Warning: file_put_contents(c/b55b0c6dcc8488c4b5573941b40d1c5a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Equipment Spare Parts Limited, FY8 1HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUIPMENT SPARE PARTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Equipment Spare Parts Limited. The company was founded 16 years ago and was given the registration number 06510415. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 327 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:EQUIPMENT SPARE PARTS LIMITED
Company Number:06510415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:327 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delta House, Fairway, Bridgtown, Cannock, England, WS11 0DJ

Director31 October 2012Active
Delta House, Fairway, Bridgtown, Cannock, England, WS11 0DJ

Director01 July 2023Active
327, Clifton Drive South, Lytham St. Annes, FY8 1HN

Secretary17 March 2008Active
327, Clifton Drive South, Lytham St. Annes, FY8 1HN

Secretary31 May 2017Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary20 February 2008Active
327, Clifton Drive South, Lytham St. Annes, FY8 1HN

Director17 March 2008Active
327, Clifton Drive South, Lytham St. Annes, FY8 1HN

Director01 October 2018Active
12 Grand Manor Drive, Lytham St Annes, FY8 4FY

Director17 March 2008Active
1, Griffin Meadows, Felinfach, Brecon, Wales, LD3 0UJ

Director17 March 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director20 February 2008Active

People with Significant Control

Mr Derek Anthony Byrne
Notified on:13 October 2017
Status:Active
Date of birth:March 1967
Nationality:Irish
Country of residence:England
Address:Delta House, Fairway, Cannock, England, WS11 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dermot Gerard Byrne
Notified on:30 June 2016
Status:Active
Date of birth:August 1957
Nationality:Irish
Country of residence:England
Address:Delta House, Fairway, Cannock, England, WS11 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-07-28Address

Change registered office address company with date old address new address.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-06-12Officers

Appoint person secretary company with name date.

Download
2017-06-12Officers

Termination secretary company with name termination date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.