This company is commonly known as Guitar Parts Uk Limited. The company was founded 5 years ago and was given the registration number 11870510. The firm's registered office is in ROMFORD. You can find them at Unit 9, Tonbridge Works Tonbridge Road, Harold Hill, Romford, Essex. This company's SIC code is 46491 - Wholesale of musical instruments.
Name | : | GUITAR PARTS UK LIMITED |
---|---|---|
Company Number | : | 11870510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2019 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9, Tonbridge Works Tonbridge Road, Harold Hill, Romford, Essex, United Kingdom, RM3 8TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4NB | Director | 08 March 2019 | Active |
Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4NB | Director | 08 March 2019 | Active |
Capstore Holdings Limited | ||
Notified on | : | 28 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Trada Business Campus, High Wycombe, United Kingdom, HP14 4NB |
Nature of control | : |
|
Mr Darren Leigh Bullman | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | Spain |
Address | : | Michael J Bullman, Los Altos, Malaga, Spain, |
Nature of control | : |
|
Mr David Peter Bullman | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | Spain |
Address | : | Apartment 113, Casa 12, Marbella, Spain, |
Nature of control | : |
|
Mr John Maitland Coe | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | John M Coe, Bishops, Dunmow, United Kingdom, CM6 1NF |
Nature of control | : |
|
Mr Paul Alexander Storrie | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Trada Business Campus, High Wycombe, United Kingdom, HP14 4NB |
Nature of control | : |
|
Mr Alexander Michael Storrie | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Trada Business Campus, High Wycombe, United Kingdom, HP14 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Officers | Change person director company with change date. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Change account reference date company previous extended. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Miscellaneous | Legacy. | Download |
2019-05-24 | Capital | Capital allotment shares. | Download |
2019-04-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.