AIR BRAKE COMPONENTS LIMITED
HATFIELD WOODHOUSE DONCASTER

Hellopages » South Yorkshire » Doncaster » DN7 6EZ
Company number 02099923
Status Active
Incorporation Date 13 February 1987
Company Type Private Limited Company
Address WOODSIDE, STAINFORTH MOOR ROAD, HATFIELD WOODHOUSE DONCASTER, SOUTH YORKSHIRE, DN7 6EZ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 6,980 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AIR BRAKE COMPONENTS LIMITED are www.airbrakecomponents.co.uk, and www.air-brake-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Air Brake Components Limited is a Private Limited Company. The company registration number is 02099923. Air Brake Components Limited has been working since 13 February 1987. The present status of the company is Active. The registered address of Air Brake Components Limited is Woodside Stainforth Moor Road Hatfield Woodhouse Doncaster South Yorkshire Dn7 6ez. The company`s financial liabilities are £10.37k. It is £1.15k against last year. And the total assets are £7.63k, which is £1.38k against last year. HERD, Valerie Elizabeth is a Secretary of the company. HERD, Ian Ramsey is a Director of the company. Secretary CLEMENT, Andrew James has been resigned. Director CLEMENT, Andrew James has been resigned. Director SMITH, John Henry has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


air brake components Key Finiance

LIABILITIES £10.37k
+12%
CASH n/a
TOTAL ASSETS £7.63k
+22%
All Financial Figures

Current Directors

Secretary
HERD, Valerie Elizabeth
Appointed Date: 31 March 1998

Director
HERD, Ian Ramsey

74 years old

Resigned Directors

Secretary
CLEMENT, Andrew James
Resigned: 31 March 1998

Director
CLEMENT, Andrew James
Resigned: 31 March 1998
76 years old

Director
SMITH, John Henry
Resigned: 27 January 2003
70 years old

AIR BRAKE COMPONENTS LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6,980

13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6,980

16 Jun 2015
Director's details changed for Ian Ramsey Herd on 16 June 2015
...
... and 75 more events
15 Feb 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jul 1987
Director resigned;new director appointed

15 Jul 1987
Registered office changed on 15/07/87 from: 63-67 tabernacle street london EC2A 4AH

13 Feb 1987
Certificate of Incorporation

AIR BRAKE COMPONENTS LIMITED Charges

29 October 1993
Legal mortgage
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 churchill buildings west of churchill…
8 January 1990
Mortgage debenture
Delivered: 17 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…