Check the

SPARES CENTRE LTD

Company
SPARES CENTRE LTD (05260330)

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 %)

REGISTRATION INFO

Company name
SPARES CENTRE LTD
Company number
05260330
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 2004
Age - 20 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


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
56
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
71
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.