UKBizDB.co.uk

CENTRAL TRUCK & BUS PARTS LIMITED

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

This company is commonly known as Central Truck & Bus Parts Limited. The company was founded 24 years ago and was given the registration number 03873532. The firm's registered office is in BIRMINGHAM. You can find them at 1 Colmore Square, , Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CENTRAL TRUCK & BUS PARTS LIMITED
Company Number:03873532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1 Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director15 June 2018Active
Unit 14, Dolphin Point, Dolphin Way, Purfleet, England, RM19 1NR

Secretary09 November 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 November 1999Active
Unit 14, Dolphin Point, Dolphin Way, Purfleet, England, RM19 1NR

Director09 November 1999Active
Unit 14, Dolphin Point, Dolphin Way, Purfleet, England, RM19 1NR

Director09 November 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 November 1999Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:15 June 2018
Status:Active
Country of residence:England
Address:1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Richard Wisdom
Notified on:06 April 2017
Status:Active
Date of birth:May 1963
Nationality:English
Address:Unit 14, Dolphin Point, Purfleet, RM19 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Richard Wisdom
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:England
Address:1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Wisdom
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:English
Country of residence:England
Address:1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 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
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2021-04-23Resolution

Resolution.

Download
2021-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-06Accounts

Change account reference date company previous extended.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Capital

Capital return purchase own shares.

Download
2018-07-17Resolution

Resolution.

Download
2018-07-17Capital

Capital cancellation shares.

Download
2018-07-17Resolution

Resolution.

Download
2018-07-02Resolution

Resolution.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Address

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

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.