SHEPSHED AUTO SPARES LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 9HE

Company number 03813991
Status Active
Incorporation Date 26 July 1999
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 fifty-nine events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of SHEPSHED AUTO SPARES LIMITED are www.shepshedautospares.co.uk, and www.shepshed-auto-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Shepshed Auto Spares Limited is a Private Limited Company. The company registration number is 03813991. Shepshed Auto Spares Limited has been working since 26 July 1999. The present status of the company is Active. The registered address of Shepshed Auto Spares Limited is Bowden House 36 Northampton Road Market Harborough Leicestershire Le16 9he. . PRESCOTT, Timothy John 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 COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EDWARDS, Barney has been resigned. Director EDWARDS, Zak has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
PRESCOTT, Timothy John
Appointed Date: 24 August 1999

Director
HOOPER, Robert Alistair
Appointed Date: 24 August 1999
62 years old

Director
PARKIN, Spencer
Appointed Date: 24 August 1999
53 years old

Director
PRESCOTT, Timothy John
Appointed Date: 24 August 1999
59 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 August 1999
Appointed Date: 26 July 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 August 1999
Appointed Date: 26 July 1999
35 years old

Director
EDWARDS, Barney
Resigned: 05 April 2005
Appointed Date: 24 August 1999
49 years old

Director
EDWARDS, Zak
Resigned: 05 April 2005
Appointed Date: 24 August 1999
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 August 1999
Appointed Date: 26 July 1999

Persons With Significant Control

Shepshed Auto Spares (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SHEPSHED AUTO SPARES LIMITED Events

09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 October 2015
21 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
20 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100

...
... and 49 more events
06 Sep 1999
New director appointed
06 Sep 1999
New secretary appointed;new director appointed
06 Sep 1999
New director appointed
06 Sep 1999
New director appointed
26 Jul 1999
Incorporation

SHEPSHED AUTO SPARES LIMITED Charges

4 June 2014
Charge code 0381 3991 0003
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
5 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…
4 October 1999
Debenture
Delivered: 15 October 1999
Status: Satisfied on 22 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…