SP HAMMERS LIMITED
BURY VINCENT HAMMERS LIMITED

Hellopages » Greater Manchester » Bury » BL9 0LU
Company number 03882801
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address UNIT 8 PEEL IND EST, PEEL INDUSTRIAL ESTATE, CHAMBERHALL STREET, BURY, ENGLAND, BL9 0LU
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Higher Red Lees Farm Helmshore Road Bury Lancashire BL8 4PE to Unit 8 Peel Ind Est Peel Industrial Estate, Chamberhall Street Bury BL9 0LU on 27 February 2017; Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of SP HAMMERS LIMITED are www.sphammers.co.uk, and www.sp-hammers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Sp Hammers Limited is a Private Limited Company. The company registration number is 03882801. Sp Hammers Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Sp Hammers Limited is Unit 8 Peel Ind Est Peel Industrial Estate Chamberhall Street Bury England Bl9 0lu. . VINCENT, Lise Maria is a Secretary of the company. VINCENT, Lisa Marie is a Director of the company. VINCENT, Steven is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director VINCENT, Geoffrey Charles has been resigned. Director VINCENT, Paul has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
VINCENT, Lise Maria
Appointed Date: 25 November 1999

Director
VINCENT, Lisa Marie
Appointed Date: 25 November 1999
56 years old

Director
VINCENT, Steven
Appointed Date: 25 November 1999
51 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
VINCENT, Geoffrey Charles
Resigned: 01 January 2005
Appointed Date: 07 January 2000
78 years old

Director
VINCENT, Paul
Resigned: 31 March 2004
Appointed Date: 05 March 2002
54 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Steven Vincent
Notified on: 25 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SP HAMMERS LIMITED Events

27 Feb 2017
Registered office address changed from Higher Red Lees Farm Helmshore Road Bury Lancashire BL8 4PE to Unit 8 Peel Ind Est Peel Industrial Estate, Chamberhall Street Bury BL9 0LU on 27 February 2017
20 Feb 2017
Total exemption full accounts made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 25 November 2016 with updates
21 Apr 2016
Registration of charge 038828010002, created on 18 April 2016
06 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 62 more events
03 Dec 1999
Resolutions
  • ELRES ‐ Elective resolution

03 Dec 1999
Registered office changed on 03/12/99 from: 1 ashfield road stockport cheshire SK3 8UD
03 Dec 1999
New director appointed
03 Dec 1999
New secretary appointed;new director appointed
25 Nov 1999
Incorporation

SP HAMMERS LIMITED Charges

18 April 2016
Charge code 0388 2801 0002
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Industrial unit k/a hollinwood street metal LTD under lane…
9 February 2000
Mortgage debenture
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…