UKBizDB.co.uk

NATIONAL ALLPARTS LIMITED

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

This company is commonly known as National Allparts Limited. The company was founded 47 years ago and was given the registration number 01261700. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NATIONAL ALLPARTS LIMITED
Company Number:01261700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1976
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director26 March 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA

Director18 June 2020Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director26 March 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary25 February 2010Active
Swan House 29 East Street, Coggeshall, Colchester, CO6 1SH

Secretary-Active
4 Ravenswood, Augustus Road, Birmingham, B15 3LN

Secretary04 April 1997Active
Seton House, Warwick Technology Park Gallows Hill, Warwick, CV34 6DE

Corporate Secretary11 August 1994Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary25 September 2002Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary26 March 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary04 May 2001Active
Flat 21 Hillbrow, Richmond Hill, Richmond, TW10 6BH

Director18 July 1994Active
15 St Marys, Earith, Huntingdon, PE17 3QU

Director01 March 1995Active
Swan House 29 East Street, Coggeshall, Colchester, CO6 1SH

Director15 March 1994Active
Meadowsteep, Berry Lane, Chorleywood, WD3 5EY

Director15 March 1994Active
Greenlees, Gardiners Lane North Grays Hill, Billericay, CM11 2XA

Director-Active
Capernwray, 6 Kier Park, Ascot, SL5 7DS

Director18 July 1994Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director25 February 2010Active
4 Ravenswood, Augustus Road, Birmingham, B15 3LN

Director04 April 1997Active
26 Manor Links, Bishops Stortford, CM23 5RA

Director15 March 1994Active
Much Binding, Marsh, Aylesbury, HP17 8SS

Director31 October 1995Active
The Old Oak Barn, Clattercut Lane, Rushock, Droitwich, United Kingdom, WR9 0NN

Director18 July 1994Active
Summerfields House, Stoke Pound Lane Stoke Prior, Bromsgrove, B60 4LE

Director01 March 1995Active

People with Significant Control

Bristol Street Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vertu House, Fifth Avenue Business Park, Gateshead, England, NE11 0XA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Legacy.

Download
2023-08-10Other

Legacy.

Download
2023-08-10Other

Legacy.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Address

Change sail address company with old address new address.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-08-18Other

Legacy.

Download
2022-08-18Accounts

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Other

Legacy.

Download
2021-08-19Accounts

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Legacy.

Download
2020-07-17Other

Legacy.

Download
2020-07-17Other

Legacy.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2019-07-22Accounts

Legacy.

Download
2019-07-22Other

Legacy.

Download
2019-07-22Other

Legacy.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.