Engine Reconditioning & Parts Limited

General information

Name:

Engine Reconditioning & Parts Ltd

Office Address:

6 Brookvale Close Townsend Farm B61 0DU Bromsgrove

Number: 01794717

Incorporation date: 1984-02-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Engine Reconditioning & Parts is a company with it's headquarters at B61 0DU Bromsgrove at 6 Brookvale Close. This firm was formed in 1984 and is registered as reg. no. 01794717. This firm has been operating on the British market for 40 years now and company last known status is active. This enterprise's SIC code is 45320: Retail trade of motor vehicle parts and accessories. Its latest annual accounts were submitted for the period up to 2022-05-31 and the most current confirmation statement was filed on 2023-08-18.

In order to meet the requirements of their clientele, this business is constantly being controlled by a team of two directors who are Joan P. and Alan P.. Their support has been of pivotal importance to this specific business since 14th August 1996.

Joan P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Joan P.

Role: Director

Appointed: 14 August 1996

Latest update: 24 February 2024

Alan P.

Role: Director

Appointed: 01 November 1995

Latest update: 24 February 2024

People with significant control

Joan P.
Notified on 18 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 25 February 2014
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
  • 33110 : Repair of fabricated metal products
40
Company Age

Closest Companies - by postcode