HGV SPARES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9FG

Company number 07960967
Status Active
Incorporation Date 22 February 2012
Company Type Private Limited Company
Address 3 NEW MILL COURT, SWANSEA ENTERPRISE PARK, SWANSEA, UNITED KINGDOM, SA7 9FG
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 200 ; Director's details changed for Mr Neil Colebrook Lloyd on 13 January 2016. The most likely internet sites of HGV SPARES LIMITED are www.hgvspares.co.uk, and www.hgv-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Hgv Spares Limited is a Private Limited Company. The company registration number is 07960967. Hgv Spares Limited has been working since 22 February 2012. The present status of the company is Active. The registered address of Hgv Spares Limited is 3 New Mill Court Swansea Enterprise Park Swansea United Kingdom Sa7 9fg. . WEAVER, Simon Brooksby is a Secretary of the company. LLOYD, Neil Colebrook is a Director of the company. WEAVER, Simon Brooksby is a Director of the company. WILLIAMS, Thomas Mark is a Director of the company. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
WEAVER, Simon Brooksby
Appointed Date: 22 February 2012

Director
LLOYD, Neil Colebrook
Appointed Date: 22 February 2012
65 years old

Director
WEAVER, Simon Brooksby
Appointed Date: 22 February 2012
69 years old

Director
WILLIAMS, Thomas Mark
Appointed Date: 22 February 2012
59 years old

HGV SPARES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200

21 Jan 2016
Director's details changed for Mr Neil Colebrook Lloyd on 13 January 2016
21 Jan 2016
Director's details changed for Mr Simon Brooksby Weaver on 13 January 2016
21 Jan 2016
Director's details changed for Mr Thomas Mark Williams on 13 January 2016
...
... and 11 more events
03 Oct 2013
Previous accounting period extended from 28 February 2013 to 30 April 2013
26 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
20 Apr 2012
Particulars of a mortgage or charge / charge no: 1
29 Mar 2012
Annual return made up to 29 March 2012 with full list of shareholders
22 Feb 2012
Incorporation

HGV SPARES LIMITED Charges

13 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…