PARTS EXPORT LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 9RT

Company number 01784699
Status Active
Incorporation Date 20 January 1984
Company Type Private Limited Company
Address 8A ISAAC NEWTON WAY, ALMA PARK INDUSTRIAL ESTATE, GRANTHAM, LINCOLNSHIRE, NG31 9RT
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies, 46630 - Wholesale of mining, construction and civil engineering machinery, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of PARTS EXPORT LIMITED are www.partsexport.co.uk, and www.parts-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Ancaster Rail Station is 5.4 miles; to Rauceby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parts Export Limited is a Private Limited Company. The company registration number is 01784699. Parts Export Limited has been working since 20 January 1984. The present status of the company is Active. The registered address of Parts Export Limited is 8a Isaac Newton Way Alma Park Industrial Estate Grantham Lincolnshire Ng31 9rt. The company`s financial liabilities are £6.47k. It is £3.9k against last year. And the total assets are £166.01k, which is £37.58k against last year. BEECROFT, Andrew William is a Director of the company. WINDSOR, Andrea Mary is a Director of the company. Secretary BEECROFT, Alec William has been resigned. Secretary WINDSOR, Andrea Mary has been resigned. Director BEECROFT, Alec William has been resigned. Director BEECROFT, Bridget Ann has been resigned. Director DOLBY, Susan has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


parts export Key Finiance

LIABILITIES £6.47k
+152%
CASH n/a
TOTAL ASSETS £166.01k
+29%
All Financial Figures

Current Directors

Director
BEECROFT, Andrew William
Appointed Date: 14 May 1993
59 years old

Director
WINDSOR, Andrea Mary
Appointed Date: 01 August 2003
60 years old

Resigned Directors

Secretary
BEECROFT, Alec William
Resigned: 25 June 2009

Secretary
WINDSOR, Andrea Mary
Resigned: 30 June 2015
Appointed Date: 25 June 2009

Director
BEECROFT, Alec William
Resigned: 25 June 2009
86 years old

Director
BEECROFT, Bridget Ann
Resigned: 30 June 2015
82 years old

Director
DOLBY, Susan
Resigned: 23 July 2003
71 years old

Persons With Significant Control

Mr Andrew William Beecroft
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrea Mary Windsor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTS EXPORT LIMITED Events

12 Oct 2016
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
12 Oct 2016
Confirmation statement made on 3 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 28 February 2016
26 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000

03 Jul 2015
Termination of appointment of Bridget Ann Beecroft as a director on 30 June 2015
...
... and 92 more events
06 Aug 1987
Full accounts made up to 28 February 1987

06 Aug 1987
Return made up to 07/07/87; no change of members

29 Jun 1987
Particulars of mortgage/charge

28 Jul 1986
Full accounts made up to 28 February 1986

28 Jul 1986
Return made up to 04/07/86; full list of members

PARTS EXPORT LIMITED Charges

1 February 2010
Further legal charge
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Alec William Beecroft, Bridget Ann Beecroft, Andrew William Beecroft, Andrea Mary Windsor, Castlegate Trustees LTD, Trustees of Ellcroft Private Pension Scheme
Description: Floating charge over the undertaking and goodwill and all…
17 December 2008
Further legal charge
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Alec William Beecroft, Bridget Ann Beecroft, Andrew William Beecroft, Andrea Mary Windsor, Castlegate Trustees Limited as the Trustees of the Ellcroft Private Pension Scheme
Description: A floating charge over all the undertakings and goodwill…
8 May 2007
Legal charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Trustees of the Ellcroft Private Pension Estate
Description: Parts export limited 8A isaac newton way alma park…
24 June 1987
Single debenture
Delivered: 29 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…