About

Registered Number: 04117763
Date of Incorporation: 30/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11 Priory Business Park, Wistow Road, Kibworth, Leicester, Leicestershire, LE8 0RX

 

Having been setup in 2000, Dust Spares Ltd have registered office in Leicester, it's status is listed as "Active". This business has only one director listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAINER, John 01 August 2010 07 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 05 December 2019
PSC05 - N/A 03 July 2019
CH01 - Change of particulars for director 03 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 December 2017
PSC07 - N/A 01 December 2017
PSC02 - N/A 01 December 2017
AA - Annual Accounts 08 June 2017
TM02 - Termination of appointment of secretary 28 March 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 01 December 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 02 December 2009
CH04 - Change of particulars for corporate secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 02 February 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
225 - Change of Accounting Reference Date 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.