CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SPARES CENTRE LTD
Company
SPARES CENTRE
Phone:
+44 (0)1512 566 923
A⁺
rating
KEY FINANCES
Year
2017
Assets
£283.62k
▼ £-13.25k (-4.46 %)
Cash
£0k
▼ £-31.88k (-100.00 %)
Liabilities
£165.89k
▼ £-5.09k (-2.98 %)
Net Worth
£117.72k
▼ £-8.16k (-6.48 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Liverpool
Company name
SPARES CENTRE LTD
Company number
05260330
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
sparescentre.co.uk
Phones
+44 (0)1512 566 923
+44 (0)1512 569 839
01512 566 923
01512 569 839
Registered Address
NORGREEN HOUSE, 146 TOWNSEND,
AVENUE, NORRIS GREEN,
LIVERPOOL,
MERSEYSIDE,
L11 5AF
ECONOMIC ACTIVITIES
46180
Agents specialized in the sale of other particular products
LAST EVENTS
09 Nov 2016
Confirmation statement made on 9 November 2016 with no updates
28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
See Also
SPANNERS MOTOR VEHICLE MECHANICS LIMITED
SPARATON LIMITED
SPARK AND FLOW LIMITED
SPARK LEADERSHIP LTD
SPARK POWER LTD
SPARKES LIMITED
Last update 2018
SPARES CENTRE LTD DIRECTORS
Stuart Matthew Maclean
Acting
Appointed
15 October 2004
Role
Secretary
Address
2 Calday Grove Pewfall, Haydock, St Helens, Merseyside, WA11 9RS
Name
MACLEAN, Stuart Matthew
Anthony Patrick Maclean
Acting
PSC
Appointed
30 November 2004
Occupation
Heating Spares
Role
Director
Age
57
Nationality
British
Address
28 Blackmoor Drive, Liverpool, United Kingdom, L12 8RA
Country Of Residence
England
Name
MACLEAN, Anthony Patrick
Notified On
15 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael Maclean
Acting
PSC
Appointed
15 October 2004
Occupation
Heating Engineer
Role
Director
Age
72
Nationality
British
Address
54 The Parchments, Newton Le Willows, Warrington, WA12 0DY
Country Of Residence
England
Name
MACLEAN, Michael
Notified On
15 October 2016
Nature Of Control
Right to appoint and remove directors as a trustee of a trust
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned
Appointed
15 October 2004
Resigned
23 February 2005
Role
Nominee Secretary
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY SECRETARY LIMITED
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned
Appointed
15 October 2004
Resigned
23 February 2005
Role
Nominee Director
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.