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.
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 | : |
|
Registered Address | : | 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Secretary | 01 August 2023 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 05 November 2019 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 12 January 2023 | Active |
34 Pebworth Road, Harrow, HA1 3UD | Secretary | 17 December 1999 | Active |
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3 | Secretary | 07 August 2017 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Secretary | 30 August 2021 | Active |
Sulgrave House Little Street, Sulgrave, Banbury, OX17 2SG | Secretary | 05 April 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 December 1999 | Active |
Tulisa, Forest Road, Hayley Green, Warfield, England, RG42 6DB | Director | 05 April 2000 | Active |
Rivers Run, 100 The Warren Mapledurham, Cavesham, RG4 7TQ | Director | 18 April 2000 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 07 August 2017 | Active |
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3 | Director | 07 August 2017 | Active |
Sulgrave House, Little Street, Sulgrave, Banbury, England, OX17 2SG | Director | 01 June 2007 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 14 December 2018 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 18 September 2015 | Active |
34 Pebworth Road, Harrow, HA1 3UD | Director | 05 April 2000 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 27 September 2021 | Active |
Southwell, 89 Meeting House Lane, Balsall Common, CV7 7GD | Director | 05 April 2000 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 01 August 2023 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 30 June 2021 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 30 June 2021 | Active |
26, Milverton Crescent, Leamington Spa, England, CV32 5NJ | Director | 02 February 2009 | Active |
2, More London Riverside, London, England, SE1 2AP | Director | 18 September 2015 | Active |
2, More London Riverside, London, England, SE1 2AP | Director | 18 September 2015 | Active |
10 Drybrooks Close, Balsall Common, Coventry, CV7 7PY | Director | 22 April 2002 | Active |
Sulgrave House, Little Street Sulgrave, Banbury, OX17 2SG | Director | 17 December 1999 | Active |
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3 | Director | 01 May 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 December 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Appoint person director company with name date. | Download |
2024-05-09 | Officers | Termination director company with name termination date. | Download |
2024-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-21 | Accounts | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.