ALLPARTS BIDCO LIMITED

Register to unlock more data on OkredoRegister

ALLPARTS BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08209034

Incorporation date

11/09/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

15th Floor 6 Bevis Marks, Bury Court, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2012)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Appointment of Michael Andrew Scott as a secretary on 2024-07-31
dot icon05/08/2024
Termination of appointment of Sally Anne Dowling as a director on 2024-07-31
dot icon05/08/2024
Appointment of Mr Michael Andrew Scott as a director on 2024-07-31
dot icon05/08/2024
Termination of appointment of Sally Anne Dowling as a secretary on 2024-07-31
dot icon09/05/2024
Termination of appointment of Sukhbir Singh Kapoor as a director on 2024-05-08
dot icon09/05/2024
Appointment of Mr Stephen James Horne as a director on 2024-05-08
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Termination of appointment of Steven Christopher Gray as a director on 2023-12-08
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/08/2023
Appointment of Steven Christopher Gray as a director on 2023-08-01
dot icon03/08/2023
Termination of appointment of Brian Floyd Mcmanus as a director on 2023-08-01
dot icon03/08/2023
Termination of appointment of Max Thelonious Rogan as a secretary on 2023-08-01
dot icon03/08/2023
Appointment of Sally Anne Dowling as a secretary on 2023-08-01
dot icon02/08/2023
Satisfaction of charge 082090340001 in full
dot icon15/03/2023
Appointment of Mr Sukhbir Singh Kapoor as a director on 2023-03-15
dot icon15/03/2023
Termination of appointment of Helen Mary Molloy as a director on 2023-03-15
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Director's details changed for Helen Mary Molloy on 2022-03-01
dot icon19/12/2022
Director's details changed for Brian Floyd Mcmanus on 2022-07-30
dot icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/09/2022
Termination of appointment of Mark Andrew Eburne as a director on 2022-09-15
dot icon25/08/2022
Director's details changed for Helen Mary Semmens on 2022-08-25
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon05/10/2021
Appointment of Mark Andrew Eburne as a director on 2021-09-27
dot icon16/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/09/2021
Termination of appointment of Louis Juneau as a secretary on 2021-08-30
dot icon08/09/2021
Appointment of Max Thelonious Rogan as a secretary on 2021-08-30
dot icon12/07/2021
Termination of appointment of Neil Michael Croxson as a director on 2021-06-30
dot icon12/07/2021
Termination of appointment of Anthony Brent Windom as a director on 2021-06-30
dot icon12/07/2021
Appointment of Brian Floyd Mcmanus as a director on 2021-06-30
dot icon12/07/2021
Appointment of Helen Mary Semmens as a director on 2021-06-30
dot icon17/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/10/2020
Secretary's details changed for Louis Juneau on 2020-10-13
dot icon13/10/2020
Director's details changed for Mr Neil Michael Croxson on 2020-10-13
dot icon05/10/2020
Termination of appointment of Peter Charles Sephton as a director on 2020-10-03
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon02/07/2020
Registration of charge 082090340001, created on 2020-06-26
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Memorandum and Articles of Association
dot icon11/11/2019
Appointment of Mrs Sally Anne Dowling as a director on 2019-11-05
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon06/08/2019
Director's details changed for Mr Brent Anthony Windom on 2019-05-01
dot icon06/06/2019
Appointment of Mr Brent Anthony Windom as a director on 2019-05-01
dot icon02/06/2019
Director's details changed for Mr Neil Michael Croxson on 2019-05-30
dot icon02/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/09/2018
Termination of appointment of Henry Buckley as a director on 2018-09-18
dot icon23/11/2017
Full accounts made up to 2017-04-30
dot icon22/11/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon18/08/2017
Termination of appointment of Matthew Joseph Rourke as a director on 2017-08-07
dot icon18/08/2017
Termination of appointment of Martin John Block as a director on 2017-08-07
dot icon18/08/2017
Appointment of Louis Juneau as a secretary on 2017-08-07
dot icon18/08/2017
Appointment of Henry Buckley as a director on 2017-08-07
dot icon09/02/2017
Full accounts made up to 2016-04-30
dot icon21/11/2016
Statement by Directors
dot icon21/11/2016
Statement of capital on 2016-11-21
dot icon21/11/2016
Solvency Statement dated 04/11/16
dot icon21/11/2016
Resolutions
dot icon09/11/2016
Resolutions
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon14/10/2016
Resolutions
dot icon14/10/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon05/02/2016
Full accounts made up to 2015-04-30
dot icon30/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Neil Michael Croxson as a director on 2015-05-06
dot icon01/05/2015
Termination of appointment of Mark Andrew Darvill as a director on 2014-12-31
dot icon01/05/2015
Termination of appointment of Simon Cottle as a director on 2015-01-31
dot icon13/04/2015
Termination of appointment of Michael Edward Murray as a director on 2015-01-23
dot icon18/03/2015
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 2015-03-18
dot icon18/02/2015
Full accounts made up to 2014-04-30
dot icon01/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon04/07/2014
Appointment of Peter Charles Sephton as a director
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon27/01/2014
Full accounts made up to 2013-04-30
dot icon17/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon18/10/2012
Appointment of Mark Andrew Darvill as a director
dot icon18/10/2012
Current accounting period shortened from 2013-09-30 to 2013-04-30
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-10-02
dot icon11/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Michael Andrew
Director
31/07/2024 - Present
29
Molloy, Helen Mary
Director
30/06/2021 - 15/03/2023
15
Eburne, Mark Andrew
Director
27/09/2021 - 15/09/2022
46
Sephton, Peter Charles
Director
11/04/2014 - 03/10/2020
47
Kapoor, Sukhbir Singh
Director
15/03/2023 - 08/05/2024
20

Persons with Significant Control

0

No PSC data available.

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 ALLPARTS BIDCO LIMITED

ALLPARTS BIDCO LIMITED is an(a) Active company incorporated on 11/09/2012 with the registered office located at 15th Floor 6 Bevis Marks, Bury Court, London EC3A 7BA. There are currently 3 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 ALLPARTS BIDCO LIMITED?

toggle

ALLPARTS BIDCO LIMITED is currently Active. It was registered on 11/09/2012 .

Where is ALLPARTS BIDCO LIMITED located?

toggle

ALLPARTS BIDCO LIMITED is registered at 15th Floor 6 Bevis Marks, Bury Court, London EC3A 7BA.

What does ALLPARTS BIDCO LIMITED do?

toggle

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

What is the latest filing for ALLPARTS BIDCO LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.