UKBizDB.co.uk

I P TRUCK PARTS LIMITED

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

This company is commonly known as I P Truck Parts Limited. The company was founded 39 years ago and was given the registration number 01859465. The firm's registered office is in LIVERPOOL. You can find them at Unit 7 Gateway 4 Knowsley Business Park, School Lane, Liverpool, Merseyside. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:I P TRUCK PARTS LIMITED
Company Number:01859465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1984
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:Unit 7 Gateway 4 Knowsley Business Park, School Lane, Liverpool, Merseyside, L34 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lovett Drive, Prescot, L35 5HJ

Director25 May 2004Active
74 The Knoll, Tansley, Matlock, DE4 5FN

Secretary-Active
2, Berwick Road, Buxton, United Kingdom, SK17 9PE

Secretary29 December 2008Active
9 Lexington Way, Shevington Park Kirkby, Liverpool, L33 4HD

Director25 May 2004Active
17 Duncan Close, Belper, DE56 1FS

Director12 June 1997Active
39 Hopley Road, Anslow, Burton On Trent, DE13 9PY

Director-Active
35 Temple Road, Buxton, SK17 9BA

Director-Active
The Hawthornes, Buxton Hall Farm, Main Street, Kirk Ireton, Ashbourne, DE6 3JP

Director-Active
2, Berwick Road, Buxton, SK17 9PE

Director25 May 2004Active
2 The Square, Darley Abbey, Derby, DE22 1DY

Director-Active
103 Broadway, Duffield, Belper, DE56 4BW

Director-Active

People with Significant Control

Mr Ian Brian Andrews
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Lexington Way, Shevington Park Kirkby, Liverpool, United Kingdom, L33 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Vickers
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Lovett Drive, Prescot, United Kingdom, L35 5HJ
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.