ALLMAKE MOTOR PARTS LIMITED

Register to unlock more data on OkredoRegister

ALLMAKE MOTOR PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253186

Incorporation date

23/09/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/08/2025
Change of details for Allmpdiss Holdings Ltd as a person with significant control on 2024-08-30
dot icon21/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon24/02/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon04/09/2024
Memorandum and Articles of Association
dot icon04/09/2024
Resolutions
dot icon02/09/2024
Registered office address changed from 23-25 Sawmills Road Diss Norfolk IP22 4GG to C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham B3 2RT on 2024-09-02
dot icon02/09/2024
Termination of appointment of Francesca Louise Batley as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Carl Adrian Snowling as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Robert Alan Batley as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Ruth Elizabeth Snowling as a director on 2024-08-30
dot icon02/09/2024
Appointment of Mr John Frederick Coombes as a director on 2024-08-30
dot icon20/08/2024
Satisfaction of charge 032531860003 in full
dot icon14/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon09/08/2021
Appointment of Mrs Ruth Elizabeth Snowling as a director on 2021-07-08
dot icon09/08/2021
Appointment of Mrs Francesca Louise Batley as a director on 2021-07-08
dot icon09/08/2021
Director's details changed for Mr Robert Alan Batley on 2021-06-02
dot icon09/08/2021
Termination of appointment of Nicholas John Thetford as a director on 2021-05-20
dot icon18/03/2021
Registration of charge 032531860003, created on 2021-03-16
dot icon02/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/03/2018
Director's details changed for Mr Robert Alan Batley on 2018-03-01
dot icon10/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/04/2013
Auditor's resignation
dot icon01/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon21/06/2012
Accounts for a small company made up to 2011-10-31
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon28/09/2011
Director's details changed for Mr Robert Alan Batley on 2011-05-01
dot icon02/06/2011
Duplicate mortgage certificatecharge no:1
dot icon31/05/2011
Termination of appointment of Glenda Baxter as a secretary
dot icon31/05/2011
Termination of appointment of Peter Baxter as a director
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2011
Accounts for a small company made up to 2010-10-31
dot icon11/10/2010
Auditor's resignation
dot icon24/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Peter Charles Baxter on 2010-09-23
dot icon24/09/2010
Director's details changed for Nicholas John Thetford on 2010-09-23
dot icon24/09/2010
Director's details changed for Robert Alan Batley on 2010-09-23
dot icon24/09/2010
Director's details changed for Carl Adrian Snowling on 2010-09-23
dot icon19/02/2010
Accounts for a small company made up to 2009-10-31
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon21/01/2009
Accounts for a small company made up to 2008-10-31
dot icon09/10/2008
Return made up to 23/09/08; full list of members
dot icon25/01/2008
Accounts for a small company made up to 2007-10-31
dot icon25/09/2007
Return made up to 23/09/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Location of register of members
dot icon12/02/2007
Accounts for a small company made up to 2006-10-31
dot icon29/09/2006
Return made up to 23/09/06; full list of members
dot icon29/09/2006
Secretary's particulars changed
dot icon29/09/2006
Director's particulars changed
dot icon22/02/2006
Accounts for a small company made up to 2005-10-31
dot icon04/10/2005
Return made up to 23/09/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon29/01/2005
Accounts for a small company made up to 2004-10-31
dot icon29/09/2004
Return made up to 23/09/04; full list of members
dot icon06/03/2004
Accounts for a small company made up to 2003-10-31
dot icon30/09/2003
Return made up to 23/09/03; full list of members
dot icon15/05/2003
Ad 30/04/03--------- £ si 100@1=100 £ ic 100/200
dot icon15/05/2003
Nc inc already adjusted 30/04/03
dot icon15/05/2003
Memorandum and Articles of Association
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon27/01/2003
Accounts for a small company made up to 2002-10-31
dot icon13/09/2002
Return made up to 23/09/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-10-31
dot icon10/10/2001
Return made up to 23/09/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-10-31
dot icon02/10/2000
Return made up to 23/09/00; full list of members
dot icon19/04/2000
Registered office changed on 19/04/00 from: fairfields high street attleborough norfolk NR17 2BT
dot icon08/12/1999
Accounts for a small company made up to 1999-10-31
dot icon30/09/1999
Return made up to 23/09/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-10-31
dot icon29/09/1998
Return made up to 23/09/98; no change of members
dot icon11/03/1998
Accounts for a small company made up to 1997-10-31
dot icon06/10/1997
Return made up to 23/09/97; full list of members
dot icon29/04/1997
Ad 20/03/97--------- £ si 14@1=14 £ ic 86/100
dot icon21/01/1997
Accounting reference date extended from 30/09/97 to 31/10/97
dot icon15/01/1997
New director appointed
dot icon07/01/1997
Ad 26/11/96--------- £ si 84@1=84 £ ic 2/86
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon22/10/1996
Certificate of change of name
dot icon11/10/1996
New director appointed
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
Secretary resigned
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Registered office changed on 11/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/10/1996
Resolutions
dot icon23/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
358.61K
-
0.00
165.83K
-
2022
21
583.78K
-
0.00
251.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
30/08/2024 - 31/12/2025
195
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/09/1996 - 30/09/1996
16011
London Law Services Limited
Nominee Director
22/09/1996 - 30/09/1996
15403
Thetford, Nicholas John
Director
30/11/1996 - 19/05/2021
2
Batley, Robert Alan
Director
01/12/1996 - 30/08/2024
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLMAKE MOTOR PARTS LIMITED

ALLMAKE MOTOR PARTS LIMITED is an(a) Active company incorporated on 23/09/1996 with the registered office located at C/O Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLMAKE MOTOR PARTS LIMITED?

toggle

ALLMAKE MOTOR PARTS LIMITED is currently Active. It was registered on 23/09/1996 .

Where is ALLMAKE MOTOR PARTS LIMITED located?

toggle

ALLMAKE MOTOR PARTS LIMITED is registered at C/O Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham B3 2RT.

What does ALLMAKE MOTOR PARTS LIMITED do?

toggle

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

What is the latest filing for ALLMAKE MOTOR PARTS LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of John Frederick Coombes as a director on 2025-12-31.