UKBizDB.co.uk

OUNDLE SPARES & REPAIRS LIMITED

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

This company is commonly known as Oundle Spares & Repairs Limited. The company was founded 58 years ago and was given the registration number 00872933. The firm's registered office is in CORBY. You can find them at 27 Deenethorpe, , Corby, Northants. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:OUNDLE SPARES & REPAIRS LIMITED
Company Number:00872933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1966
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:27 Deenethorpe, Corby, Northants, England, NN17 3EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Deenethorpe, Corby, England, NN17 3EP

Secretary27 July 1999Active
27, Deenethorpe, Corby, England, NN17 3EP

Director27 July 1999Active
27, Deenethorpe, Corby, England, NN17 3EP

Director27 July 1999Active
22 Foxton Court The Crescent, Kettering, NN15 7HW

Secretary-Active
2nd Floor Deene House, New Post Office Square, Corby, NN17 1AA

Corporate Secretary15 October 1997Active
22 Foxton Court The Crescent, Kettering, NN15 7HW

Director-Active
22 Foxton Court, The Crescent, Kettering, NN15 7HW

Director-Active
Garden Farm, Wardley, Oakham, LE15 9AZ

Director14 October 1997Active

People with Significant Control

Mr Andrew Saunders
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:27, Deenethorpe, Corby, England, NN17 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Saunders
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:27, Deenethorpe, Corby, England, NN17 3EP
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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-18Dissolution

Dissolution application strike off company.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Officers

Change person secretary company with change date.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Address

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

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-17Accounts

Accounts with accounts type total exemption small.

Download
2012-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.