UKBizDB.co.uk

REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED

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

This company is commonly known as Regional Automotive Parts Independent Distributors Limited. The company was founded 19 years ago and was given the registration number 05361619. The firm's registered office is in BOLTON. You can find them at Rutland Mill, Adelaide Street, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED
Company Number:05361619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director01 November 2014Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director28 February 2008Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director22 March 2017Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director01 November 2014Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director01 August 2006Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director01 November 2014Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director01 November 2014Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director22 March 2017Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director26 April 2017Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director22 March 2017Active
1 Greengarth, Yaddlethorpe, Scunthorpe, DN17 2UH

Secretary16 October 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary11 February 2005Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director01 August 2006Active
Alexandra House, Winchester Hill, Romsey, SO51 7ND

Director11 February 2005Active
Leagrove Chander Hill, Holymoorside, Chesterfield, S42 7BW

Director11 February 2005Active
3 Anthony Close, Syston, LE7 1JA

Director11 February 2005Active
Rutland Mill, Adelaide Street, Bolton, United Kingdom, BL3 3NY

Director01 August 2006Active
Alexandra House, Winchester Hill, Romsey, SO51 7ND

Director01 August 2006Active
Peartree Cottage, Nomansland, Salisbury, SP5 2BN

Director11 February 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Capital

Capital return purchase own shares.

Download
2023-02-23Capital

Capital cancellation shares.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Resolution

Resolution.

Download
2019-06-05Capital

Capital return purchase own shares.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Address

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

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.