SHEPSHED AUTO SPARES (HOLDINGS) LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE16 9HE

Company number 05262801
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address BOWDEN HOUSE, 36 NORTHAMPTON, ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9HE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 15,099 . The most likely internet sites of SHEPSHED AUTO SPARES (HOLDINGS) LIMITED are www.shepshedautosparesholdings.co.uk, and www.shepshed-auto-spares-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Shepshed Auto Spares Holdings Limited is a Private Limited Company. The company registration number is 05262801. Shepshed Auto Spares Holdings Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of Shepshed Auto Spares Holdings Limited is Bowden House 36 Northampton Road Market Harborough Leicestershire Le16 9he. . HOOPER, Robert Alistair is a Secretary of the company. HOOPER, Robert Alistair is a Director of the company. PARKIN, Spencer is a Director of the company. PRESCOTT, Timothy John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
HOOPER, Robert Alistair
Appointed Date: 18 October 2004

Director
HOOPER, Robert Alistair
Appointed Date: 18 October 2004
62 years old

Director
PARKIN, Spencer
Appointed Date: 18 October 2004
53 years old

Director
PRESCOTT, Timothy John
Appointed Date: 18 October 2004
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Persons With Significant Control

Mr Spencer Parkin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John Prescott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Alistair Hooper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEPSHED AUTO SPARES (HOLDINGS) LIMITED Events

04 Nov 2016
Confirmation statement made on 18 October 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 15,099

30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,099

...
... and 25 more events
24 Nov 2004
New director appointed
24 Nov 2004
New director appointed
24 Nov 2004
Secretary resigned
24 Nov 2004
Director resigned
18 Oct 2004
Incorporation

SHEPSHED AUTO SPARES (HOLDINGS) LIMITED Charges

4 April 2005
Debenture
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…