CAR PARTS GROUP LIMITED

Register to unlock more data on OkredoRegister

CAR PARTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07390307

Incorporation date

28/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 14/15 Erdington Industrial Park, Chester Road, Birmingham B24 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2022)
dot icon21/10/2025
Resolutions
dot icon17/10/2025
Statement of capital following an allotment of shares on 2025-10-03
dot icon09/10/2025
Cessation of Green Retro Holding Nv as a person with significant control on 2024-05-24
dot icon09/10/2025
Notification of Sufina Bv as a person with significant control on 2025-10-03
dot icon09/10/2025
Notification of John Sebastian Whateley as a person with significant control on 2025-10-03
dot icon03/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Change of name notice
dot icon28/08/2024
Certificate of change of name
dot icon05/07/2024
Cessation of Lara Catherine Darby as a person with significant control on 2024-04-26
dot icon05/07/2024
Cessation of Emma Natasha Reed-Daunter as a person with significant control on 2024-04-26
dot icon05/07/2024
Notification of Green Retro Holding Nv as a person with significant control on 2024-04-26
dot icon05/07/2024
Cessation of John Sebastian Whateley as a person with significant control on 2024-04-26
dot icon05/07/2024
Appointment of Bert Godefroid as a director on 2024-04-26
dot icon05/07/2024
Appointment of Marc Van De Vijver as a director on 2024-04-26
dot icon05/07/2024
Appointment of Jochen Moortgat as a director on 2024-04-26
dot icon05/07/2024
Appointment of Mr Neil William Ramage as a director on 2024-04-26
dot icon05/07/2024
Termination of appointment of Lara Catherine Darby as a secretary on 2024-04-26
dot icon05/07/2024
Termination of appointment of Lara Catherine Darby as a director on 2024-04-26
dot icon14/05/2024
Resolutions
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon08/05/2024
Resolutions
dot icon08/05/2024
Solvency Statement dated 25/04/24
dot icon08/05/2024
Statement by Directors
dot icon08/05/2024
Statement of capital on 2024-05-08
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Sub-division of shares on 2024-04-23
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Particulars of variation of rights attached to shares
dot icon30/04/2024
Change of share class name or designation
dot icon16/02/2024
Cessation of John Grahame Whateley as a person with significant control on 2024-01-03
dot icon16/02/2024
Notification of John Sebastian Whateley as a person with significant control on 2024-01-03
dot icon16/02/2024
Notification of Emma Natasha Reed-Daunter as a person with significant control on 2024-01-03
dot icon16/02/2024
Notification of Lara Catherine Darby as a person with significant control on 2024-01-03
dot icon13/02/2024
Second filing of a statement of capital following an allotment of shares on 2022-07-14
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon12/02/2024
Resolutions
dot icon27/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-14
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£44.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
366.19K
-
0.00
44.00
-
2022
-
3.38M
-
0.00
44.00
-
2022
-
3.38M
-
0.00
44.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.38M £Ascended822.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whateley, John Grahame
Director
22/04/2011 - 01/06/2017
165
Botterill, Roy
Director
28/09/2010 - 02/11/2010
128
Van De Vijver, Marc
Director
26/04/2024 - Present
-
HARVEY INGRAM DIRECTORS LIMITED
Corporate Director
28/09/2010 - 02/11/2010
33
Credali, Giuseppe Antonio
Director
22/04/2011 - 22/04/2011
42

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

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 CAR PARTS GROUP LIMITED

CAR PARTS GROUP LIMITED is an(a) Active company incorporated on 28/09/2010 with the registered office located at Units 14/15 Erdington Industrial Park, Chester Road, Birmingham B24 0RD. There are currently 6 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 CAR PARTS GROUP LIMITED?

toggle

CAR PARTS GROUP LIMITED is currently Active. It was registered on 28/09/2010 .

Where is CAR PARTS GROUP LIMITED located?

toggle

CAR PARTS GROUP LIMITED is registered at Units 14/15 Erdington Industrial Park, Chester Road, Birmingham B24 0RD.

What does CAR PARTS GROUP LIMITED do?

toggle

CAR PARTS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAR PARTS GROUP LIMITED?

toggle

The latest filing was on 21/10/2025: Resolutions.