UKBizDB.co.uk

INDEPENDENT PARTS &SERVICE LIMITED

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

This company is commonly known as Independent Parts &service Limited. The company was founded 22 years ago and was given the registration number 04316915. The firm's registered office is in TELFORD. You can find them at Shropshire House, Hortonwood 1, Telford, Shropshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:INDEPENDENT PARTS &SERVICE LIMITED
Company Number:04316915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sportstraat 319, Sportstraat 319, 9000 Gent, Belgium,

Director15 August 2019Active
2, Zortech Avenue, Kidderminster, England, DY11 7DY

Director05 February 2021Active
Spaanse Lindebaan 133, Spaanse Lindebaan 133, 1850 Grimbergen, Belgium,

Director15 August 2019Active
Shiraz, 389 Warwick Road, Solihull, England, B91 1BJ

Secretary05 November 2001Active
Shropshire House, Hortonwood 1, Telford, England, TF1 7GN

Director01 September 2014Active
Shropshire House, Hortonwood 1, Telford, England, TF1 7GN

Director28 February 2013Active
Shropshire House, Hortonwood 1, Telford, England, TF1 7GN

Director04 March 2004Active
Lloyd House, Chambers, 3 High Street Aldridge, Walsall, WS9 8LX

Director05 November 2001Active
Shropshire House, Hortonwood 1, Telford, England, TF1 7GN

Director01 May 2003Active
Harris House, Hortonwood 50, Telford, England, TF1 7AA

Director28 February 2013Active

People with Significant Control

Mr Pascal Gilbert Vanhalst
Notified on:15 August 2019
Status:Active
Date of birth:December 1969
Nationality:Belgian
Country of residence:Belgium
Address:Brabantstraat, 15, 8790 Waregem, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ann Thermote
Notified on:15 August 2019
Status:Active
Date of birth:July 1968
Nationality:Belgian
Country of residence:Belgium
Address:Brabantstraat 15, Brabantstraat 15, 8790 Waregem, Belgium,
Nature of control:
  • Significant influence or control
Els Thermote
Notified on:15 August 2019
Status:Active
Date of birth:July 1975
Nationality:Belgian
Country of residence:Belgium
Address:Brabantstraat 15, Brabantstraat 15, 8790 Waregem, Belgium,
Nature of control:
  • Significant influence or control
Mr Stephen Robert Couling
Notified on:02 November 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Shropshire House, Hortonwood 1, Telford, TF1 7GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Brian John Shadbolt
Notified on:02 November 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Shropshire House, Hortonwood 1, Telford, TF1 7GN
Nature of control:
  • Significant influence or control
Independent Access Platform Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shropshire House, Hortonwood 1, Telford, England, TF1 7GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Anthony David Jennings
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Shropshire House, Hortonwood 1, Telford, TF1 7GN
Nature of control:
  • Significant influence or control
Mr James Ian Daintith
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Shropshire House, Hortonwood 1, Telford, TF1 7GN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Resolution

Resolution.

Download
2022-12-18Address

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

Download
2022-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.