SALPARK FILTERPARTS LIMITED
ECKINGTON SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 4HL

Company number 01447519
Status Active
Incorporation Date 7 September 1979
Company Type Private Limited Company
Address 1 WATERS REACH, ROTHERSIDE ROAD, ECKINGTON SHEFFIELD, S21 4HL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SALPARK FILTERPARTS LIMITED are www.salparkfilterparts.co.uk, and www.salpark-filterparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Salpark Filterparts Limited is a Private Limited Company. The company registration number is 01447519. Salpark Filterparts Limited has been working since 07 September 1979. The present status of the company is Active. The registered address of Salpark Filterparts Limited is 1 Waters Reach Rotherside Road Eckington Sheffield S21 4hl. . HANSON, Julia Francis is a Secretary of the company. SALMON, Stephen James is a Secretary of the company. SALMON, Michael John is a Director of the company. Secretary HANSON, Julia Francis has been resigned. Secretary SALMON, Michael John has been resigned. Director CRAVEN, George Michael has been resigned. Director SALMON, John Douglas has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HANSON, Julia Francis
Appointed Date: 02 March 2015

Secretary
SALMON, Stephen James
Appointed Date: 27 October 2003

Director
SALMON, Michael John

69 years old

Resigned Directors

Secretary
HANSON, Julia Francis
Resigned: 27 October 2003
Appointed Date: 30 November 2002

Secretary
SALMON, Michael John
Resigned: 30 November 2002

Director
CRAVEN, George Michael
Resigned: 18 May 1998
67 years old

Director
SALMON, John Douglas
Resigned: 25 October 2002
100 years old

Persons With Significant Control

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

SALPARK FILTERPARTS LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 October 2016
30 Jan 2017
Confirmation statement made on 6 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
30 Mar 2016
Current accounting period shortened from 30 November 2016 to 31 October 2016
17 Mar 2016
Appointment of Mrs Julia Francis Hanson as a secretary on 2 March 2015
...
... and 76 more events
03 Feb 1989
Return made up to 23/01/89; full list of members

29 Feb 1988
Accounts for a small company made up to 30 September 1987

29 Feb 1988
Return made up to 25/01/88; full list of members

16 Mar 1987
Return made up to 26/01/87; full list of members

24 Feb 1987
Accounts for a small company made up to 30 September 1986

SALPARK FILTERPARTS LIMITED Charges

16 October 2001
Mortgage
Delivered: 20 October 2001
Status: Satisfied on 30 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being land and buildings at…
2 July 1985
Single debenture
Delivered: 9 July 1985
Status: Satisfied on 20 May 2010
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…