SP WINCHESTER MACHINE TOOLS LIMITED

Address:
C/o Slack & Parr Ltd Long Lane, Kegworth, Derby, DE74 2FL

SP WINCHESTER MACHINE TOOLS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02664516. The registration start date is November 20, 1991. The current status is Active.

Company Overview

Company Number 02664516
Company Name SP WINCHESTER MACHINE TOOLS LIMITED
Registered Address C/o Slack & Parr Ltd Long Lane
Kegworth
Derby
DE74 2FL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-11-20
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-18
Returns Last Update 2015-11-20
Confirmation Statement Due Date 2021-01-01
Confirmation Statement Last Update 2019-11-20
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28131 Manufacture of pumps

Office Location

Address C/O SLACK & PARR LTD LONG LANE
KEGWORTH
Post Town DERBY
Post Code DE74 2FL

Companies with the same post code

Entity Name Office Address
COGKING LIMITED C/o Mr R A Howard Slack & Parr Ltd, Long Lane, Derby, Derbyshire, DE74 2FL
S & P PARKWOOD LIMITED Long Lane, Kegworth, Derby, DE74 2FL
SLACK & PARR (HYDRAULICS) LIMITED Long Lane, Kegworth, Derbyshire, DE74 2FL
SLACK & PARR LIMITED Long Lane, Kegworth, Derby, DE74 2FL
SLACK & PARR (DESYPLAN) LIMITED Long Lane, Kegworth, Derby, DE74 2FL
SLACK & PARR (MACHINE TOOLS) LIMITED Long Lane, Kegworth, Derby, DE74 2FL
SLACK & PARR (MARINE) LIMITED Long Lane, Kegworth Derby, DE74 2FL
SLACK & PARR (INVESTMENTS) LIMITED Long Lane, Kegworth, Derby, DE74 2FL

Companies with the same post town

Entity Name Office Address
ADAM AFSAR LTD 184 Stenson Road, Derby, DE23 1JL, England
B JOSE LIMITED 150 Western Road, Mickleover, Derby, DE3 9GS, England
C&C MOBILE MECHANICS LTD 4 Chilham Way, Boulton Moor, Derby, DE24 5BA, England
DBPA CLAIMS LTD Maple Accountancy Ltd, 83 Friar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom
EWS TREE SERVICES LTD 19 Windmill Road, Etwall, Derby, DE65 6JX, England
INNO HOLDINGS LIMITED The Coach House Alfreton Road, Little Eaton, Derby, DE21 5AD, England
INTEGRUM RENEWABLE ENERGY LTD 107 - 109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England
LW CONTRACTING LIMITED 95 Borrowfield Road, Spondon, Derby, DE21 7HG, England
OGFITZ APPARELS LTD 22 Carrington Street, Derby, Derbyshire, DE1 2BS, United Kingdom
OMAR AKBAR COACHING LTD 21, 21, Holcombe Street, Holcombe Street, Derby, Derbyshire, DE238HZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOWARD, Raymond Allan Secretary (Active) 49 Wilcox Drive, Melton Mowbray, Leicestershire, LE13 1HH /
10 September 2001
/
BARRINGTON, Edward Pilsworth Director (Active) 88 Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, England, LE12 8RA September 1978 /
4 September 2019
British /
England
Managing Director
MADLEY, David Secretary (Resigned) Rose Cottage, 9 Fishpond Lane, Barkestone-Le-Vale, Nottinghamshire, NG13 0HG /
13 January 1992
/
STONEMAN, Susan Elizabeth Nominee Secretary (Resigned) 124 Rothwell Road, Desborough, Northampton, NN14 2NT /
20 November 1991
/
HALLSWORTH, Norris Edward Director (Resigned) 28 Shepshed Road, Hathern, Loughborough, Leicestershire, LE12 5LK March 1941 /
13 January 1992
British /
England
Company Director
HALLSWORTH, Richard Edward Director (Resigned) Rosecroft, 48 Main Street, Osgathorpe, Leicestershire, LE12 9TA October 1967 /
28 March 2008
British /
England
Managing Director
LEWINGTON, Keith Edward Director (Resigned) Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, Buckinghamshire, MK15 9AD August 1952 /
20 November 1991
British /
Solicitor
MADLEY, David Director (Resigned) Rose Cottage, 9 Fishpond Lane, Barkestone-Le-Vale, Nottinghamshire, NG13 0HG December 1936 /
13 January 1992
British /
Company Director
SLACK, James Austin Director (Resigned) 224 Ashby Road, Shepshed, Leicestershire, LE12 9EF March 1928 /
13 January 1992
British /
Co Director
WILKINSON, Anthony Philip Director (Resigned) 4 Redwood Close, Woolston, Warrington, Cheshire, WA1 4EH June 1950 /
13 January 1992
British /
Company Director

Competitor

Search similar business entities

Post Town DERBY
Post Code DE74 2FL
SIC Code 28131 - Manufacture of pumps

Improve Information

Please provide details on SP WINCHESTER MACHINE TOOLS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches