9000 Byron Commerce Dr
Sw Byron Center
Michigan
United States
Director Name | Ms Katherine Yang |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 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(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mr Christopher Pierce |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2024(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 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(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 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 | 30 June 2009(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 | 30 June 2009(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 | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Secretary Name | Laura Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 4 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 Neil Walton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare House Salop Street Bolton Lancashire BL2 1DZ |
Director Name | Mr John Terence Phillips |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Website | sfeg.co.uk |
---|---|
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 |
75 at £1 | Laura Francis 7.51% Ordinary C |
---|---|
333 at £1 | Andrew Howe 33.33% Ordinary B |
333 at £1 | Michael Stanley 33.33% Ordinary A |
258 at £1 | Ian Francis 25.83% Ordinary C |
Year | 2014 |
---|---|
Turnover | £8,232,595 |
Gross Profit | £3,095,659 |
Net Worth | £462,897 |
Cash | £66,510 |
Current Liabilities | £2,585,673 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
8 October 2010 | Delivered on: 12 October 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 February 2024 | Appointment of Mr Christopher Pierce as a director on 2 February 2024 (2 pages) |
---|---|
15 February 2024 | Appointment of Mr Sean Wieland as a director on 2 February 2024 (2 pages) |
3 January 2024 | Termination of appointment of John Terence Phillips as a director on 31 December 2023 (1 page) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
7 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
31 December 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
15 September 2022 | Appointment of Mr John Terence Phillips as a director on 15 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Ian Francis as a director on 8 September 2022 (1 page) |
8 September 2022 | Appointment of Mr John Robert Dodge as a director on 8 September 2022 (2 pages) |
22 October 2021 | Memorandum and Articles of Association (21 pages) |
22 October 2021 | Resolutions
|
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
4 October 2021 | Termination of appointment of Michael Leslie Stanley as a director on 1 October 2021 (1 page) |
4 October 2021 | Termination of appointment of Laura Francis as a secretary on 1 October 2021 (1 page) |
4 October 2021 | Cessation of Michael Leslie Stanley as a person with significant control on 1 October 2021 (1 page) |
4 October 2021 | Termination of appointment of Andrew John Howe as a director on 1 October 2021 (1 page) |
4 October 2021 | Cessation of Andrew John Howe as a person with significant control on 1 October 2021 (1 page) |
4 October 2021 | Appointment of Ms Katherine Yang as a director on 1 October 2021 (2 pages) |
4 October 2021 | Notification of Surfaceprep Uk Limited as a person with significant control on 1 October 2021 (2 pages) |
4 October 2021 | Cessation of Ian Francis as a person with significant control on 1 October 2021 (1 page) |
4 October 2021 | Appointment of Mr Michael Currie as a director on 1 October 2021 (2 pages) |
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 July 2021 | Satisfaction of charge 1 in full (1 page) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
15 January 2021 | Director's details changed for Mr Ian Francis on 7 December 2020 (2 pages) |
15 January 2021 | Director's details changed for Mr Michael Leslie Stanley on 7 December 2020 (2 pages) |
15 January 2021 | Secretary's details changed for Laura Francis on 7 December 2020 (1 page) |
15 January 2021 | Change of details for Mr Andrew John Howe as a person with significant control on 7 December 2020 (2 pages) |
15 January 2021 | Change of details for Mr Ian Francis as a person with significant control on 7 December 2020 (2 pages) |
15 January 2021 | Director's details changed for Mr Andrew John Howe on 7 December 2020 (2 pages) |
15 January 2021 | Change of details for Mr Michael Leslie Stanley as a person with significant control on 7 December 2020 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 July 2020 | Change of details for Mr Andrew John Howe as a person with significant control on 15 May 2016 (2 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
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 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Neil Walton as a director on 31 March 2019 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages) |
2 February 2018 | Second filing of Confirmation Statement dated 30/06/2017 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 30/06/2016 (7 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 30/06/2016 (7 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | 30/06/17 Statement of Capital gbp 999.00 (4 pages) |
5 July 2017 | Notification of Andrew John Howe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael Leslie Stanley as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew John Howe as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Michael Leslie Stanley as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Andrew John Howe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael Leslie Stanley as a person with significant control on 6 April 2016 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates
|
5 August 2016 | Confirmation statement made on 30 June 2016 with updates
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 August 2013 | Secretary's details changed for Laura Francis on 11 August 2011 (2 pages) |
5 August 2013 | Secretary's details changed for Laura Francis on 11 August 2011 (2 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Secretary's details changed for Laura Francis on 1 November 2010 (3 pages) |
30 August 2012 | Secretary's details changed for Laura Francis on 1 November 2010 (3 pages) |
30 August 2012 | Secretary's details changed for Laura Francis on 1 November 2010 (3 pages) |
29 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Appointment of Mr Neil Walton as a director (2 pages) |
6 July 2012 | Appointment of Mr Neil Walton as a director (2 pages) |
5 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (17 pages) |
5 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (17 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
13 May 2011 | Statement of capital following an allotment of shares on 31 August 2009
|
13 May 2011 | Statement of capital following an allotment of shares on 31 August 2009
|
3 March 2011 | Director's details changed for Michael Leslie Stanley on 12 January 2011 (3 pages) |
3 March 2011 | Director's details changed for Michael Leslie Stanley on 12 January 2011 (3 pages) |
21 January 2011 | Appointment of Laura Francis as a secretary (3 pages) |
21 January 2011 | Appointment of Laura Francis as a secretary (3 pages) |
23 November 2010 | Director's details changed for Andrew John Howe on 5 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Ian Francis on 5 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Andrew John Howe on 5 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Andrew John Howe on 5 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Ian Francis on 5 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Ian Francis on 5 October 2010 (3 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
18 December 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (4 pages) |
18 December 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (4 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
30 June 2009 | Incorporation (20 pages) |
30 June 2009 | Incorporation (20 pages) |