ENGINE PARTS (U.K.) LIMITED
PURFLEET

Hellopages » Essex » Thurrock » RM15 4YA

Company number 02701726
Status Active
Incorporation Date 30 March 1992
Company Type Private Limited Company
Address UNIT 14-17 THURROCK COMMERCIAL PARK, PURFLEET INDUSTRIAL PARK LONDON ROAD A13, PURFLEET, ESSEX, RM15 4YA
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 206,647 ; Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015. The most likely internet sites of ENGINE PARTS (U.K.) LIMITED are www.enginepartsuk.co.uk, and www.engine-parts-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Gidea Park Rail Station is 6 miles; to Chadwell Heath Rail Station is 6.5 miles; to Barking Rail Station is 7 miles; to Brentwood Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engine Parts U K Limited is a Private Limited Company. The company registration number is 02701726. Engine Parts U K Limited has been working since 30 March 1992. The present status of the company is Active. The registered address of Engine Parts U K Limited is Unit 14 17 Thurrock Commercial Park Purfleet Industrial Park London Road A13 Purfleet Essex Rm15 4ya. . DICKINSON, Andrew Lewis is a Secretary of the company. DICKINSON, Andrew Lewis is a Director of the company. STONE, Judith Alexandra is a Director of the company. STONE, Martyn Peter is a Director of the company. Secretary DICKINSON, Janet Valerie has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MASCALL, Alan has been resigned. Secretary MERRY, Anthony has been resigned. Secretary RIGBY, Raymond Victor has been resigned. Secretary TURNER, Carol Anne has been resigned. Director CARTER, Robert John has been resigned. Director DICKINSON, Andrew Lewis has been resigned. Director DICKINSON, Janet Valerie has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MASCALL, Alan has been resigned. Director MERRY, Anthony has been resigned. Director RIGBY, Raymond Victor has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
DICKINSON, Andrew Lewis
Appointed Date: 10 November 2013

Director
DICKINSON, Andrew Lewis
Appointed Date: 13 November 2009
76 years old

Director
STONE, Judith Alexandra
Appointed Date: 01 December 2011
46 years old

Director
STONE, Martyn Peter
Appointed Date: 05 August 2013
48 years old

Resigned Directors

Secretary
DICKINSON, Janet Valerie
Resigned: 12 January 1993
Appointed Date: 10 April 1992

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 April 1992
Appointed Date: 30 March 1992

Secretary
MASCALL, Alan
Resigned: 05 June 1995
Appointed Date: 12 January 1993

Secretary
MERRY, Anthony
Resigned: 27 May 2010
Appointed Date: 31 July 2000

Secretary
RIGBY, Raymond Victor
Resigned: 10 November 2013
Appointed Date: 27 May 2010

Secretary
TURNER, Carol Anne
Resigned: 31 July 2000
Appointed Date: 05 June 1995

Director
CARTER, Robert John
Resigned: 18 April 1994
Appointed Date: 12 January 1993
94 years old

Director
DICKINSON, Andrew Lewis
Resigned: 12 January 1993
Appointed Date: 10 April 1992
76 years old

Director
DICKINSON, Janet Valerie
Resigned: 12 January 1993
Appointed Date: 10 April 1992
77 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 April 1992
Appointed Date: 30 March 1992
71 years old

Director
MASCALL, Alan
Resigned: 05 June 1995
Appointed Date: 24 May 1993
66 years old

Director
MERRY, Anthony
Resigned: 21 July 2010
Appointed Date: 08 February 2001
77 years old

Director
RIGBY, Raymond Victor
Resigned: 10 November 2013
Appointed Date: 24 May 1993
76 years old

ENGINE PARTS (U.K.) LIMITED Events

01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 206,647

14 Dec 2015
Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015
14 Dec 2015
Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015
21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 94 more events
28 Apr 1992
New director appointed

28 Apr 1992
Director resigned;new director appointed

28 Apr 1992
Secretary resigned;new secretary appointed

28 Apr 1992
Registered office changed on 28/04/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP

30 Mar 1992
Incorporation

ENGINE PARTS (U.K.) LIMITED Charges

22 May 2002
Legal charge
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 barleyfield hinckley leicester / hinckley and bosworth…
10 August 1999
Legal charge
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Frteehold land k/a units 14 and 15 thurrock commercial park…
19 January 1996
Debenture
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1995
Fixed equitable charge
Delivered: 4 February 1995
Status: Satisfied on 5 June 1996
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge over all book debts invoice debts…
26 August 1993
Legal charge
Delivered: 6 September 1993
Status: Satisfied on 13 February 1996
Persons entitled: Barclays Bank PLC
Description: Unit 17 thurrock commercial park purfleet industrial estate…
18 August 1992
Legal charge
Delivered: 26 August 1992
Status: Satisfied on 13 February 1996
Persons entitled: Barclays Bank PLC
Description: Unit 16, thurrock commercial park, purfleet industrial…
14 August 1992
Debenture
Delivered: 24 August 1992
Status: Satisfied on 13 February 1996
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M301C. Fixed and…