UKBizDB.co.uk

INTERNATIONAL MOTOR PART SUPPLIES LIMITED

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

This company is commonly known as International Motor Part Supplies Limited. The company was founded 28 years ago and was given the registration number 03155660. The firm's registered office is in DONCASTER. You can find them at Decoy Bank, White Rose Way, Doncaster, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INTERNATIONAL MOTOR PART SUPPLIES LIMITED
Company Number:03155660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Decoy Bank, White Rose Way, Doncaster, South Yorkshire, DN4 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Decoy Bank, White Rose Way, Doncaster, DN4 5JD

Director03 August 2017Active
Decoy Bank, White Rose Way, Doncaster, DN4 5JD

Director03 August 2017Active
279 Carter Knowle Road, Sheffield, S11 9FX

Secretary06 December 1996Active
16 Front Street, Morton, Gainsborough, DN21 3AA

Secretary08 November 2002Active
5 Poppyfield Way, Branton, Doncaster, DN3 3UA

Secretary17 May 1996Active
Decoy Bank, White Rose Way, Doncaster, DN4 5JD

Secretary20 June 2012Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Nominee Secretary06 February 1996Active
279 Carter Knowle Road, Sheffield, S11 9FX

Director24 October 1997Active
Beechwood, Main Street, Burton, Lincoln, England, LN1 2RD

Director17 May 1996Active
42 Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT

Director17 May 1996Active
9 Cheyne Walk, Bawtry, Doncaster, DN10 6RS

Director08 November 2002Active
Sherwood House Green Lane, Scawthorpe, Doncaster, DN5 7UY

Director13 June 1996Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Corporate Nominee Director06 February 1996Active

People with Significant Control

Mr Ian Biddle
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Decoy Bank, Doncaster, DN4 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Inhoco 2082 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Trupart Limited, Decoy Bank, Doncaster, England, DN4 5JD
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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.