A.H. SPARES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2TL

Company number 01549773
Status Active
Incorporation Date 10 March 1981
Company Type Private Limited Company
Address 3 COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, CV1 2TL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 21,240 . The most likely internet sites of A.H. SPARES LIMITED are www.ahspares.co.uk, and www.a-h-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. A H Spares Limited is a Private Limited Company. The company registration number is 01549773. A H Spares Limited has been working since 10 March 1981. The present status of the company is Active. The registered address of A H Spares Limited is 3 Coventry Innovation Village Cheetah Road Coventry Cv1 2tl. . HILL, Jonathan David is a Director of the company. KEMSLEY, Rebecca Anne is a Director of the company. Secretary BARTON, Gordon Anthony has been resigned. Secretary HILL, Janet Isobel has been resigned. Director BARTON, Gordon Anthony has been resigned. Director HILL, Janet Isobel has been resigned. Director HILL, Robert Frank has been resigned. Director MOULDER, Paul John has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
HILL, Jonathan David
Appointed Date: 25 June 2007
47 years old

Director
KEMSLEY, Rebecca Anne
Appointed Date: 27 March 2013
44 years old

Resigned Directors

Secretary
BARTON, Gordon Anthony
Resigned: 30 March 2006

Secretary
HILL, Janet Isobel
Resigned: 06 August 2013
Appointed Date: 30 March 2006

Director
BARTON, Gordon Anthony
Resigned: 30 March 2006
86 years old

Director
HILL, Janet Isobel
Resigned: 27 March 2013
77 years old

Director
HILL, Robert Frank
Resigned: 27 March 2013
78 years old

Director
MOULDER, Paul John
Resigned: 31 March 2000
80 years old

Persons With Significant Control

Harbury (Holding) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.H. SPARES LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 21,240

10 Mar 2016
Director's details changed for Mrs Rebecca Anne Kemsley on 10 March 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
15 Mar 1988
Accounts for a small company made up to 31 March 1987

05 Mar 1987
Accounts for a small company made up to 31 March 1986

05 Mar 1987
Return made up to 24/02/87; full list of members

05 Mar 1987
Secretary resigned;new secretary appointed

10 Mar 1981
Certificate of incorporation

A.H. SPARES LIMITED Charges

12 April 2002
Mortgage deed
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as units 7 & 8 westfield road…
4 March 1986
Legal charge
Delivered: 13 March 1986
Status: Satisfied on 18 January 1996
Persons entitled: Lloyds Bank PLC
Description: Unit 7 westfield road, southam, warwickshire.
24 July 1985
Legal charge
Delivered: 8 August 1985
Status: Satisfied on 18 January 1996
Persons entitled: Lloyds Bank PLC
Description: Unit 7 westfield road industrial est. Southam, county of…