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.
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 | : |
|
Registered Address | : | Regent House, Whitewalls Industrial Estate, Colne, Lancashire, BB8 8LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT | Secretary | 06 August 2004 | Active |
5 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT | Director | 06 August 2004 | Active |
5 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT | Director | 06 August 2004 | Active |
18 Darley Avenue, South Shore, Blackpool, FY4 3JW | Director | 04 July 2005 | Active |
7, Newcourt Cottages, Langford, Cullompton, England, EX15 1SE | Director | 03 February 2005 | Active |
1 Chapel Cottage, Kingston Blout, Thame, OX39 4RT | Director | 03 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Change person director company with change date. | Download |
2024-04-25 | Officers | Change person director company with change date. | Download |
2024-04-25 | Officers | Change person director company with change date. | Download |
2024-04-25 | Officers | Change person director company with change date. | Download |
2024-04-25 | Officers | Change person secretary company with change date. | Download |
2023-12-19 | Change of name | Certificate change of name company. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.