This company is commonly known as Tractor Spares,limited. The company was founded 83 years ago and was given the registration number 00362219. The firm's registered office is in WILLENHALL. You can find them at Tractor Spares Limited, Strawberry Lane, Willenhall, West Midlands. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | TRACTOR SPARES,LIMITED |
---|---|---|
Company Number | : | 00362219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1940 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tractor Spares Limited, Strawberry Lane, Willenhall, West Midlands, WV13 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Croft 1 Kingswood Road, Albrighton, Wolverhampton, WV7 3AQ | Director | - | Active |
25 Hebden Grove, Coppice Farm, Willenhall, WV12 5FJ | Secretary | 01 October 2003 | Active |
Little Croft, 1 Kingswood Road Albrighton, Wolverhampton, WV7 3AQ | Secretary | 30 June 2001 | Active |
33 Howard Road, Wednesfield, Wolverhampton, WV11 2EY | Secretary | 16 July 2002 | Active |
8 Sandpit Lane, Hilton, Bridgnorth, WV15 5PH | Secretary | - | Active |
6 Lea Cottage Newhouse Lane, Albrighton, Wolverhampton, WV7 3DB | Director | 11 January 2001 | Active |
Langley Cottage, Langley, Acton Burnell, Shrewsbury, SY5 7HW | Director | 11 January 2001 | Active |
8 Sandpit Lane, Hilton, Bridgnorth, WV15 5PH | Director | - | Active |
Farthings Hill Pattingham Road, Perton, Wolverhampton, WV6 7AA | Director | - | Active |
Lilac Cottage 110 Gorsey Bank, Sheriffhales, Shifnal, TF11 8JQ | Director | - | Active |
Farthings Hill Pattingham Road, Perton, Wolverhampton, WV6 7AA | Director | - | Active |
Peter Alexis Weight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lilac Cottage, 110 Gorsey Bank, Shifnal, United Kingdom, TF11 8JQ |
Nature of control | : |
|
Mr Charles George Weight (Junior) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Tractor Spares Limited, Willenhall, WV13 3RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Officers | Termination secretary company with name termination date. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.