SPALDING AUTO ELECTRICAL LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1QD

Company number 01777826
Status Active
Incorporation Date 14 December 1983
Company Type Private Limited Company
Address ALBION HOUSE, 32 PINCHBECK ROAD, SPALDING, LINCS., PE11 1QD
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 October 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 2,010 . The most likely internet sites of SPALDING AUTO ELECTRICAL LIMITED are www.spaldingautoelectrical.co.uk, and www.spalding-auto-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Spalding Auto Electrical Limited is a Private Limited Company. The company registration number is 01777826. Spalding Auto Electrical Limited has been working since 14 December 1983. The present status of the company is Active. The registered address of Spalding Auto Electrical Limited is Albion House 32 Pinchbeck Road Spalding Lincs Pe11 1qd. . ENGLAND, Michael Grant is a Director of the company. Secretary ENGLAND, Christine Mary has been resigned. Secretary ENGLAND, Michael Grant has been resigned. Secretary FLUCK, Frederick Denis has been resigned. Director ENGLAND, Charles has been resigned. Director ENGLAND, Christine Mary has been resigned. Director FLUCK, Frederick Denis has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
ENGLAND, Michael Grant
Appointed Date: 30 June 1999
64 years old

Resigned Directors

Secretary
ENGLAND, Christine Mary
Resigned: 26 July 1999
Appointed Date: 30 August 1991

Secretary
ENGLAND, Michael Grant
Resigned: 29 July 2008
Appointed Date: 26 July 1999

Secretary
FLUCK, Frederick Denis
Resigned: 30 August 1991

Director
ENGLAND, Charles
Resigned: 30 June 1999
95 years old

Director
ENGLAND, Christine Mary
Resigned: 27 October 2010
Appointed Date: 30 August 1991
93 years old

Director
FLUCK, Frederick Denis
Resigned: 30 August 1991
105 years old

Persons With Significant Control

Mr Michael Grant England
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SPALDING AUTO ELECTRICAL LIMITED Events

05 Sep 2016
Confirmation statement made on 20 July 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 30 October 2015
16 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,010

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Sep 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 68 more events
05 Aug 1988
Return made up to 14/07/88; full list of members

05 Jan 1988
Accounts for a small company made up to 31 October 1986

05 Jan 1988
Return made up to 23/06/87; full list of members

19 Jul 1986
Accounts for a small company made up to 31 October 1985

19 Jul 1986
Return made up to 10/07/86; full list of members