SERVICES EQUIPMENT AND SPARES LIMITED
CHELMSFORD IFP ENGINEERING LIMITED INDUSTRIAL FORKTRUCK PARTS LIMITED

Hellopages » Essex » Chelmsford » CM3 5WA

Company number 02024106
Status Active
Incorporation Date 30 May 1986
Company Type Private Limited Company
Address 23 CUTLERS ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5WA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 6,000 . The most likely internet sites of SERVICES EQUIPMENT AND SPARES LIMITED are www.servicesequipmentandspares.co.uk, and www.services-equipment-and-spares.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-nine years and five months. Services Equipment and Spares Limited is a Private Limited Company. The company registration number is 02024106. Services Equipment and Spares Limited has been working since 30 May 1986. The present status of the company is Active. The registered address of Services Equipment and Spares Limited is 23 Cutlers Road South Woodham Ferrers Chelmsford Essex Cm3 5wa. The company`s financial liabilities are £1058.05k. It is £165.18k against last year. The cash in hand is £57.53k. It is £-8.79k against last year. And the total assets are £1719.54k, which is £141.54k against last year. HAZLEDINE, Janice Christine is a Secretary of the company. DYE, Douglas Stuart is a Director of the company. HAZLEDINE, Edward Lewis is a Director of the company. HAZLEDINE, Janice Christine is a Director of the company. The company operates in "Agents specialized in the sale of other particular products".


services equipment and spares Key Finiance

LIABILITIES £1058.05k
+18%
CASH £57.53k
-14%
TOTAL ASSETS £1719.54k
+8%
All Financial Figures

Current Directors


Director
DYE, Douglas Stuart
Appointed Date: 02 January 2012
75 years old

Director

Director

Persons With Significant Control

Douglas Stuart Dye
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SERVICES EQUIPMENT AND SPARES LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 303,000

...
... and 78 more events
10 May 1988
Return made up to 31/12/87; full list of members

24 Jan 1988
Return made up to 31/12/86; full list of members

02 Jun 1986
Secretary resigned

30 May 1986
Incorporation
30 May 1986
Certificate of Incorporation

SERVICES EQUIPMENT AND SPARES LIMITED Charges

18 December 1997
Debenture
Delivered: 30 December 1997
Status: Satisfied on 19 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…