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..
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 | : |
|
Registered Address | : | 37 Commercial Road, Poole, Dorset, BH14 0HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Commercial Road, Poole, BH14 0HU | Secretary | 20 June 2023 | Active |
37, Commercial Road, Poole, BH14 0HU | Director | 01 April 2016 | Active |
6, Mary Rose Avenue, Wootton, PO33 4LN | Secretary | 29 July 2008 | Active |
Sunnymead, Seagrove Bay, Seaview, PO34 5BW | Secretary | 17 September 2007 | Active |
37, Commercial Road, Poole, BH14 0HU | Secretary | 04 January 2022 | Active |
6, Mary Rose Avenue, Wootton, United Kingdom, PO33 4LN | Director | 05 October 2009 | Active |
37, Commercial Road, Poole, BH14 0HU | Director | 19 May 2020 | Active |
Sunnymead, Seagrove Bay, Seaview, PO34 5BW | Director | 18 September 2008 | Active |
Sunnymead, Seagrove Bay, Seaview, PO34 5BW | Director | 17 September 2007 | Active |
Sunnymead, Seagrove Bay, Seaview, PO34 5BW | Director | 17 September 2007 | Active |
Sunnymead, Seagrove Bay, Seaview, PO34 5BW | Director | 17 September 2007 | Active |
37, Commercial Road, Poole, BH14 0HU | Director | 01 April 2016 | Active |
37, Commercial Road, Poole, BH14 0HU | Director | 01 May 2008 | Active |
37, Commercial Road, Poole, BH14 0HU | Director | 01 April 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Appoint person secretary company with name date. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.