ROTHERHAM ENGINE SUPPLIES LIMITED
SHEFFIELD ROTHERHAM ENGINE SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1GB

Company number 02970196
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address 11 ROMAN RIDGE ROAD, WINCOBANK, SHEFFIELD, S9 1GB
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 102 . The most likely internet sites of ROTHERHAM ENGINE SUPPLIES LIMITED are www.rotherhamenginesupplies.co.uk, and www.rotherham-engine-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Sheffield Rail Station is 3.3 miles; to Mexborough Rail Station is 7.4 miles; to Barnsley Rail Station is 9.8 miles; to Silkstone Common Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotherham Engine Supplies Limited is a Private Limited Company. The company registration number is 02970196. Rotherham Engine Supplies Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Rotherham Engine Supplies Limited is 11 Roman Ridge Road Wincobank Sheffield S9 1gb. . MARSHALL, Peter is a Secretary of the company. MANN, Craig is a Director of the company. MARSHALL, Peter is a Director of the company. Secretary NEWBOULD, Eric has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director NEWBOULD, Eric has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
MARSHALL, Peter
Appointed Date: 05 February 1998

Director
MANN, Craig
Appointed Date: 30 September 1994
61 years old

Director
MARSHALL, Peter
Appointed Date: 05 February 1998
68 years old

Resigned Directors

Secretary
NEWBOULD, Eric
Resigned: 05 February 1998
Appointed Date: 30 September 1994

Nominee Secretary
SEMKEN LIMITED
Resigned: 22 September 1994
Appointed Date: 21 September 1994

Director
NEWBOULD, Eric
Resigned: 05 February 1998
Appointed Date: 30 September 1994
87 years old

Nominee Director
LUFMER LIMITED
Resigned: 22 September 1994
Appointed Date: 21 September 1994

Persons With Significant Control

Mr Craig Mann
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Marshall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTHERHAM ENGINE SUPPLIES LIMITED Events

22 Oct 2016
Confirmation statement made on 21 September 2016 with updates
30 Jun 2016
Micro company accounts made up to 30 September 2015
23 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 102

30 Jul 2015
Micro company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 102

...
... and 55 more events
05 Oct 1994
Accounting reference date notified as 30/09

05 Oct 1994
Director resigned

05 Oct 1994
Secretary resigned

05 Oct 1994
Registered office changed on 05/10/94 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

21 Sep 1994
Incorporation