mr Michael Leslie Stanley on 5 October 2010 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Director's details changed for Michael Leslie Stanley on 12 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Michael Leslie Stanley on 12 January 2011 (2 pages) |
18 January 2011 | Appointment of Laura Francis as a secretary (2 pages) |
18 January 2011 | Appointment of Laura Francis as a secretary (2 pages) |
18 November 2010 | Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Andrew John Howe on 5 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Ian Francis on 5 October 2010 (2 pages) |
18 November 2010 | Termination of appointment of Ian Francis as a secretary (1 page) |
18 November 2010 | Director's details changed for Ian Francis on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Andrew John Howe on 5 October 2010 (2 pages) |
18 November 2010 | Termination of appointment of Ian Francis as a secretary (1 page) |
18 November 2010 | Director's details changed for Ian Francis on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Andrew John Howe on 5 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Ian Francis on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Ian Francis on 5 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Ian Francis on 5 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Appointment of Neil Walton as a director (3 pages) |
16 March 2010 | Appointment of Neil Walton as a director (3 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
4 September 2008 | Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page) |
4 September 2008 | Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page) |
22 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
22 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
5 November 2007 | Company name changed FHS21 LIMITED\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Company name changed FHS21 LIMITED\certificate issued on 05/11/07 (2 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Incorporation (20 pages) |
21 August 2007 | Incorporation (20 pages) |