TRACTION POWER (SPARES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 8DQ

Company number 02098895
Status Active
Incorporation Date 11 February 1987
Company Type Private Limited Company
Address 54 PARK ROAD, STRETFORD, MANCHESTER, M32 8DQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of TRACTION POWER (SPARES) LIMITED are www.tractionpowerspares.co.uk, and www.traction-power-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Traction Power Spares Limited is a Private Limited Company. The company registration number is 02098895. Traction Power Spares Limited has been working since 11 February 1987. The present status of the company is Active. The registered address of Traction Power Spares Limited is 54 Park Road Stretford Manchester M32 8dq. The company`s financial liabilities are £9.21k. It is £2.9k against last year. The cash in hand is £0.67k. It is £0.18k against last year. And the total assets are £91.46k, which is £-16.67k against last year. LEWIS, John Stephen is a Secretary of the company. LEWIS, John Stephen is a Director of the company. LEWIS, Mary is a Director of the company. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director LEWIS, Dominic Howard has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


traction power (spares) Key Finiance

LIABILITIES £9.21k
+46%
CASH £0.67k
+35%
TOTAL ASSETS £91.46k
-16%
All Financial Figures

Current Directors


Director
LEWIS, John Stephen

72 years old

Director
LEWIS, Mary

70 years old

Resigned Directors

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 30 September 2000
Appointed Date: 29 September 2000

Director
LEWIS, Dominic Howard
Resigned: 26 June 1998
Appointed Date: 01 April 1994
54 years old

Persons With Significant Control

Mr John Stephen Lewis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

TRACTION POWER (SPARES) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
11 Dec 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

09 Dec 2015
Compulsory strike-off action has been discontinued
08 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 66 more events
10 Jun 1987
Accounting reference date notified as 31/03

27 May 1987
Director resigned;new director appointed

17 Feb 1987
Registered office changed on 17/02/87 from: bridge house 181 queen victoria street london EC4V 4DD

17 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1987
Certificate of Incorporation

TRACTION POWER (SPARES) LIMITED Charges

24 November 1989
Debenture
Delivered: 4 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…