UKBizDB.co.uk

FAST PARTS TREDEGAR LIMITED

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

This company is commonly known as Fast Parts Tredegar Limited. The company was founded 9 years ago and was given the registration number 09078173. The firm's registered office is in BIRMINGHAM. You can find them at No 1, Colmore Square, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:FAST PARTS TREDEGAR LIMITED
Company Number:09078173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No 1, Colmore Square, Birmingham, B4 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, England, B3 2RT

Director14 December 2017Active
Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Wales, NP11 5AR

Director09 June 2014Active
35 Bala Drive, Rogerstone, Newport, Wales, NP10 9HN

Director09 June 2014Active
35 Bala Drive, Rogerstone, Newport, Wales, NP10 9HN

Director09 June 2014Active
Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Wales, NP11 5AR

Director09 June 2014Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Luigi Travis
Notified on:08 June 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:35 Bala Drive, Rogerstone, Newport, United Kingdom, NP10 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Nathan Travis
Notified on:08 June 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:55 Meadowland Close, Caerphilly, United Kingdom, CF83 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Vance John
Notified on:08 June 2017
Status:Active
Date of birth:February 1967
Nationality:British
Address:Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, NP11 5AR
Nature of control:
  • Significant influence or control

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
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

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

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-05-04Address

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

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Address

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

Download
2018-04-23Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2018-04-17Accounts

Change account reference date company current extended.

Download
2018-01-08Capital

Capital name of class of shares.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-04Resolution

Resolution.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.