UKBizDB.co.uk

W140 SPARES LTD

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

This company is commonly known as W140 Spares Ltd. The company was founded 12 years ago and was given the registration number 07887730. The firm's registered office is in GILLINGHAM. You can find them at 139-141 Watling Street, , Gillingham, Kent. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:W140 SPARES LTD
Company Number:07887730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:139-141 Watling Street, Gillingham, Kent, ME7 2YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellison Court, Sissinghurst Road, Biddenden, Ashford, England, TN27 8DT

Director20 December 2011Active
Ellison Court, Sissinghurst Road, Biddenden, England, TN27 8DT

Director20 December 2023Active
Ellison Court, Sissinghurst Road, Biddenden, Ashford, England, TN27 8DT

Director20 December 2011Active
The Old Stable, Kingsden Farm, Egerton, Ashford, England, TN27 9DA

Director20 December 2023Active
Ellison Court, Sissinghurst Road, Biddenden, Ashford, United Kingdom, TN27 8EQ

Director21 December 2011Active
Ellison Court, Sissinghurst Road, Biddenden, Ashford, United Kingdom, TN27 8EQ

Director20 December 2011Active

People with Significant Control

Mr Jay Burgess
Notified on:20 December 2023
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Ellison Court, Sissinghurst Road, Biddenden, United Kingdom, TN27 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Wolfman
Notified on:20 December 2023
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:The Old Stable, Kingsden Farm, Ashford, England, TN27 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Francis Nerina Burgess
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Ellison Court, Sissinghurst Road, Ashford, United Kingdom, TN27 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Harry Burgess
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Ellison Court, Sissinghurst Road, Ashford, United Kingdom, TN27 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.