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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Lovett Drive, Prescot, L35 5HJ | Director | 25 May 2004 | Active |
74 The Knoll, Tansley, Matlock, DE4 5FN | Secretary | - | Active |
2, Berwick Road, Buxton, United Kingdom, SK17 9PE | Secretary | 29 December 2008 | Active |
9 Lexington Way, Shevington Park Kirkby, Liverpool, L33 4HD | Director | 25 May 2004 | Active |
17 Duncan Close, Belper, DE56 1FS | Director | 12 June 1997 | Active |
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 | Director | 25 May 2004 | Active |
2 The Square, Darley Abbey, Derby, DE22 1DY | Director | - | Active |
103 Broadway, Duffield, Belper, DE56 4BW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.