ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Equipment Spare Parts Limited

Equipment Spare Parts Limited is an active company incorporated on 20 February 2008 with the registered office located in Cannock, Staffordshire. Equipment Spare Parts Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06510415
Private limited company
Age
17 years
Incorporated 20 February 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Delta House Fairway
Bridgtown
Cannock
Staffordshire
WS11 0DJ
England
Address changed on 28 Jul 2023 (2 years 2 months ago)
Previous address was 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN
Telephone
08708726360
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in May 1964
Director • Irish • Lives in Ireland • Born in Aug 1957
Fridge Spares Wholesale Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fridge Spares Wholesale Ltd
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
Beacon Design & Engineering Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
Northern Refrigeration Wholesale (F.M.) Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
Just One Call Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
N R W Holdings Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
RG14 Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
Fridge Spares (N.I.) Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
Northern Refrigeration Wholesale Limited
Mr Brian Liffey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£852.57K
Decreased by £84.12K (-9%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£1.57M
Increased by £162.92K (+12%)
Total Liabilities
-£320.98K
Increased by £16.75K (+6%)
Net Assets
£1.25M
Increased by £146.17K (+13%)
Debt Ratio (%)
20%
Decreased by 1.18% (-5%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 11 Aug 2025
Confirmation Submitted
7 Months Ago on 24 Feb 2025
Dermot Gerard Byrne (PSC) Resigned
1 Year Ago on 16 Oct 2024
Derek Anthony Byrne (PSC) Resigned
1 Year Ago on 16 Oct 2024
Fridge Spares Wholesale Ltd (PSC) Appointed
1 Year Ago on 16 Oct 2024
Small Accounts Submitted
1 Year 4 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Mar 2024
Small Accounts Submitted
2 Years 1 Month Ago on 7 Sep 2023
Denis Anthony Sheehy Resigned
2 Years 3 Months Ago on 5 Jul 2023
Graham Derek Hill Resigned
2 Years 3 Months Ago on 1 Jul 2023
Get Credit Report
Discover Equipment Spare Parts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 11 Aug 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 24 Feb 2025
Notification of Fridge Spares Wholesale Ltd as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Cessation of Derek Anthony Byrne as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Cessation of Dermot Gerard Byrne as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 5 Jun 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 1 Mar 2024
Accounts for a small company made up to 31 December 2022
Submitted on 7 Sep 2023
Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN to Delta House Fairway Bridgtown Cannock Staffordshire WS11 0DJ on 28 July 2023
Submitted on 28 Jul 2023
Appointment of Mr Brian Liffey as a director on 1 July 2023
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year