ENGINE RECONDITIONING & PARTS LIMITED

Hellopages » West Midlands » Birmingham » B6 7EE

Company number 01794717
Status Active
Incorporation Date 24 February 1984
Company Type Private Limited Company
Address 23A BICKFORD ROAD, BIRMINGHAM, B6 7EE
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ENGINE RECONDITIONING & PARTS LIMITED are www.enginereconditioningparts.co.uk, and www.engine-reconditioning-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Birmingham New Street Rail Station is 2.5 miles; to Blake Street Rail Station is 6.6 miles; to Bloxwich Rail Station is 9.3 miles; to Bloxwich North Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engine Reconditioning Parts Limited is a Private Limited Company. The company registration number is 01794717. Engine Reconditioning Parts Limited has been working since 24 February 1984. The present status of the company is Active. The registered address of Engine Reconditioning Parts Limited is 23a Bickford Road Birmingham B6 7ee. . POWELL, Stephen David is a Secretary of the company. POWELL, Alan Michael is a Director of the company. POWELL, Joan Ann is a Director of the company. POWELL, Stephen David is a Director of the company. Secretary POWELL, Joan Ann has been resigned. Director FRYER, Peter has been resigned. Director POWELL, Alan John has been resigned. The company operates in "Repair of fabricated metal products".


Current Directors

Secretary
POWELL, Stephen David
Appointed Date: 26 August 2009

Director
POWELL, Alan Michael
Appointed Date: 01 November 1995
71 years old

Director
POWELL, Joan Ann
Appointed Date: 14 August 1996
89 years old

Director
POWELL, Stephen David
Appointed Date: 01 October 2009
68 years old

Resigned Directors

Secretary
POWELL, Joan Ann
Resigned: 26 August 2009

Director
FRYER, Peter
Resigned: 31 May 1995
92 years old

Director
POWELL, Alan John
Resigned: 30 December 1995
94 years old

Persons With Significant Control

Mrs Joan Ann Powell
Notified on: 18 August 2016
89 years old
Nature of control: Ownership of shares – 75% or more

ENGINE RECONDITIONING & PARTS LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 May 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,000

18 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 70 more events
16 Oct 1987
Accounts made up to 31 May 1987

11 Apr 1987
Return made up to 25/12/86; full list of members

28 Mar 1987
Particulars of mortgage/charge

13 Dec 1986
Full accounts made up to 31 May 1986

01 May 1986
Return made up to 22/08/85; full list of members

ENGINE RECONDITIONING & PARTS LIMITED Charges

17 May 1989
Legal charge
Delivered: 25 May 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Unit 12, 25 buckford road, aston, birmingham t/n wm 255118.
20 March 1987
Mortgage debenture
Delivered: 28 March 1987
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…