This company is commonly known as Parts Supply Limited. The company was founded 33 years ago and was given the registration number 02518305. The firm's registered office is in BURTON-ON-TRENT. You can find them at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PARTS SUPPLY LIMITED |
---|---|---|
Company Number | : | 02518305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Secretary | 19 July 2021 | Active |
C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 22 August 2022 | Active |
11a Comberford Road, Tamworth, B79 8PB | Secretary | - | Active |
259, Morley Road, Oakwood, Derby, England, DE21 4TD | Secretary | 17 April 2013 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Secretary | 13 January 2021 | Active |
11a Comberford Road, Tamworth, B79 8PB | Director | - | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 04 October 2019 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN | Director | 01 October 2012 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 01 June 2015 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN | Director | 01 October 2012 | Active |
Doncaster Works,, Hexthorpe Road, Doncaster, England, DN4 0BF | Director | 24 May 2022 | Active |
Sunnyside Main Road, Wigginton, Tamworth, B79 9DU | Director | - | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 19 January 2021 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 19 July 2021 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN | Director | 01 October 2012 | Active |
Mr Michael James Isaac | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | Howard House, Graycar Business Park, Barton Turn, Burton-On-Trent, DE13 8EN |
Nature of control | : |
|
Westinghouse Air Brake Technologies Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1001, Air Brake Avenue, Wilmerding, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Officers | Appoint person secretary company with name date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.