UKBizDB.co.uk

ALL PARTS SPECIALISTS LIMITED

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

This company is commonly known as All Parts Specialists Limited. The company was founded 10 years ago and was given the registration number 08685300. The firm's registered office is in LONDON. You can find them at Savants, 83 Victoria Street, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ALL PARTS SPECIALISTS LIMITED
Company Number:08685300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 September 2013
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Savants, 83 Victoria Street, London, SW1H 0HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Brookmarsh Industrial Estate, 70 Norman Road Greenwich, London, England, SE10 9QE

Director18 June 2019Active
35, Canberra Road, Charlton, London, United Kingdom, SE7 7BA

Secretary11 September 2013Active
Unit 5, Brookmarsh Industrial Estate, 70 Norman Road Greenwich, London, England, SE10 9QE

Director11 September 2013Active

People with Significant Control

Mr Altaf Elahi
Notified on:19 June 2019
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Brookmarsh Industrial Estate, 70 Norman Road, Greenwich, United Kingdom, SE10 9QE
Nature of control:
  • Significant influence or control
Mr Zakir Elahi
Notified on:11 September 2016
Status:Active
Date of birth:March 1988
Nationality:British
Address:Unit 5, Brookmarsh Industrial Estate, London, SE10 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-01Address

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

Download
2019-07-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-31Resolution

Resolution.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2018-11-06Gazette

Gazette filings brought up to date.

Download
2018-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Gazette

Gazette filings brought up to date.

Download
2016-12-13Gazette

Gazette notice compulsory.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.