UKBizDB.co.uk

TRACTOR SPARES,LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Tractor Spares Limited, Strawberry Lane, Willenhall, West Midlands, WV13 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Croft 1 Kingswood Road, Albrighton, Wolverhampton, WV7 3AQ

Director-Active
25 Hebden Grove, Coppice Farm, Willenhall, WV12 5FJ

Secretary01 October 2003Active
Little Croft, 1 Kingswood Road Albrighton, Wolverhampton, WV7 3AQ

Secretary30 June 2001Active
33 Howard Road, Wednesfield, Wolverhampton, WV11 2EY

Secretary16 July 2002Active
8 Sandpit Lane, Hilton, Bridgnorth, WV15 5PH

Secretary-Active
6 Lea Cottage Newhouse Lane, Albrighton, Wolverhampton, WV7 3DB

Director11 January 2001Active
Langley Cottage, Langley, Acton Burnell, Shrewsbury, SY5 7HW

Director11 January 2001Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Termination secretary company with name termination date.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.