This company is commonly known as Jeeparts-uk Ltd. The company was founded 7 years ago and was given the registration number 10636398. The firm's registered office is in COLCHESTER. You can find them at The Old Coach Works Church Lane, Little Tey, Colchester, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | JEEPARTS-UK LTD |
---|---|---|
Company Number | : | 10636398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Coach Works Church Lane, Little Tey, Colchester, England, CO6 1HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX | Secretary | 02 January 2024 | Active |
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX | Director | 06 April 2017 | Active |
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX | Director | 06 April 2017 | Active |
The Old Coach Works, Church Lane, Little Tey, Colchester, England, CO6 1HX | Director | 06 April 2017 | Active |
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX | Secretary | 03 October 2022 | Active |
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX | Secretary | 06 April 2017 | Active |
The Old Coach Yard, Church Lane, Little Tey, United Kingdom, CO6 1HX | Secretary | 27 May 2020 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 23 February 2017 | Active |
Mr Daryl Copeman | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Coach Yard, Church Lane, Colchester, England, CO6 1HX |
Nature of control | : |
|
Mr Gordon Everitt | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Old Coach Works, Church Lane, Colchester, England, CO6 1HX |
Nature of control | : |
|
Mr Gavin Philip Copeman | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Coach Yard, Church Lane, Colchester, England, CO6 1HX |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Officers | Appoint person secretary company with name date. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | Download |
2023-06-02 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-05-20 | Officers | Appoint person secretary company with name date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Change person secretary company with change date. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2017-09-28 | Capital | Capital allotment shares. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.