Company number 06510415
Status Active
Incorporation Date 20 February 2008
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 100
. The most likely internet sites of EQUIPMENT SPARE PARTS LIMITED are www.equipmentspareparts.co.uk, and www.equipment-spare-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Equipment Spare Parts Limited is a Private Limited Company.
The company registration number is 06510415. Equipment Spare Parts Limited has been working since 20 February 2008.
The present status of the company is Active. The registered address of Equipment Spare Parts Limited is 327 Clifton Drive South Lytham St Annes Lancashire Fy8 1hn. . DRYSDALE, David Craig is a Secretary of the company. BYRNE, Dermot Gerard is a Director of the company. HENDERSON, Mark is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director KIRKHAM, Alan has been resigned. Director NOBLE, Howard Keith has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Secretary
RWL REGISTRARS LIMITED
Resigned: 20 February 2008
Appointed Date: 20 February 2008
Director
KIRKHAM, Alan
Resigned: 07 August 2009
Appointed Date: 17 March 2008
70 years old
Director
RWL DIRECTORS LIMITED
Resigned: 20 February 2008
Appointed Date: 20 February 2008
Persons With Significant Control
Mr Dermot Gerard Byrne
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control
EQUIPMENT SPARE PARTS LIMITED Events
28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
01 Mar 2016
Director's details changed for Mr Dermot Byrne on 18 February 2016
01 Mar 2016
Secretary's details changed for David Craig Drysdale on 18 February 2016
...
... and 32 more events
10 Apr 2008
Secretary appointed david craig drysdale
01 Mar 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
21 Feb 2008
Director resigned
21 Feb 2008
Secretary resigned
20 Feb 2008
Incorporation