ABOUT SFC (MIDLANDS) LIMITED
We focus on understanding the detail so we can deliver workable construction packages, often saving time and money for our clients. To support this, we provide a strong management throughout each project with regular site visits and updates.
CE Approval represents a significant change in the construction industry, whereby all construction products must now be CE Marked - for fabricated structural steelwork it became mandatory on 1st July 2014.
We are proud to have gained accreditation to C.E. Marking based on the requirements of BS EN 1090 – 1:2008 (Factory Production Control) for the conformity assessment of manufacturing operations and BS EN 1090-2:2008 as the specification for the execution of structural steelwork and architectural metalwork.
Units 75 – 78 The Burrows, East Goscote Industrial Estate, East Goscote, Leicestershire, LE7 3XD Registered in England Company Number 1420808 VAT Number 350 202 708
KEY FINANCES
Year
2017
Assets
£919.16k
▲ £76.18k (9.04 %)
Cash
£0.08k
▼ £-0.02k (-17.82 %)
Liabilities
£3.24k
▼ £-764.31k (-99.58 %)
Net Worth
£915.92k
▲ £840.49k (1,114.27 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Charnwood
- Company name
- SFC (MIDLANDS) LIMITED
- Company number
- 01420808
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 May 1979
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- sfcmidlands.co.uk
- Phones
-
01162 602 610
- Registered Address
- UNITS 75-78 THE BURROWS,
EAST GOSCOTE INDUSTRIAL ESTATE,
EAST GOSCOTE,
LEICESTERSHIRE,
LE7 3XD
ECONOMIC ACTIVITIES
- 42210
- Construction of utility projects for fluids
LAST EVENTS
- 04 Nov 2016
- Confirmation statement made on 31 October 2016 with updates
- 01 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 31 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
4 April 2012
- Status
- Outstanding
- Delivered
- 5 April 2012
-
Persons entitled
- Mr Joseph Robert Stone
- Description
- First fixed charges the goodwill and uncalled capital, the…
-
18 April 1994
- Status
- Satisfied
on 12 September 2006
- Delivered
- 25 April 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The freehold property k/a land and buildings on the east…
-
18 April 1994
- Status
- Satisfied
on 12 September 2006
- Delivered
- 25 April 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The freehold property k/a piece of land situate adjacent to…
-
3 April 1992
- Status
- Satisfied
on 25 August 1994
- Delivered
- 7 April 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- The f/h property k/a 1661 melton road east goscote…
-
11 January 1985
- Status
- Outstanding
- Delivered
- 17 January 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over the company's estate or…
See Also
Last update 2018
SFC (MIDLANDS) LIMITED DIRECTORS
Jamie Mcloughlin
Acting
- Appointed
- 07 December 2006
- Role
- Secretary
- Address
- Units 75-78 The Burrows, East Goscote Industrial Estate, East Goscote, Leicestershire, United Kingdom, LE7 3XD
- Name
- MCLOUGHLIN, Jamie
Jamie Mcloughlin
Acting
PSC
- Appointed
- 07 December 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Units 75-78 The Burrows, East Goscote Industrial Estate, East Goscote, Leicestershire, United Kingdom, LE7 3XD
- Name
- MCLOUGHLIN, Jamie
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more as a member of a firm
Daniel Sleeman
Acting
- Appointed
- 01 August 2012
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 12 Brettsil Drive, Ruddington, Nottinghamshire, England, NG11 6AH
- Country Of Residence
- England
- Name
- SLEEMAN, Daniel
Joseph Robert Stone
Acting
PSC
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Units 75-78 The Burrows, East Goscote Industrial Estate, East Goscote, Leicestershire, United Kingdom, LE7 3XD
- Country Of Residence
- United Kingdom
- Name
- STONE, Joseph Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control as a member of a firm
Eric Holden
Resigned
- Resigned
- 30 August 2002
- Role
- Secretary
- Address
- Manor Farm, Main Road Thoroton, Nottingham, NG13 9DD
- Name
- HOLDEN, Eric
Elaine Ann Stone
Resigned
- Appointed
- 30 August 2002
- Resigned
- 01 April 2007
- Role
- Secretary
- Address
- Swallows Tale, 66 Main Street, Cossington, Leicestershire, LE7 4UU
- Name
- STONE, Elaine Ann
Alan Hayes
Resigned
- Appointed
- 01 June 1994
- Resigned
- 30 August 2002
- Occupation
- Gemeral Manager
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 37 Charles Drive, Anstey, Leicester, LE7 7BF
- Name
- HAYES, Alan
Ann Kirk
Resigned
- Resigned
- 31 March 2000
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 52 Brookside, Barkby, Leicester, Leicestershire, LE7 3QD
- Name
- KIRK, Ann
Elaine Ann Stone
Resigned
- Appointed
- 30 August 2002
- Resigned
- 01 April 2007
- Occupation
- Administration Manager
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Swallows Tale, 66 Main Street, Cossington, Leicestershire, LE7 4UU
- Name
- STONE, Elaine Ann
REVIEWS
Check The Company
Excellent according to the company’s financial health.