AUTOPARTS DISCOUNT LTD

Register to unlock more data on OkredoRegister

AUTOPARTS DISCOUNT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04649739

Incorporation date

28/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Milner Smeaton Viking House, Falcon Court, Stockton On Tees TS18 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon16/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/09/2019
Change of details for Mr Richard Camidge as a person with significant control on 2019-09-01
dot icon31/05/2019
Registered office address changed from C/O Milner Smeaton Redcar Leisure & Community Heart Ridley Street Redcar Cleveland TS10 1RT England to C/O Milner Smeaton Viking House Falcon Court Stockton on Tees TS18 3TS on 2019-05-31
dot icon30/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Appointment of Mr Richard Camidge as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Hollie Proudman as a director on 2018-06-01
dot icon04/04/2018
Appointment of Ms Hollie Proudman as a director on 2018-03-23
dot icon04/04/2018
Termination of appointment of Richard Camidge as a director on 2018-03-23
dot icon26/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Registered office address changed from 8 Hill Rise Middleton One Row Darlington DL2 1AZ to C/O Milner Smeaton Redcar Leisure & Community Heart Ridley Street Redcar Cleveland TS10 1RT on 2017-07-11
dot icon20/03/2017
Register(s) moved to registered inspection location 60 Redcar Road. Redcar Road Thornaby Stockton-on-Tees TS17 8LQ
dot icon20/03/2017
Register inspection address has been changed to 60 Redcar Road. Redcar Road Thornaby Stockton-on-Tees TS17 8LQ
dot icon25/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon26/11/2016
Micro company accounts made up to 2016-03-31
dot icon26/06/2016
Termination of appointment of Susanna Camidge as a director on 2016-06-26
dot icon26/06/2016
Appointment of Mr Richard Camidge as a director on 2016-06-01
dot icon03/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon17/01/2010
Director's details changed for Susanna Camidge on 2010-01-17
dot icon20/04/2009
Return made up to 28/01/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 28/01/08; no change of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 28/01/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 28/01/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 28/01/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned
dot icon11/03/2004
Return made up to 28/01/04; full list of members
dot icon16/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon10/02/2003
New secretary appointed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Registered office changed on 10/02/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Secretary resigned
dot icon28/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.61K
-
0.00
-
-
2022
1
9.69K
-
0.00
-
-
2023
1
6.98K
-
0.00
-
-
2023
1
6.98K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.98K £Descended-27.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Camidge, Richard
Director
01/06/2018 - Present
6
Canidge, Anya
Secretary
01/06/2004 - Present
-
Winney, Andrew Barclay
Secretary
28/01/2003 - 01/06/2004
-
BUSINESSLEGAL LIMITED
Nominee Director
28/01/2003 - 28/01/2003
344
BUSINESSLEGAL SECRETARIES LIMITED
Nominee Secretary
28/01/2003 - 28/01/2003
396

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOPARTS DISCOUNT LTD

AUTOPARTS DISCOUNT LTD is an(a) Active company incorporated on 28/01/2003 with the registered office located at C/O Milner Smeaton Viking House, Falcon Court, Stockton On Tees TS18 3TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOPARTS DISCOUNT LTD?

toggle

AUTOPARTS DISCOUNT LTD is currently Active. It was registered on 28/01/2003 .

Where is AUTOPARTS DISCOUNT LTD located?

toggle

AUTOPARTS DISCOUNT LTD is registered at C/O Milner Smeaton Viking House, Falcon Court, Stockton On Tees TS18 3TS.

What does AUTOPARTS DISCOUNT LTD do?

toggle

AUTOPARTS DISCOUNT LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AUTOPARTS DISCOUNT LTD have?

toggle

AUTOPARTS DISCOUNT LTD had 1 employees in 2023.

What is the latest filing for AUTOPARTS DISCOUNT LTD?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-14 with no updates.