UKBizDB.co.uk

ENGINE PARTS (U.K.) LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 14-17, Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, RM15 4YA

Secretary10 November 2013Active
Unit 14-17, Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, RM15 4YA

Director13 November 2009Active
Unit 14-17, Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, RM15 4YA

Director01 December 2011Active
Unit 14-17, Thurrock Commercial Park, Purfleet Industrial Park London Road A13, Purfleet, RM15 4YA

Director05 August 2013Active
8 Cheshire Close, Hornchurch, RM11 3ER

Secretary10 April 1992Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary30 March 1992Active
7 Hawksmoor Green, Hutton, Brentwood, CM13 1LE

Secretary12 January 1993Active
Ardleigh Acres, Harts Lane, Aedleigh, CO7 7QQ

Secretary31 July 2000Active
8, The Plantations, Eaton Grange Long Eaton, Nottingham, England, NG10 3QG

Secretary27 May 2010Active
29 Brampton Close, Corringham, Stanford Le Hope, SS17 7NS

Secretary05 June 1995Active
76 Bramwoods Road, Great Baddow, Chelmsford, CM2 7LT

Director12 January 1993Active
9 Cheshire Close, Hornchurch, RM11 3ER

Director10 April 1992Active
8 Cheshire Close, Hornchurch, RM11 3ER

Director10 April 1992Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director30 March 1992Active
7 Hawksmoor Green, Hutton, Brentwood, CM13 1LE

Director24 May 1993Active
Ardleigh Acres, Harts Lane, Aedleigh, CO7 7QQ

Director08 February 2001Active
8 The Plantations, Eaton Grange Long Eaton, Nottingham, NG10 3QG

Director24 May 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Change person director company with change date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.