ENGINEERING AND MAINTENANCE SUPPLIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG6 8AW

Company number 03685026
Status Active
Incorporation Date 17 December 1998
Company Type Private Limited Company
Address NEWCASTLE STREET, BULWELL, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG6 8AW
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 30 November 2016; Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to Newcastle Street Bulwell Nottingham Nottinghamshire NG6 8AW on 21 December 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of ENGINEERING AND MAINTENANCE SUPPLIES LIMITED are www.engineeringandmaintenancesupplies.co.uk, and www.engineering-and-maintenance-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Engineering and Maintenance Supplies Limited is a Private Limited Company. The company registration number is 03685026. Engineering and Maintenance Supplies Limited has been working since 17 December 1998. The present status of the company is Active. The registered address of Engineering and Maintenance Supplies Limited is Newcastle Street Bulwell Nottingham Nottinghamshire United Kingdom Ng6 8aw. . DAVIS, John Steven is a Secretary of the company. DAVIS, John Steven is a Director of the company. DAVIS, Shaun Joseph is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SMITH, Anthony Nicholas Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
DAVIS, John Steven
Appointed Date: 17 December 1998

Director
DAVIS, John Steven
Appointed Date: 17 December 1998
64 years old

Director
DAVIS, Shaun Joseph
Appointed Date: 17 December 1998
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

Director
SMITH, Anthony Nicholas Martin
Resigned: 20 August 1999
Appointed Date: 17 December 1998
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

Persons With Significant Control

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

Mr Shaun Joseph Davis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENGINEERING AND MAINTENANCE SUPPLIES LIMITED Events

23 Feb 2017
Micro company accounts made up to 30 November 2016
21 Dec 2016
Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to Newcastle Street Bulwell Nottingham Nottinghamshire NG6 8AW on 21 December 2016
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Registered office address changed from 1 and 2 Vernon Street Derby Derbyshire DE1 1FR to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 10 November 2015
...
... and 44 more events
21 Dec 1998
New director appointed
21 Dec 1998
New director appointed
21 Dec 1998
Director resigned
21 Dec 1998
Secretary resigned
17 Dec 1998
Incorporation

ENGINEERING AND MAINTENANCE SUPPLIES LIMITED Charges

5 September 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings at the north west side of newcastle…