Check the

HAMTUNE SPARES LIMITED

Company
HAMTUNE SPARES LIMITED (02893777)

HAMTUNE SPARES

Phone: +44 (0)1132 645 860
A⁺ rating

ABOUT HAMTUNE SPARES LIMITED

Pressing and stamping moulds are identical to those used for vehicle production, so the styling and dimensions of Hamtune replacement parts all match the original vehicle.

Original Equipment Spares are guaranteed to have been manufactured to the original specifications and production standards of the vehicle manufacturer.

Our large depot stocks an extensive selection of spare parts, and we are also linked electronically to our other depots.

Our Products

Hamtune Spares supply a full and comprehensive range of genuine and replacement Ford parts - Alternators, Clutches, Crash Collision, EGR Valves, Fuel Filters, Master Cylinders.

Product Announcements

The latest market-leading Product Announcements from Hamtune Spares

Latest Exclusive HAMTUNE SPARES Product Announcements

Use this page to contact us with any questions you may have or to request any information about our company.

KEY FINANCES

Year
2017
Assets
£1120.06k ▲ £16.72k (1.52 %)
Cash
£100.24k ▼ £-44.37k (-30.68 %)
Liabilities
£641.22k ▼ £-35.65k (-5.27 %)
Net Worth
£478.84k ▲ £52.37k (12.28 %)

REGISTRATION INFO

Company name
HAMTUNE SPARES LIMITED
Company number
02893777
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Feb 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
hamtunespares.co.uk
Phones
+44 (0)1132 645 860
01132 645 860
Registered Address
HAMTUNE SPARES GRANT WORKS,
SANDLEAS WAY CROSSGATES,
LEEDS,
WEST YORKSHIRE,
UNITED KINGDOM,
LS15 8AF

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
03 Mar 2016
Registered office address changed from Grant Works Sandleas Way Crossgates Leeds West Yorkshire LS15 8AF to Hamtune Spares Grant Works Sandleas Way Crossgates Leeds West Yorkshire LS15 8AF on 3 March 2016

CHARGES

5 January 2006
Status
Outstanding
Delivered
10 January 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HAMTUNE SPARES LIMITED DIRECTORS

Mark Steven Hobson

  Acting
Appointed
09 January 2006
Role
Secretary
Address
10 Glenholme Park, Clayton, Bradford, West Yorkshire, BD14 6NF
Name
HOBSON, Mark Steven

Gareth Mark Hobson

  Acting
Appointed
01 December 2014
Occupation
Financial Director
Role
Director
Age
43
Nationality
British
Address
Hamtune Spares, Grant Works, Sandleas Way Crossgates, Leeds, West Yorkshire, United Kingdom, LS15 8AF
Country Of Residence
England
Name
HOBSON, Gareth Mark

Mark Steven Hobson

  Acting PSC
Appointed
03 March 2003
Occupation
Marketing Director
Role
Director
Age
67
Nationality
British
Address
10 Glenholme Park, Clayton, Bradford, West Yorkshire, BD14 6NF
Country Of Residence
United Kingdom
Name
HOBSON, Mark Steven
Notified On
29 July 2016
Nature Of Control
Ownership of shares – 75% or more

Christine May Burrows

  Resigned
Appointed
23 July 2001
Resigned
09 January 2006
Role
Secretary
Address
Cleavesty Lodge, Cleavesty Lane, East Keswick, Leeds, West Yorkshire, LS17 9HJ
Name
BURROWS, Christine May

Julie Gill

  Resigned
Appointed
08 February 1995
Resigned
09 February 1995
Role
Secretary
Address
410 Bradford Road, Carr Gate, Wakefield, West Yorkshire, WF2 0QW
Name
GILL, Julie

Edna Iris Miller

  Resigned
Appointed
28 February 1998
Resigned
23 July 2001
Role
Secretary
Address
Chestnut House 14 Lillington Avenue, Leamington Spa, Warwickshire, CV32 5UJ
Name
MILLER, Edna Iris

Janet Ann Williams

  Resigned
Appointed
01 February 1995
Resigned
28 February 1998
Role
Secretary
Address
63 Woodthorne Road South, Tettenhall, Wolverhampton, WV6 8SN
Name
WILLIAMS, Janet Ann

JPCORS LIMITED

  Resigned
Appointed
02 February 1994
Resigned
09 February 1994
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

Anthony Ernest Burrows

  Resigned
Appointed
23 July 2001
Resigned
01 May 2007
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Cleavesty Lodge, Cleavesty Lane East Keswick, Leeds, West Yorkshire, LS17 9HJ
Name
BURROWS, Anthony Ernest

Patricia Anne Ellis

  Resigned
Appointed
08 February 1994
Resigned
02 February 1995
Occupation
Partnership Secretary
Role
Director
Age
82
Nationality
British
Address
Wood Cottage Old Hall Courtyard, Heath, Wakefield, West Yorkshire, WF1 5SN
Name
ELLIS, Patricia Anne

Leonard Charles Miller

  Resigned
Appointed
10 February 1997
Resigned
23 July 2001
Occupation
Sales Manager
Role
Director
Age
95
Nationality
British
Address
Chestnut House 14 Lillington Avenue, Leamington Spa, Warwickshire, CV32 5UJ
Name
MILLER, Leonard Charles

Malcolm John Williams

  Resigned
Appointed
01 February 1995
Resigned
28 February 1998
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
63 Woodthorne Road South, Tettenhall, Wolverhampton, WV6 8SN
Name
WILLIAMS, Malcolm John

JPCORD LIMITED

  Resigned
Appointed
02 February 1994
Resigned
09 February 1994
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.