SPRINGVALE MOTOR BODIES LIMITED
RAWTENSTALL

Hellopages » Lancashire » Rossendale » BB4 6DJ

Company number 02742979
Status Active
Incorporation Date 26 August 1992
Company Type Private Limited Company
Address WOODTOP GARAGE, BURY ROAD, RAWTENSTALL, ROSSENDALE, BB4 6DJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 1 . The most likely internet sites of SPRINGVALE MOTOR BODIES LIMITED are www.springvalemotorbodies.co.uk, and www.springvale-motor-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Springvale Motor Bodies Limited is a Private Limited Company. The company registration number is 02742979. Springvale Motor Bodies Limited has been working since 26 August 1992. The present status of the company is Active. The registered address of Springvale Motor Bodies Limited is Woodtop Garage Bury Road Rawtenstall Rossendale Bb4 6dj. . FAULKNER, Jacqueline is a Secretary of the company. FAULKNER, Jacqueline is a Director of the company. FAULKNER, Simon Thomas is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary RUSCOE, Jane Helen has been resigned. Director RUSCOE, Ian Graham has been resigned. Director RUSCOE, Jane Helen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
FAULKNER, Jacqueline
Appointed Date: 01 July 2005

Director
FAULKNER, Jacqueline

58 years old

Director
FAULKNER, Simon Thomas
Appointed Date: 26 August 1992
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 August 1992
Appointed Date: 26 August 1992

Secretary
RUSCOE, Jane Helen
Resigned: 01 July 2005
Appointed Date: 26 August 1992

Director
RUSCOE, Ian Graham
Resigned: 01 July 2005
Appointed Date: 26 August 1992
60 years old

Director
RUSCOE, Jane Helen
Resigned: 01 July 2005
Appointed Date: 26 August 1992
57 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 August 1992
Appointed Date: 26 August 1992

Persons With Significant Control

Mr Simon Thomas Faulkner
Notified on: 23 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Faulkner
Notified on: 23 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGVALE MOTOR BODIES LIMITED Events

05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 November 2015
01 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1

26 Mar 2015
Total exemption small company accounts made up to 30 November 2014
28 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 58 more events
11 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

11 Sep 1992
Director resigned;new director appointed

11 Sep 1992
New director appointed

11 Sep 1992
Registered office changed on 11/09/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

26 Aug 1992
Incorporation