BAC SPARES & EQUIPMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB1 5EP

Company number 04423324
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address NORMANS CORNER 41 CHURCH LANE, FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB1 5EP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of BAC SPARES & EQUIPMENT LIMITED are www.bacsparesequipment.co.uk, and www.bac-spares-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Bac Spares Equipment Limited is a Private Limited Company. The company registration number is 04423324. Bac Spares Equipment Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Bac Spares Equipment Limited is Normans Corner 41 Church Lane Fulbourn Cambridge Cambridgeshire Cb1 5ep. . CAULKETT, Anne Elizabeth is a Secretary of the company. CAULKETT, Anne Elizabeth is a Director of the company. CAULKETT, Barry Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CAULKETT, Anne Elizabeth
Appointed Date: 24 April 2002

Director
CAULKETT, Anne Elizabeth
Appointed Date: 23 June 2009
69 years old

Director
CAULKETT, Barry Andrew
Appointed Date: 24 April 2002
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Persons With Significant Control

Mr Barry Andrew Caulkett
Notified on: 24 April 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Elizabeth Caulkett
Notified on: 24 April 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAC SPARES & EQUIPMENT LIMITED Events

03 May 2017
Confirmation statement made on 24 April 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

20 Jan 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

...
... and 30 more events
10 May 2002
New secretary appointed
10 May 2002
New director appointed
10 May 2002
Secretary resigned
10 May 2002
Director resigned
24 Apr 2002
Incorporation

BAC SPARES & EQUIPMENT LIMITED Charges

11 December 2014
Charge code 0442 3324 0002
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2009
Mortgage
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 homefeild road haverhill suffolk together with all…