UKBizDB.co.uk

SEPARATOR SPARES INTERNATIONAL (UK) LTD

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

This company is commonly known as Separator Spares International (uk) Ltd. The company was founded 16 years ago and was given the registration number 06372265. The firm's registered office is in POOLE. You can find them at 37 Commercial Road, , Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEPARATOR SPARES INTERNATIONAL (UK) LTD
Company Number:06372265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Commercial Road, Poole, Dorset, BH14 0HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Commercial Road, Poole, BH14 0HU

Secretary20 June 2023Active
37, Commercial Road, Poole, BH14 0HU

Director01 April 2016Active
6, Mary Rose Avenue, Wootton, PO33 4LN

Secretary29 July 2008Active
Sunnymead, Seagrove Bay, Seaview, PO34 5BW

Secretary17 September 2007Active
37, Commercial Road, Poole, BH14 0HU

Secretary04 January 2022Active
6, Mary Rose Avenue, Wootton, United Kingdom, PO33 4LN

Director05 October 2009Active
37, Commercial Road, Poole, BH14 0HU

Director19 May 2020Active
Sunnymead, Seagrove Bay, Seaview, PO34 5BW

Director18 September 2008Active
Sunnymead, Seagrove Bay, Seaview, PO34 5BW

Director17 September 2007Active
Sunnymead, Seagrove Bay, Seaview, PO34 5BW

Director17 September 2007Active
Sunnymead, Seagrove Bay, Seaview, PO34 5BW

Director17 September 2007Active
37, Commercial Road, Poole, BH14 0HU

Director01 April 2016Active
37, Commercial Road, Poole, BH14 0HU

Director01 May 2008Active
37, Commercial Road, Poole, BH14 0HU

Director01 April 2016Active

People with Significant Control

Mrs Teresa Jeanne Hardwick Pacy
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:37, Commercial Road, Poole, BH14 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Appoint person secretary company with name date.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.