This company is commonly known as Pick A Part Limited. The company was founded 30 years ago and was given the registration number 02884720. The firm's registered office is in PRESTON. You can find them at Recycling Lives Centre, Essex Street, Preston, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | PICK A PART LIMITED |
---|---|---|
Company Number | : | 02884720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 January 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 16 January 2024 | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Secretary | 20 October 2006 | Active |
108 Redwing Rise, Royston, SG8 7XE | Secretary | 05 January 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 January 1994 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 18 June 2020 | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | 05 January 1994 | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | 04 January 2010 | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | 05 January 1994 | Active |
1, Essex Street, Preston, England, PR1 1QE | Director | 11 December 2017 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 20 February 2018 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 17 October 2023 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 January 1994 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 18 June 2020 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 26 February 2019 | Active |
Recycling Lives Limited | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE |
Nature of control | : |
|
Mr Steven Terence Jackson | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE |
Nature of control | : |
|
Mr Simon Giles Charlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ |
Nature of control | : |
|
Mr Terence Giles Charlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Resolution | Resolution. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Accounts | Change account reference date company previous extended. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-05 | Gazette | Gazette filings brought up to date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.