PARTSERVICE LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8QA

Company number 01584434
Status Active
Incorporation Date 8 September 1981
Company Type Private Limited Company
Address 156 GRACE ROAD, MARSH BARTON TRADING ESTATE, EXETER, DEVON, EX2 8QA
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of PARTSERVICE LIMITED are www.partservice.co.uk, and www.partservice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Partservice Limited is a Private Limited Company. The company registration number is 01584434. Partservice Limited has been working since 08 September 1981. The present status of the company is Active. The registered address of Partservice Limited is 156 Grace Road Marsh Barton Trading Estate Exeter Devon Ex2 8qa. . GRINSTED, Susan Elizabeth is a Secretary of the company. GRINSTED, Bruce Raymond is a Director of the company. GRINSTED, Stephen Bruce is a Director of the company. ROBERTS, Stephen is a Director of the company. Director GRINSTEAD, Sean Andrew has been resigned. Director GRINSTED, Susan Elizabeth has been resigned. Director MEDWAY, Heather Evelyn has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors


Director

Director
GRINSTED, Stephen Bruce
Appointed Date: 16 February 1998
56 years old

Director
ROBERTS, Stephen
Appointed Date: 16 February 1998
65 years old

Resigned Directors

Director
GRINSTEAD, Sean Andrew
Resigned: 31 October 1998
Appointed Date: 16 February 1998
57 years old

Director
GRINSTED, Susan Elizabeth
Resigned: 21 October 1996
78 years old

Director
MEDWAY, Heather Evelyn
Resigned: 12 July 2001
99 years old

Persons With Significant Control

Bruce Raymond Grinsted
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PARTSERVICE LIMITED Events

21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
05 Aug 2016
Accounts for a small company made up to 31 October 2015
18 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

30 Jul 2015
Accounts for a small company made up to 31 October 2014
17 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 72 more events
17 Sep 1986
Accounting reference date extended from 30/09 to 31/10

14 Jul 1986
Accounts for a small company made up to 31 October 1985

14 Jul 1986
Return made up to 24/06/86; full list of members
05 Oct 1982
Company name changed\certificate issued on 05/10/82
08 Sep 1981
Incorporation

PARTSERVICE LIMITED Charges

13 December 1982
Mortgage debenture
Delivered: 20 December 1982
Status: Satisfied on 25 January 2011
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h and l/h property…