CHAMP SPARES (UK) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 0LY

Company number 02156764
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address STOWE HOUSE 1688 HIGH STREET, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0LY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 99 . The most likely internet sites of CHAMP SPARES (UK) LIMITED are www.champsparesuk.co.uk, and www.champ-spares-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Champ Spares Uk Limited is a Private Limited Company. The company registration number is 02156764. Champ Spares Uk Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Champ Spares Uk Limited is Stowe House 1688 High Street Knowle Solihull West Midlands B93 0ly. . MELLOR, Susan Elizabeth is a Secretary of the company. ELVIS, Roy is a Director of the company. Secretary ELVIS, Francis Alfred has been resigned. Secretary ELVIS, Irene May has been resigned. Secretary ELVIS, Roy has been resigned. Director ELVIS, Amanda Jane has been resigned. Director ELVIS, Francis Alfred has been resigned. Director ELVIS, Royston Francis has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MELLOR, Susan Elizabeth
Appointed Date: 16 June 2010

Director
ELVIS, Roy
Appointed Date: 12 October 2000
81 years old

Resigned Directors

Secretary
ELVIS, Francis Alfred
Resigned: 26 June 1995

Secretary
ELVIS, Irene May
Resigned: 24 June 2001
Appointed Date: 26 June 1995

Secretary
ELVIS, Roy
Resigned: 15 June 2010
Appointed Date: 24 June 2001

Director
ELVIS, Amanda Jane
Resigned: 15 June 2010
Appointed Date: 05 January 2004
55 years old

Director
ELVIS, Francis Alfred
Resigned: 05 January 2004
111 years old

Director
ELVIS, Royston Francis
Resigned: 26 June 1995
80 years old

Persons With Significant Control

Mr Roy Elvis
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CHAMP SPARES (UK) LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99

02 Nov 2015
Total exemption small company accounts made up to 30 April 2015
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 99

...
... and 67 more events
26 Apr 1989
Accounting reference date shortened from 31/03 to 30/04

12 Apr 1989
Accounts for a small company made up to 30 April 1988

12 Apr 1989
Return made up to 31/12/88; full list of members

25 Sep 1987
Registered office changed on 25/09/87 from: richmond house 52 mucklow hill halesowen bham B62 8BL

24 Aug 1987
Incorporation