UKBizDB.co.uk

ALL-COMM PARTS LIMITED

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

This company is commonly known as All-comm Parts Limited. The company was founded 24 years ago and was given the registration number 03869887. The firm's registered office is in SITTINGBOURNE. You can find them at Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:ALL-COMM PARTS LIMITED
Company Number:03869887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN

Director27 March 2018Active
Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN

Director27 March 2018Active
2 Elwick Road, Ashford, TN23 1PD

Secretary24 July 2007Active
81 Whistler Road, Tonbridge, TN10 4RG

Secretary02 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 1999Active
Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN

Director27 March 2018Active
23 Sandrock House, Sandrock Road, Tunbridge Wells, TN2 3PZ

Director24 July 2007Active
1 The Almshouses, Throwley, Faversham, ME13 0JL

Director17 July 2007Active
The Coppers, The Street, Selling, Faversham, Uk, ME13 9RQ

Director18 November 2011Active
5 Deakin Leas, Tonbridge, TN9 2JS

Director02 November 1999Active
81 Whistler Road, Tonbridge, TN10 4RG

Director02 November 1999Active
9 Broadmead, Tunbridge Wells, TN2 5RH

Director02 November 1999Active
33, Salmon Crescent, Minster On Sea, Sheerness, United Kingdom, ME12 2HL

Director24 July 2007Active
3 Swan Green, Sellindge, Ashford, TN25 6EX

Director24 July 2007Active

People with Significant Control

Kent And Sussex Vehicle Holdings Limited
Notified on:02 November 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, United Kingdom, ME10 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-29Dissolution

Dissolution application strike off company.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2018-12-31Persons with significant control

Change to a person with significant control.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Address

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

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.