UKBizDB.co.uk

CAR PART SMART LTD

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

This company is commonly known as Car Part Smart Ltd. The company was founded 7 years ago and was given the registration number 10822867. The firm's registered office is in STANLEY. You can find them at Callerton House, Callerton Place, Stanley, Durham. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CAR PART SMART LTD
Company Number:10822867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Callerton House, Callerton Place, Stanley, Durham, England, DH9 6EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Callerton House, Craghead, Co Durham, England, DH9 6EJ

Director24 August 2022Active
Callerton House, Callerton Place, Craghead, Stanley, United Kingdom, DH9 6EJ

Director26 February 2018Active
Colliery Yard, Craghead Ind Est, Stanley, England, DH9 6HA

Director16 June 2017Active

People with Significant Control

Johnsons Holdings (Ne) Limited
Notified on:22 August 2022
Status:Active
Country of residence:England
Address:Units 8/9 Parsons Court, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Joseph Johnson
Notified on:26 February 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Callerton House, Callerton Place, Stanley, United Kingdom, DH9 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Carmichael
Notified on:16 June 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Colliery Yard, Craghead Ind Est, Stanley, England, DH9 6HA
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Address

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

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-09-09Accounts

Change account reference date company previous extended.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Persons with significant control

Change to a person with significant control.

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.