ALL-COMM PARTS LIMITED

Register to unlock more data on OkredoRegister

ALL-COMM PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03869887

Incorporation date

01/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne ME10 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon29/07/2022
Application to strike the company off the register
dot icon16/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon03/12/2019
Termination of appointment of Peter Martin Davies as a director on 2019-11-21
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/12/2018
Change of details for Kent and Sussex Vehicle Holdings Limited as a person with significant control on 2018-04-03
dot icon31/12/2018
Confirmation statement made on 2018-11-02 with updates
dot icon03/04/2018
Appointment of Mr Stephen John Rooney as a director on 2018-03-27
dot icon03/04/2018
Appointment of Mr Paul Anthony Rooney as a director on 2018-03-27
dot icon03/04/2018
Appointment of Mr Peter Martin Davies as a director on 2018-03-27
dot icon03/04/2018
Termination of appointment of Mark Sparshatt as a director on 2018-03-27
dot icon03/04/2018
Termination of appointment of Helen Christine Jones as a director on 2018-03-27
dot icon03/04/2018
Termination of appointment of Andrew Sparshatt as a director on 2018-03-27
dot icon03/04/2018
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Unit 10 Eurolink Industrial Estate Castle Road Sittingbourne ME10 3RN on 2018-04-03
dot icon29/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon22/09/2017
Termination of appointment of David Reginald Hyde Jones as a director on 2017-08-16
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon17/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/09/2016
Termination of appointment of Colin James Hayward as a secretary on 2016-07-13
dot icon16/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon07/09/2015
Satisfaction of charge 1 in full
dot icon13/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon02/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Andrew Sparshatt on 2012-10-10
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/02/2012
Appointment of Helen Christine Jones as a director
dot icon29/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/11/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon12/01/2009
Accounts for a small company made up to 2008-03-31
dot icon11/11/2008
Return made up to 02/11/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/11/2007
Return made up to 02/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Declaration of assistance for shares acquisition
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Resolutions
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Registered office changed on 08/08/07 from: kent & sussex vehicle holdings longfield road tunbridge wells kent TN2 3EY
dot icon08/08/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Secretary resigned;director resigned
dot icon31/07/2007
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 02/11/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon01/12/2005
Return made up to 02/11/05; full list of members
dot icon16/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon02/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon10/11/2004
Return made up to 02/11/04; full list of members
dot icon20/11/2003
Return made up to 02/11/03; full list of members
dot icon23/08/2003
Full accounts made up to 2003-06-30
dot icon08/11/2002
Return made up to 02/11/02; full list of members
dot icon23/09/2002
Full accounts made up to 2002-06-30
dot icon05/12/2001
Return made up to 02/11/01; full list of members
dot icon10/10/2001
Full accounts made up to 2001-06-30
dot icon22/11/2000
Return made up to 02/11/00; full list of members
dot icon11/09/2000
Full accounts made up to 2000-06-30
dot icon11/09/2000
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon30/11/1999
Ad 02/11/99--------- £ si 999@1=999 £ ic 1/1000
dot icon04/11/1999
Secretary resigned
dot icon02/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/11/1999 - 01/11/1999
99600
Jones, David Reginald Hyde
Director
16/07/2007 - 15/08/2017
4
Rooney, Stephen John
Director
26/03/2018 - Present
13
Rooney, Paul Anthony
Director
26/03/2018 - Present
16
Jones, Helen Christine
Director
18/11/2011 - 27/03/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL-COMM PARTS LIMITED

ALL-COMM PARTS LIMITED is an(a) Dissolved company incorporated on 01/11/1999 with the registered office located at Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne ME10 3RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL-COMM PARTS LIMITED?

toggle

ALL-COMM PARTS LIMITED is currently Dissolved. It was registered on 01/11/1999 and dissolved on 24/10/2022.

Where is ALL-COMM PARTS LIMITED located?

toggle

ALL-COMM PARTS LIMITED is registered at Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne ME10 3RN.

What does ALL-COMM PARTS LIMITED do?

toggle

ALL-COMM PARTS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for ALL-COMM PARTS LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.