UKBizDB.co.uk

GUITAR PARTS UK LIMITED

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

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.

Company Information

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:
  • 46491 - Wholesale of musical instruments

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4NB

Director08 March 2019Active
Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4NB

Director08 March 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Address

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

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Change account reference date company previous extended.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Miscellaneous

Legacy.

Download
2019-05-24Capital

Capital allotment shares.

Download
2019-04-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.