EXETER TRADE PARTS SPECIALISTS LLP

Register to unlock more data on OkredoRegister

EXETER TRADE PARTS SPECIALISTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC329331

Incorporation date

25/06/2007

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon15/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon06/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/12/2023
Member's details changed for Silver Street Automotive Limited on 2023-08-30
dot icon18/09/2023
Location of register of charges has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon18/09/2023
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon01/09/2023
Change of details for Silver Street Automotive Limited as a person with significant control on 2023-08-30
dot icon30/08/2023
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 2023-08-30
dot icon22/06/2023
Change of details for Silver Street Automotive Limited as a person with significant control on 2023-01-30
dot icon22/06/2023
Termination of appointment of Stephen Robert Jones as a member on 2023-02-28
dot icon22/06/2023
Cessation of Stephen Robert Jones as a person with significant control on 2023-01-30
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon05/02/2023
Appointment of Mr Mark Christopher Hemus as a member on 2023-01-30
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/09/2022
Satisfaction of charge 1 in full
dot icon04/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon26/05/2022
Termination of appointment of Daksh Gupta as a member on 2022-05-25
dot icon26/05/2022
Cessation of Daksh Gupta as a person with significant control on 2022-05-25
dot icon21/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon03/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/06/2021
Change of details for Mr Daksh Gupta as a person with significant control on 2021-06-18
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon14/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon14/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon10/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon10/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon27/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon12/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon07/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon07/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon07/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon07/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon13/07/2016
Annual return made up to 2016-06-16
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon10/07/2015
Annual return made up to 2015-06-16
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Martin Scott Wastie as a member on 2015-04-30
dot icon25/03/2015
Appointment of Stephen Robert Jones as a member on 2015-03-25
dot icon25/03/2015
Termination of appointment of Sarah Jane Moynihan as a member on 2015-03-25
dot icon25/03/2015
Termination of appointment of William Charles Mason Dastur as a member on 2015-03-25
dot icon25/03/2015
Termination of appointment of Robert David Marshall as a member on 2015-03-25
dot icon02/12/2014
Member's details changed for Mr Daksh Gupta on 2014-11-28
dot icon30/06/2014
Member's details changed for Mr Robert David Marshall on 2014-06-26
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-16
dot icon07/05/2014
Member's details changed for Ms Sarah Jane Moynihan on 2014-05-02
dot icon05/02/2014
Full accounts made up to 2013-01-31
dot icon30/07/2013
Appointment of Mr Martin Scott Wastie as a member
dot icon30/07/2013
Termination of appointment of Francis Laud as a member
dot icon17/06/2013
Annual return made up to 2013-06-16
dot icon11/04/2013
Resignation of an auditor
dot icon27/03/2013
Appointment of Mr William Charles Mason Dastur as a member
dot icon27/03/2013
Appointment of Robert David Marshall as a member
dot icon27/03/2013
Appointment of Sarah Jane Moynihan as a member
dot icon27/03/2013
Member's details changed for Mr Francis Laud on 2013-03-27
dot icon27/03/2013
Member's details changed for Silver Street Automotive Limited on 2013-03-27
dot icon27/03/2013
Registered office address changed from Airport House the Airport Cambridge CB5 8RY United Kingdom on 2013-03-27
dot icon27/03/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon13/03/2013
Appointment of Mr Daksh Gupta as a member
dot icon13/03/2013
Appointment of Mr Francis Laud as a member
dot icon13/03/2013
Termination of appointment of Andrew Russell as a member
dot icon13/03/2013
Termination of appointment of Michael Small as a member
dot icon13/03/2013
Termination of appointment of Daniel Evans as a member
dot icon04/03/2013
Registered office address changed from Silver Street Automotive Glen House Sigford Road Matford Park Exeter Devon EX2 8NB on 2013-03-04
dot icon04/03/2013
Previous accounting period extended from 2012-12-31 to 2013-01-31
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-16
dot icon21/06/2012
Member's details changed for Daniel John Evans on 2012-06-21
dot icon02/01/2012
Appointment of Silver Street Automotive Limited as a member
dot icon02/01/2012
Termination of appointment of Audi South West Limited as a member
dot icon24/10/2011
Accounts for a small company made up to 2010-12-31
dot icon16/09/2011
Duplicate mortgage certificatecharge no:1
dot icon14/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon11/07/2011
Annual return made up to 2011-06-16
dot icon24/06/2011
Registered office address changed from Unit 1 Exeter Trading Centre Silverton Road Matford Business Park Exeter EX28 8NN on 2011-06-24
dot icon01/06/2010
Accounts for a small company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-30
dot icon23/10/2009
Accounts for a small company made up to 2008-12-31
dot icon21/04/2009
Annual return made up to 16/04/09
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon23/10/2008
Member's particulars andrew russell
dot icon23/10/2008
LLP member appointed daniel john evans
dot icon28/01/2008
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon25/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver Street Automotive Limited
LLP Member
30/11/2011 - Present
1
Jones, Stephen Robert
LLP Designated Member
25/03/2015 - 28/02/2023
1
Gupta, Daksh
LLP Member
20/02/2013 - 25/05/2022
1
Hemus, Mark Christopher
LLP Designated Member
30/01/2023 - Present
1
Wastie, Martin Scott
LLP Designated Member
01/07/2013 - 30/04/2015
1

Persons with Significant Control

4
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 EXETER TRADE PARTS SPECIALISTS LLP

EXETER TRADE PARTS SPECIALISTS LLP is an(a) Active company incorporated on 25/06/2007 with the registered office located at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN. There are currently 2 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 EXETER TRADE PARTS SPECIALISTS LLP?

toggle

EXETER TRADE PARTS SPECIALISTS LLP is currently Active. It was registered on 25/06/2007 .

Where is EXETER TRADE PARTS SPECIALISTS LLP located?

toggle

EXETER TRADE PARTS SPECIALISTS LLP is registered at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN.

What is the latest filing for EXETER TRADE PARTS SPECIALISTS LLP?

toggle

The latest filing was on 15/01/2026: Audit exemption subsidiary accounts made up to 2025-03-31.