Warning: file_put_contents(c/9c112b278c7ada0879996a994db8ec87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7a25ad8db6618554d50ae31788a74d55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Parts Supply Limited, DE13 8EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARTS SUPPLY LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Secretary19 July 2021Active
C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director22 August 2022Active
11a Comberford Road, Tamworth, B79 8PB

Secretary-Active
259, Morley Road, Oakwood, Derby, England, DE21 4TD

Secretary17 April 2013Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Secretary13 January 2021Active
11a Comberford Road, Tamworth, B79 8PB

Director-Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Director04 October 2019Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Director01 October 2012Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Director01 June 2015Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Director01 October 2012Active
Doncaster Works,, Hexthorpe Road, Doncaster, England, DN4 0BF

Director24 May 2022Active
Sunnyside Main Road, Wigginton, Tamworth, B79 9DU

Director-Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Director19 January 2021Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Director19 July 2021Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Director01 October 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-28Address

Change registered office address company with date old address new address.

Download
2022-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Appoint person secretary company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.