CAR PARTS (GB) LTD

Register to unlock more data on OkredoRegister

CAR PARTS (GB) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06511556

Incorporation date

21/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

45a Junction Lane, St. Helens WA9 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Registered office address changed from Office 12 225 Finney Lane Heald Green Cheadle SK8 3PX England to 45a Junction Lane St. Helens WA9 3JN on 2023-08-15
dot icon26/06/2023
Registered office address changed from 202 Wilstead Road Elstow Bedford MK42 9YE to Office 12 225 Finney Lane Heald Green Cheadle SK8 3PX on 2023-06-26
dot icon26/06/2023
Notification of Davis Acquisitions Ltd as a person with significant control on 2023-06-26
dot icon26/06/2023
Appointment of Davis Acquisitions Ltd as a director on 2023-06-26
dot icon26/06/2023
Cessation of David Clark as a person with significant control on 2023-06-26
dot icon26/06/2023
Termination of appointment of David Clark as a secretary on 2023-06-26
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon26/06/2023
Termination of appointment of David Clark as a director on 2023-06-26
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon27/02/2014
Director's details changed for David Clark on 2014-02-27
dot icon17/12/2013
Appointment of David Clark as a secretary
dot icon16/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/12/2013
Total exemption small company accounts made up to 2012-02-29
dot icon16/12/2013
Total exemption small company accounts made up to 2011-02-28
dot icon16/12/2013
Total exemption small company accounts made up to 2010-02-28
dot icon16/12/2013
Total exemption small company accounts made up to 2009-02-28
dot icon16/12/2013
Annual return made up to 2013-02-21
dot icon16/12/2013
Annual return made up to 2012-02-21
dot icon16/12/2013
Annual return made up to 2011-02-21 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Beech Company Secretaries Limited as a secretary
dot icon16/12/2013
Annual return made up to 2010-02-21 with full list of shareholders
dot icon16/12/2013
Administrative restoration application
dot icon13/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon12/05/2009
Return made up to 18/03/09; full list of members
dot icon25/02/2008
Registered office changed on 25/02/2008 from, 202 wilstead road, elstow, bedfordshirebedfordshire
dot icon25/02/2008
Director's change of particulars / david clark / 22/02/2008
dot icon21/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-92.77 % *

* during past year

Cash in Bank

£54.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
26/06/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
33.18K
-
0.00
747.00
-
2022
5
35.83K
-
0.00
54.00
-
2022
5
35.83K
-
0.00
54.00
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

35.83K £Ascended7.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.00 £Descended-92.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Clark
Director
21/02/2008 - 26/06/2023
-
BEECH COMPANY SECRETARIES LIMITED
Nominee Secretary
21/02/2008 - 31/08/2010
318
DAVIS ACQUISITIONS LTD
Corporate Director
26/06/2023 - Present
81
Clark, David
Secretary
31/08/2010 - 26/06/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAR PARTS (GB) LTD

CAR PARTS (GB) LTD is an(a) Active company incorporated on 21/02/2008 with the registered office located at 45a Junction Lane, St. Helens WA9 3JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR PARTS (GB) LTD?

toggle

CAR PARTS (GB) LTD is currently Active. It was registered on 21/02/2008 .

Where is CAR PARTS (GB) LTD located?

toggle

CAR PARTS (GB) LTD is registered at 45a Junction Lane, St. Helens WA9 3JN.

What does CAR PARTS (GB) LTD do?

toggle

CAR PARTS (GB) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAR PARTS (GB) LTD have?

toggle

CAR PARTS (GB) LTD had 5 employees in 2022.

What is the latest filing for CAR PARTS (GB) LTD?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.