UKBizDB.co.uk

A AND P TRUCK AND TRAILER PARTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A And P Truck And Trailer Parts Ltd. The company was founded 3 years ago and was given the registration number 12903191. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:A AND P TRUCK AND TRAILER PARTS LTD
Company Number:12903191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom, BB1 2QR

Director06 May 2021Active
Unit 2, Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom, BB1 2QR

Director06 May 2021Active
Unit 2, Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom, BB1 2QR

Director18 November 2020Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director24 September 2020Active

People with Significant Control

Ian Bullivant
Notified on:25 January 2021
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Duttons Way, Blackburn, United Kingdom, BB1 2QR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alan Richard Brotherton
Notified on:25 January 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Craig Michael Fisher
Notified on:24 September 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Change account reference date company previous extended.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-19Incorporation

Memorandum articles.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-11Incorporation

Memorandum articles.

Download
2021-02-11Resolution

Resolution.

Download
2021-02-11Capital

Capital variation of rights attached to shares.

Download
2021-02-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.