UKBizDB.co.uk

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED

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

This company is commonly known as German Swedish & French Car Parts Limited. The company was founded 24 years ago and was given the registration number 03896059. The firm's registered office is in LONDON. You can find them at 15th Floor 6 Bevis Marks, Bury Court, London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:GERMAN SWEDISH & FRENCH CAR PARTS LIMITED
Company Number:03896059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Secretary01 August 2023Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director05 November 2019Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director12 January 2023Active
34 Pebworth Road, Harrow, HA1 3UD

Secretary17 December 1999Active
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3

Secretary07 August 2017Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Secretary30 August 2021Active
Sulgrave House Little Street, Sulgrave, Banbury, OX17 2SG

Secretary05 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 December 1999Active
Tulisa, Forest Road, Hayley Green, Warfield, England, RG42 6DB

Director05 April 2000Active
Rivers Run, 100 The Warren Mapledurham, Cavesham, RG4 7TQ

Director18 April 2000Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director07 August 2017Active
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3

Director07 August 2017Active
Sulgrave House, Little Street, Sulgrave, Banbury, England, OX17 2SG

Director01 June 2007Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director14 December 2018Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director18 September 2015Active
34 Pebworth Road, Harrow, HA1 3UD

Director05 April 2000Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director27 September 2021Active
Southwell, 89 Meeting House Lane, Balsall Common, CV7 7GD

Director05 April 2000Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director01 August 2023Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director30 June 2021Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director30 June 2021Active
26, Milverton Crescent, Leamington Spa, England, CV32 5NJ

Director02 February 2009Active
2, More London Riverside, London, England, SE1 2AP

Director18 September 2015Active
2, More London Riverside, London, England, SE1 2AP

Director18 September 2015Active
10 Drybrooks Close, Balsall Common, Coventry, CV7 7PY

Director22 April 2002Active
Sulgrave House, Little Street Sulgrave, Banbury, OX17 2SG

Director17 December 1999Active
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3

Director01 May 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 December 1999Active

People with Significant Control

Pa Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
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 (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
2024-05-09Officers

Appoint person director company with name date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-21Accounts

Legacy.

Download
2024-01-21Other

Legacy.

Download
2024-01-21Other

Legacy.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.