Excavator Spares (chesterfield) Limited

General information

Name:

Excavator Spares (chesterfield) Ltd

Office Address:

43 Clarence Road S40 1LQ Chesterfield

Number: 01726503

Incorporation date: 1983-05-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Excavator Spares (chesterfield) Limited has been prospering in the United Kingdom for at least fourty one years. Started with Registered No. 01726503 in 1983, the firm is registered at 43 Clarence Road, Chesterfield S40 1LQ. This company's SIC and NACE codes are 28922, that means Manufacture of earthmoving equipment. Excavator Spares (chesterfield) Ltd filed its account information for the financial period up to 2022-03-31. The company's most recent annual confirmation statement was submitted on 2022-12-14.

Given this enterprise's size, it was necessary to acquire extra executives: Joyce W. and Barry W. who have been working together since 1990-12-13 to promote the success of the following business. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Joyce W. as a secretary.

Joyce W. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joyce W.

Role: Secretary

Latest update: 4 March 2024

Joyce W.

Role: Director

Appointed: 13 December 1990

Latest update: 4 March 2024

Barry W.

Role: Director

Appointed: 13 December 1990

Latest update: 4 March 2024

People with significant control

Joyce W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 1st December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1st December 2014
Annual Accounts 27th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27th November 2015
Annual Accounts 18th October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 11th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11th December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 31st March 2016 (AA)
filed on: 19th, October 2016
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 28922 : Manufacture of earthmoving equipment
  • 28921 : Manufacture of machinery for mining
40
Company Age

Closest Companies - by postcode