UKBizDB.co.uk

PARTS DEPOT (GROUNDSCARE) LTD

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

This company is commonly known as Parts Depot (groundscare) Ltd. The company was founded 19 years ago and was given the registration number 05199933. The firm's registered office is in COLNE. You can find them at Regent House, Whitewalls Industrial Estate, Colne, Lancashire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PARTS DEPOT (GROUNDSCARE) LTD
Company Number:05199933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Regent House, Whitewalls Industrial Estate, Colne, Lancashire, BB8 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT

Secretary06 August 2004Active
5 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT

Director06 August 2004Active
5 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT

Director06 August 2004Active
18 Darley Avenue, South Shore, Blackpool, FY4 3JW

Director04 July 2005Active
7, Newcourt Cottages, Langford, Cullompton, England, EX15 1SE

Director03 February 2005Active
1 Chapel Cottage, Kingston Blout, Thame, OX39 4RT

Director03 February 2005Active

People with Significant Control

Ggm Group Limited
Notified on:07 August 2017
Status:Active
Country of residence:England
Address:Regents Yard, Regent Street, Colne, England, BB8 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Gibson
Notified on:01 August 2016
Status:Active
Date of birth:July 2016
Nationality:British
Address:Regent House, Whitewalls Industrial Estate, Colne, BB8 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Hilary Jayne Gibson
Notified on:01 August 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Regent House, Whitewalls Industrial Estate, Colne, BB8 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Officers

Change person secretary company with change date.

Download
2023-12-19Change of name

Certificate change of name company.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.