Company number 02889029
Status Active - Proposal to Strike off
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address SCHOOL ACRE, SCHOOL END, CHETWODE, BUCKINGHAMSHIRE, UNITED KINGDOM, MK18 4LA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from 45 Wedgwood Road Bicester Oxfordshire OX26 4UL to School Acre School End Chetwode Buckinghamshire MK18 4LA on 25 January 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of S & P FIREPLACES LIMITED are www.spfireplaces.co.uk, and www.s-p-fireplaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Bicester Town Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S P Fireplaces Limited is a Private Limited Company.
The company registration number is 02889029. S P Fireplaces Limited has been working since 19 January 1994.
The present status of the company is Active - Proposal to Strike off. The registered address of S P Fireplaces Limited is School Acre School End Chetwode Buckinghamshire United Kingdom Mk18 4la. . MOLLON, Carolyne is a Secretary of the company. MOLLON, Steven Anthony is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LAMPEY, Philip Mark has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director LAMPEY, Philip Mark has been resigned. The company operates in "Other specialised construction activities n.e.c.".
s & p fireplaces Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
DOYLE, Betty June
Resigned: 02 February 1994
Appointed Date: 19 January 1994
89 years old
Nominee Director
DWYER, Daniel John
Resigned: 02 February 1994
Appointed Date: 19 January 1994
84 years old
Persons With Significant Control
Mr Steven Anthony Mollon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Carolyne Mollon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S & P FIREPLACES LIMITED Events
25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
25 Jan 2017
Registered office address changed from 45 Wedgwood Road Bicester Oxfordshire OX26 4UL to School Acre School End Chetwode Buckinghamshire MK18 4LA on 25 January 2017
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
...
... and 56 more events
28 Feb 1994
Director resigned;new director appointed
28 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Feb 1994
Registered office changed on 28/02/94 from: 50 lincolns inn fields london WC2A 3PF
09 Feb 1994
Company name changed pereltine LIMITED\certificate issued on 10/02/94