THE S.U. CARBURETTER COMPANY LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 3SA

Company number 03285338
Status Active
Incorporation Date 28 November 1996
Company Type Private Limited Company
Address SPITFIRE HOUSE CASTLE ROAD, SALISBURY, SP1 3SA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of THE S.U. CARBURETTER COMPANY LIMITED are www.thesucarburettercompany.co.uk, and www.the-s-u-carburetter-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The S U Carburetter Company Limited is a Private Limited Company. The company registration number is 03285338. The S U Carburetter Company Limited has been working since 28 November 1996. The present status of the company is Active. The registered address of The S U Carburetter Company Limited is Spitfire House Castle Road Salisbury Sp1 3sa. . HARVELL, Miles Stanford is a Secretary of the company. BURNETT, John Willoughby is a Director of the company. HARVELL, Miles Stanford is a Director of the company. Secretary FISHER, Margaret Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FISHER, Margaret Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARVELL, Miles Stanford
Appointed Date: 20 November 2000

Director
BURNETT, John Willoughby
Appointed Date: 28 November 1996
82 years old

Director
HARVELL, Miles Stanford
Appointed Date: 28 November 1996
74 years old

Resigned Directors

Secretary
FISHER, Margaret Elizabeth
Resigned: 20 November 2000
Appointed Date: 28 November 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 November 1996
Appointed Date: 28 November 1996

Director
FISHER, Margaret Elizabeth
Resigned: 20 November 2000
Appointed Date: 28 November 1996
77 years old

Persons With Significant Control

Burlen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE S.U. CARBURETTER COMPANY LIMITED Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 46 more events
23 Jun 1997
Accounts for a dormant company made up to 31 March 1997
31 Dec 1996
Ad 02/12/96--------- £ si 99@1=99 £ ic 1/100
31 Dec 1996
Accounting reference date shortened from 30/11/97 to 31/03/97
05 Dec 1996
Secretary resigned
28 Nov 1996
Incorporation