SHOP-EQUIP LIMITED
MANSFIELD

Hellopages » Derbyshire » Bolsover » NG20 9BN

Company number 02372059
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address PARK VIEW NORTH STREET, LANGWITH, MANSFIELD, NOTTINGHAMSHIRE, NG20 9BN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Jonathan Thomas Hall on 24 February 2016. The most likely internet sites of SHOP-EQUIP LIMITED are www.shopequip.co.uk, and www.shop-equip.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Worksop Rail Station is 6.4 miles; to Kiveton Park Rail Station is 7.2 miles; to Kiveton Bridge Rail Station is 7.8 miles; to Kirkby in Ashfield Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shop Equip Limited is a Private Limited Company. The company registration number is 02372059. Shop Equip Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of Shop Equip Limited is Park View North Street Langwith Mansfield Nottinghamshire Ng20 9bn. . HALL, Jonathan Thomas is a Secretary of the company. HALL, Jonathan Thomas is a Director of the company. HALL, Paula is a Director of the company. NOBLE, Lee James is a Director of the company. RICKERSEY, Adrian Michael is a Director of the company. Secretary BENTLEY, David Roger has been resigned. Secretary WATKINS, Patricia Catherine has been resigned. Director BENTLEY, David Roger has been resigned. Director JOWETT, Paul Bernard has been resigned. Director WATKINS, Graham Trevor has been resigned. Director WATKINS, Patricia Catherine has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HALL, Jonathan Thomas
Appointed Date: 29 September 2005

Director
HALL, Jonathan Thomas
Appointed Date: 03 February 2003
61 years old

Director
HALL, Paula
Appointed Date: 06 April 2015
61 years old

Director
NOBLE, Lee James
Appointed Date: 17 June 2004
51 years old

Director
RICKERSEY, Adrian Michael
Appointed Date: 17 June 2004
70 years old

Resigned Directors

Secretary
BENTLEY, David Roger
Resigned: 29 September 2005
Appointed Date: 03 February 2003

Secretary
WATKINS, Patricia Catherine
Resigned: 03 February 2003

Director
BENTLEY, David Roger
Resigned: 29 September 2005
Appointed Date: 03 February 2003
85 years old

Director
JOWETT, Paul Bernard
Resigned: 30 January 2015
Appointed Date: 03 February 2003
76 years old

Director
WATKINS, Graham Trevor
Resigned: 03 February 2003
72 years old

Director
WATKINS, Patricia Catherine
Resigned: 03 February 2003
72 years old

Persons With Significant Control

Mr John Hall
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Mostyn Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SHOP-EQUIP LIMITED Events

14 Nov 2016
Confirmation statement made on 6 November 2016 with updates
12 Jul 2016
Accounts for a small company made up to 31 December 2015
24 Feb 2016
Director's details changed for Jonathan Thomas Hall on 24 February 2016
24 Feb 2016
Director's details changed for Jonathan Thomas Hall on 22 February 2016
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000

...
... and 98 more events
08 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Aug 1989
Secretary resigned;new secretary appointed

08 Aug 1989
Director resigned;new director appointed

08 Aug 1989
Registered office changed on 08/08/89 from: 58-64 campo lane sheffield S1 1FW

14 Apr 1989
Incorporation

SHOP-EQUIP LIMITED Charges

3 February 2003
Second legal charge
Delivered: 8 February 2003
Status: Satisfied on 2 April 2005
Persons entitled: Graham Trevor Watkins and Patricia Catherine Watkins
Description: F/Hold property known as units 1-6 poulter business…
3 February 2003
Debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Satisfied on 5 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as park view whaley thorns north…
24 June 1997
Legal mortgage
Delivered: 1 July 1997
Status: Satisfied on 5 February 2003
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 0.23 hectares land and buildings…
9 October 1989
Mortgage debenture
Delivered: 16 October 1989
Status: Satisfied on 5 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…