Warning: file_put_contents(c/5cdc6f9cf5141018bed4a0792685fc49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Allparts Uk Ltd, RM3 8TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLPARTS UK LTD

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

This company is commonly known as Allparts Uk Ltd. The company was founded 20 years ago and was given the registration number 04954387. The firm's registered office is in ROMFORD. You can find them at Unit 9 Tonbridge Works, Tonbridge Road, Harold Hill, Romford, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ALLPARTS UK LTD
Company Number:04954387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 9 Tonbridge Works, Tonbridge Road, Harold Hill, Romford, Essex, United Kingdom, RM3 8TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4NB

Director31 July 2020Active
Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4NB

Director31 July 2020Active
32 Hayfield Drive, Hazlemere, High Wycombe, HP15 7TB

Secretary05 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 November 2003Active
32 Hayfield Drive, Hazlemere, High Wycombe, HP15 7TB

Director05 November 2003Active
32 Hayfield Drive, Hazlemere, High Wycombe, HP15 7TB

Director05 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 November 2003Active

People with Significant Control

Capstore Holdings Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:Unit 9, Tonbridge Road, Romford, England, RM3 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ian Gaze
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:32 Hayfield Drive, Hazlemere, High Wycombe, United Kingdom, HP15 7TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Louise Gaze
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:32 Hayfield Drive, Hazlemere, High Wycombe, United Kingdom, HP15 7TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Address

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

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Change account reference date company previous shortened.

Download
2020-08-10Address

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

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.