AUTO-PARTS (SOUTH WALES) LIMITED

Register to unlock more data on OkredoRegister

AUTO-PARTS (SOUTH WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00829529

Incorporation date

02/12/1964

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ynysangharad Road, Pontypridd, Rhondda Cynon Taff CF37 4DACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1964)
dot icon10/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon25/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/10/2024
Registration of charge 008295290002, created on 2024-10-21
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon26/01/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon16/03/2022
Notification of Nicholas Peter Edwards as a person with significant control on 2021-08-21
dot icon16/03/2022
Cessation of Delwyn Peter Edwards as a person with significant control on 2021-08-21
dot icon14/02/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/08/2021
Termination of appointment of Delwyn Peter Edwards as a director on 2021-08-21
dot icon23/08/2021
Termination of appointment of Christine Anne Edwards as a director on 2021-08-21
dot icon23/08/2021
Termination of appointment of Christine Anne Edwards as a secretary on 2021-08-21
dot icon19/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon19/03/2021
Director's details changed for Mr Nicholas Peter Edwards on 2021-03-19
dot icon29/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon05/03/2020
Change of details for Mr Delwyn Peter Edwards as a person with significant control on 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon13/03/2018
Termination of appointment of Brian James Thomas as a director on 2017-03-31
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon30/11/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Termination of appointment of Nicholas William Porter as a director on 2014-02-28
dot icon07/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2013
Appointment of Mr Nicholas Peter Edwards as a director
dot icon22/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon02/12/2010
Appointment of Mr Nicholas William Porter as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon15/09/2010
Director's details changed for Brian James Thomas on 2010-07-14
dot icon15/09/2010
Director's details changed for Delwyn Peter Edwards on 2010-07-14
dot icon15/09/2010
Director's details changed for Christine Anne Edwards on 2010-07-14
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2009
Return made up to 14/07/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 14/07/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 14/07/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 14/07/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 14/07/05; full list of members
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon14/07/2004
Return made up to 14/07/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon21/07/2003
Return made up to 14/07/03; full list of members
dot icon21/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/07/2002
Return made up to 14/07/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon25/07/2001
Return made up to 14/07/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
Return made up to 14/07/00; change of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon26/08/1999
Return made up to 14/07/99; no change of members
dot icon06/11/1998
Return made up to 14/07/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon13/01/1998
Full accounts made up to 1996-12-31
dot icon04/08/1997
Return made up to 14/07/97; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon04/09/1996
Return made up to 14/07/96; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1994-12-31
dot icon03/08/1995
Return made up to 14/07/95; full list of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon26/07/1994
Return made up to 14/07/94; no change of members
dot icon16/09/1993
Accounts for a small company made up to 1992-12-31
dot icon19/07/1993
Return made up to 14/07/93; no change of members
dot icon25/01/1993
Return made up to 14/07/92; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Director's particulars changed;new director appointed
dot icon20/02/1992
Accounts for a small company made up to 1990-12-31
dot icon20/02/1992
Return made up to 14/07/91; no change of members
dot icon04/04/1991
Accounts for a small company made up to 1989-12-31
dot icon22/02/1991
Return made up to 14/01/90; no change of members
dot icon10/05/1990
Return made up to 14/07/89; full list of members
dot icon24/08/1989
Accounts for a small company made up to 1988-12-31
dot icon16/02/1989
Return made up to 14/01/89; full list of members
dot icon03/01/1989
Registered office changed on 03/01/89 from: 6 nant-y-felin efail isaf pontypridd mid glamorgan CF38 1YY
dot icon29/11/1988
Full accounts made up to 1987-12-31
dot icon05/02/1988
Director resigned
dot icon05/02/1988
Return made up to 14/01/88; full list of members
dot icon08/12/1987
Accounts for a small company made up to 1986-12-31
dot icon01/05/1987
Accounts for a small company made up to 1985-12-31
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon02/12/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

31
2023
change arrow icon+11.76 % *

* during past year

Cash in Bank

£34,069.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
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
27
389.24K
-
0.00
64.02K
-
2022
26
433.96K
-
0.00
30.48K
-
2023
31
504.54K
-
0.00
34.07K
-
2023
31
504.54K
-
0.00
34.07K
-

Employees

2023

Employees

31 Ascended19 % *

Net Assets(GBP)

504.54K £Ascended16.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.07K £Ascended11.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Nicholas Peter
Director
21/08/2013 - Present
7

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AUTO-PARTS (SOUTH WALES) LIMITED

AUTO-PARTS (SOUTH WALES) LIMITED is an(a) Active company incorporated on 02/12/1964 with the registered office located at Ynysangharad Road, Pontypridd, Rhondda Cynon Taff CF37 4DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-PARTS (SOUTH WALES) LIMITED?

toggle

AUTO-PARTS (SOUTH WALES) LIMITED is currently Active. It was registered on 02/12/1964 .

Where is AUTO-PARTS (SOUTH WALES) LIMITED located?

toggle

AUTO-PARTS (SOUTH WALES) LIMITED is registered at Ynysangharad Road, Pontypridd, Rhondda Cynon Taff CF37 4DA.

What does AUTO-PARTS (SOUTH WALES) LIMITED do?

toggle

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

How many employees does AUTO-PARTS (SOUTH WALES) LIMITED have?

toggle

AUTO-PARTS (SOUTH WALES) LIMITED had 31 employees in 2023.

What is the latest filing for AUTO-PARTS (SOUTH WALES) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-05 with no updates.