CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SMS TOWAGE LIMITED
Company
SMS TOWAGE
Phone:
+44 (0)1482 350 999
D
rating
KEY FINANCES
Year
2017
Assets
£3583.48k
▼ £-408.72k (-10.24 %)
Cash
£1444.33k
▼ £-570.62k (-28.32 %)
Liabilities
£5326.24k
▼ £-27.97k (-0.52 %)
Net Worth
£-1742.76k
▲ £-380.75k (27.95 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Kingston upon Hull, City of
Company name
SMS TOWAGE LIMITED
Company number
04527156
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Sep 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
smstowage.co.uk
Phones
+44 (0)1482 350 999
+44 (0)1633 920 920
+44 (0)2890 183 333
+44 (0)1482 648 284
01482 350 999
01633 920 920
02890 183 333
01482 648 284
Registered Address
FRANCIS HOUSE,
HUMBER PLACE THE MARINA,
HULL,
EAST YORKSHIRE,
HU1 1UD
ECONOMIC ACTIVITIES
50200
Sea and coastal freight water transport
50400
Inland freight water transport
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
12 Jul 2016
Full accounts made up to 31 March 2016
03 Nov 2015
Satisfaction of charge 5 in full
CHARGES
3 February 2014
Status
Outstanding
Delivered
5 February 2014
Persons entitled
Lombard North Central PLC
Description
M.V."yorkshireman" reg: no.919657. Notification of addition…
3 February 2014
Status
Outstanding
Delivered
5 February 2014
Persons entitled
Lombard North Central PLC
Description
64/64TH shares in M.V. "yorkshireman" reg: no.919657…
28 January 2014
Status
Outstanding
Delivered
30 January 2014
Persons entitled
Lombard North Central PLC
Description
64/64TH M.v "serviceman", a vessel registered in the UK…
28 January 2014
Status
Outstanding
Delivered
30 January 2014
Persons entitled
Lombard North Central PLC
Description
M.v "serviceman", a vessel registered in the UK with…
15 January 2013
Status
Outstanding
Delivered
24 January 2013
Persons entitled
Lombard North Central PLC
Description
64/64TH shares in the M.V. statesman with official no:…
7 January 2013
Status
Outstanding
Delivered
12 January 2013
Persons entitled
Lombard North Central PLC
Description
The vessels being the statesman, the tradesman and the…
7 January 2013
Status
Outstanding
Delivered
12 January 2013
Persons entitled
Lombard North Central PLC
Description
64/64TH shares in the M.V. tradesman (registered in the…
7 January 2013
Status
Outstanding
Delivered
12 January 2013
Persons entitled
Lombard North Central PLC
Description
64/64TH shares in the M.V. trueman (registered in the…
1 September 2011
Status
Outstanding
Delivered
22 September 2011
Persons entitled
Lombard North Central PLC
Description
64/64TH shares in the M.B. scotsman registered in the…
1 September 2011
Status
Outstanding
Delivered
16 September 2011
Persons entitled
Lombard North Central PLC
Description
64/64TH shares in the M.V. welshman registered in the…
1 September 2011
Status
Outstanding
Delivered
15 September 2011
Persons entitled
Lombard North Central PLC
Description
64/64TH shares in the M.V. yeoman registered in the united…
1 September 2011
Status
Satisfied on 28 August 2013
Delivered
15 September 2011
Persons entitled
Lombard North Central PLC
Description
64/64TH shares in the M.V. irishman registered in the…
1 September 2011
Status
Satisfied on 7 October 2015
Delivered
15 September 2011
Persons entitled
Lambard North Central PLC
Description
64/64TH shares in the M.V. englishman registered in the…
1 September 2011
Status
Outstanding
Delivered
15 September 2011
Persons entitled
Lombard North Central PLC
Description
Right title benefit and in iterest in and to the secured…
1 September 2011
Status
Outstanding
Delivered
10 September 2011
Persons entitled
Lombard North Central PLC
Description
Fixed and floating charge over the undertaking and all…
4 June 2009
Status
Satisfied on 7 December 2011
Delivered
5 June 2009
Persons entitled
National Westminster Bank PLC
Description
Mortgagor's rights title interest present and future in; mv…
4 June 2009
Status
Satisfied on 7 December 2011
Delivered
5 June 2009
Persons entitled
National Westminster Bank PLC
Description
64/64TH shares in mv welshman official number 900839.
3 March 2008
Status
Satisfied on 18 November 2008
Delivered
18 March 2008
Persons entitled
National Westminster Bank PLC
Description
64/64TH shares in mv lloydsman official no 914093.
3 March 2008
Status
Satisfied on 18 November 2008
Delivered
12 March 2008
Persons entitled
National Westminster Bank PLC
Description
Mv "lloydsman" o/n 914093 earnings insurances and…
26 July 2006
Status
Satisfied on 7 December 2011
Delivered
28 July 2006
Persons entitled
National Westminster Bank PLC
Description
All rights title and interest present and future in mv…
26 July 2006
Status
Satisfied on 7 December 2011
Delivered
28 July 2006
Persons entitled
National Westminster Bank PLC
Description
64/64TH shares in mv "englishman" registered in the united…
15 February 2006
Status
Satisfied on 3 November 2015
Delivered
16 February 2006
Persons entitled
National Westminster Bank PLC
Description
Rights,title and interest present and future in mv "norman"…
15 February 2006
Status
Satisfied on 3 November 2015
Delivered
16 February 2006
Persons entitled
National Westminster Bank PLC
Description
Rights,title and interest present and future in mv…
15 February 2006
Status
Satisfied on 3 November 2015
Delivered
16 February 2006
Persons entitled
National Westminster Bank PLC
Description
64/64TH shares in mv "serviceman" with official number…
15 February 2006
Status
Satisfied on 3 November 2015
Delivered
16 February 2006
Persons entitled
National Westminster Bank PLC
Description
64/64TH shares in mv "norman" with official number 908606.
17 February 2004
Status
Outstanding
Delivered
20 February 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
SMS COACHING LIMITED
SMS METERING LIMITED
SMSOUNDS LIMITED
SMT DEVELOPMENTS LIMITED
SMT ELECTRICAL CONTRACTORS LIMITED
SMT TECHNOLOGIES LTD
Last update 2018
SMS TOWAGE LIMITED DIRECTORS
Michael Kemish
Acting
Appointed
26 November 2013
Role
Secretary
Address
Francis House, Humber Place The Marina, Hull, East Yorkshire, HU1 1UD
Name
KEMISH, Michael
Gareth Paul Escreet
Acting
PSC
Appointed
19 April 2007
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
3 Ash Close, Hessle, North Humberside, England, HU13 0LL
Country Of Residence
England
Name
ESCREET, Gareth Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Paul Escreet
Acting
Appointed
05 September 2002
Occupation
Ship Manager
Role
Director
Age
78
Nationality
British
Address
Woodside, Jenny Brough Lane, Hessle, Humberside, HU13 0JZ
Country Of Residence
England
Name
ESCREET, Paul
Patrick Limnell Lyon
Acting
Appointed
05 September 2002
Occupation
Ship Manager
Role
Director
Age
75
Nationality
British
Address
112 Main Street, Swanland, North Ferriby, North Humberside, HU14 3QR
Country Of Residence
England
Name
LYON, Patrick Limnell
Patrick Limnell Lyon
Resigned
Appointed
05 September 2002
Resigned
26 November 2013
Role
Secretary
Address
112 Main Street, Swanland, North Ferriby, North Humberside, HU14 3QR
Name
LYON, Patrick Limnell
RWL REGISTRARS LIMITED
Resigned
Appointed
05 September 2002
Resigned
05 September 2002
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED
BONUSWORTH LIMITED
Resigned
Appointed
05 September 2002
Resigned
05 September 2002
Role
Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
BONUSWORTH LIMITED
REVIEWS
Check The Company
Not good according to the company’s financial health.