PARTSCALE LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE38 0AH

Company number 02470856
Status Active
Incorporation Date 16 February 1990
Company Type Private Limited Company
Address 42 HUTTON CLOSE, CROWTHER, WASHINGTON, TYNE & WEAR, NE38 0AH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of PARTSCALE LIMITED are www.partscale.co.uk, and www.partscale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Dunston Rail Station is 4.8 miles; to Newcastle Rail Station is 5.2 miles; to Metrocentre Rail Station is 5.9 miles; to Durham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partscale Limited is a Private Limited Company. The company registration number is 02470856. Partscale Limited has been working since 16 February 1990. The present status of the company is Active. The registered address of Partscale Limited is 42 Hutton Close Crowther Washington Tyne Wear Ne38 0ah. . HEPPLEWHITE, Charles is a Secretary of the company. HEPPLEWHITE, Charles is a Director of the company. HIPKISS, Arnold Guest is a Director of the company. Secretary FEREUSON, Ian has been resigned. Secretary HIPKISS, Arnold Guest has been resigned. Director FEREUSON, Ian has been resigned. Director HEPPLEWHITE, Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


partscale Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEPPLEWHITE, Charles
Appointed Date: 12 October 1992

Director
HEPPLEWHITE, Charles
Appointed Date: 12 October 1992
78 years old

Director

Resigned Directors

Secretary
FEREUSON, Ian
Resigned: 12 October 1992
Appointed Date: 05 July 1991

Secretary
HIPKISS, Arnold Guest
Resigned: 05 July 1991

Director
FEREUSON, Ian
Resigned: 12 October 1992
Appointed Date: 05 July 1991
70 years old

Director
HEPPLEWHITE, Charles
Resigned: 05 July 1991
78 years old

Persons With Significant Control

Mr Arnold Guest Hipkiss
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Hepplewhite
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTSCALE LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 67 more events
22 Mar 1990
Secretary resigned;new secretary appointed

22 Mar 1990
Registered office changed on 22/03/90 from: 2,baches street london N1 6UB

15 Mar 1990
Memorandum and Articles of Association

15 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1990
Incorporation

PARTSCALE LIMITED Charges

3 November 2003
Supplemental mortgage of chattels
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Leifield pnc 106 heavy duty spinning machine serial no…
11 January 1995
Legal charge
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a 42 hutton close washington tyne & wear and…
28 November 1994
Mortgage debenture
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

PARTSAVE LTD PARTSBOOK LIMITED PARTSCO LTD PARTSDOC LTD PARTSEND LIMITED PARTSERVICE LIMITED PARTSFORCAR LIMITED