This company is commonly known as Engine Parts (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02701726. The firm's registered office is in PURFLEET. You can find them at Unit 14-17 Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, Essex. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | ENGINE PARTS (U.K.) LIMITED |
---|---|---|
Company Number | : | 02701726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14-17 Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, Essex, RM15 4YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14-17, Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, RM15 4YA | Secretary | 10 November 2013 | Active |
Unit 14-17, Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, RM15 4YA | Director | 13 November 2009 | Active |
Unit 14-17, Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, RM15 4YA | Director | 01 December 2011 | Active |
Unit 14-17, Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, RM15 4YA | Director | 05 August 2013 | Active |
8 Cheshire Close, Hornchurch, RM11 3ER | Secretary | 10 April 1992 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 30 March 1992 | Active |
7 Hawksmoor Green, Hutton, Brentwood, CM13 1LE | Secretary | 12 January 1993 | Active |
Ardleigh Acres, Harts Lane, Aedleigh, CO7 7QQ | Secretary | 31 July 2000 | Active |
8, The Plantations, Eaton Grange Long Eaton, Nottingham, England, NG10 3QG | Secretary | 27 May 2010 | Active |
29 Brampton Close, Corringham, Stanford Le Hope, SS17 7NS | Secretary | 05 June 1995 | Active |
76 Bramwoods Road, Great Baddow, Chelmsford, CM2 7LT | Director | 12 January 1993 | Active |
9 Cheshire Close, Hornchurch, RM11 3ER | Director | 10 April 1992 | Active |
8 Cheshire Close, Hornchurch, RM11 3ER | Director | 10 April 1992 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 30 March 1992 | Active |
7 Hawksmoor Green, Hutton, Brentwood, CM13 1LE | Director | 24 May 1993 | Active |
Ardleigh Acres, Harts Lane, Aedleigh, CO7 7QQ | Director | 08 February 2001 | Active |
8 The Plantations, Eaton Grange Long Eaton, Nottingham, NG10 3QG | Director | 24 May 1993 | Active |
Mr Andrew Lewis Dickinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Unit 14-17, Thurrock Commercial Park, Purfleet, RM15 4YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Officers | Change person director company with change date. | Download |
2015-12-14 | Officers | Change person director company with change date. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-13 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.