ALLPARTS UK LTD

Register to unlock more data on OkredoRegister

ALLPARTS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04954387

Incorporation date

05/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire HP14 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon28/04/2024
Micro company accounts made up to 2023-07-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon04/05/2023
Director's details changed for Mr Alexander Michael Storrie on 2023-05-04
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon24/08/2022
Director's details changed for Mr Paul Alexander Storrie on 2022-08-24
dot icon24/08/2022
Director's details changed for Mr Alexander Michael Storrie on 2022-08-24
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon16/02/2022
Registered office address changed from Unit 9 Tonbridge Works Tonbridge Road, Harold Hill Romford Essex RM3 8TS United Kingdom to Unit 2 Trada Business Campus Stocking Lane, Hughenden Valley High Wycombe Buckinghamshire HP14 4NB on 2022-02-16
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon12/10/2020
Previous accounting period shortened from 2020-12-31 to 2020-07-31
dot icon10/08/2020
Termination of appointment of Andrew Ian Gaze as a director on 2020-07-31
dot icon10/08/2020
Notification of Capstore Holdings Limited as a person with significant control on 2020-07-31
dot icon10/08/2020
Cessation of Margaret Louise Gaze as a person with significant control on 2020-07-31
dot icon10/08/2020
Cessation of Andrew Ian Gaze as a person with significant control on 2020-07-31
dot icon10/08/2020
Termination of appointment of Margaret Louise Gaze as a director on 2020-07-31
dot icon10/08/2020
Termination of appointment of Andrew Ian Gaze as a secretary on 2020-07-31
dot icon10/08/2020
Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to Unit 9 Tonbridge Works Tonbridge Road, Harold Hill Romford Essex RM3 8TS on 2020-08-10
dot icon07/08/2020
Appointment of Mr Alexander Michael Storrie as a director on 2020-07-31
dot icon07/08/2020
Appointment of Mr Paul Alexander Storrie as a director on 2020-07-31
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2019-02-13
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-11-05 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon05/10/2010
Sub-division of shares on 2010-01-01
dot icon05/10/2010
Change of share class name or designation
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-01-10
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Andrew Gaze on 2009-11-05
dot icon13/11/2009
Director's details changed for Margaret Louise Gaze on 2009-11-05
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 05/11/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 05/11/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Registered office changed on 27/02/07 from: 57 london road high wycombe buckinghamshire HP11 1BS
dot icon08/11/2006
Return made up to 05/11/06; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2006
Particulars of mortgage/charge
dot icon03/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon11/11/2005
Return made up to 05/11/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: 98 walton street aylesbury buckinghamshire HP21 7QP
dot icon16/12/2004
Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/12/2004
Return made up to 05/11/04; full list of members
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon05/02/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon10/01/2004
Particulars of mortgage/charge
dot icon05/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
29.09K
-
0.00
-
-
2022
2
29.58K
-
5.10K
-
-
2023
2
27.03K
-
836.00
-
-
2023
2
27.03K
-
836.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

27.03K £Descended-8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

836.00 £Descended-83.62 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storrie, Alexander Michael
Director
31/07/2020 - Present
7
Storrie, Paul Alexander
Director
31/07/2020 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLPARTS UK LTD

ALLPARTS UK LTD is an(a) Active company incorporated on 05/11/2003 with the registered office located at Unit 2 Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire HP14 4NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLPARTS UK LTD?

toggle

ALLPARTS UK LTD is currently Active. It was registered on 05/11/2003 .

Where is ALLPARTS UK LTD located?

toggle

ALLPARTS UK LTD is registered at Unit 2 Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire HP14 4NB.

What does ALLPARTS UK LTD do?

toggle

ALLPARTS UK LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ALLPARTS UK LTD have?

toggle

ALLPARTS UK LTD had 2 employees in 2023.

What is the latest filing for ALLPARTS UK LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.