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.
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 | : |
|
Registered Address | : | Decoy Bank, White Rose Way, Doncaster, South Yorkshire, DN4 5JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Decoy Bank, White Rose Way, Doncaster, DN4 5JD | Director | 03 August 2017 | Active |
Decoy Bank, White Rose Way, Doncaster, DN4 5JD | Director | 03 August 2017 | Active |
279 Carter Knowle Road, Sheffield, S11 9FX | Secretary | 06 December 1996 | Active |
16 Front Street, Morton, Gainsborough, DN21 3AA | Secretary | 08 November 2002 | Active |
5 Poppyfield Way, Branton, Doncaster, DN3 3UA | Secretary | 17 May 1996 | Active |
Decoy Bank, White Rose Way, Doncaster, DN4 5JD | Secretary | 20 June 2012 | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Nominee Secretary | 06 February 1996 | Active |
279 Carter Knowle Road, Sheffield, S11 9FX | Director | 24 October 1997 | Active |
Beechwood, Main Street, Burton, Lincoln, England, LN1 2RD | Director | 17 May 1996 | Active |
42 Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT | Director | 17 May 1996 | Active |
9 Cheyne Walk, Bawtry, Doncaster, DN10 6RS | Director | 08 November 2002 | Active |
Sherwood House Green Lane, Scawthorpe, Doncaster, DN5 7UY | Director | 13 June 1996 | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Corporate Nominee Director | 06 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.