Warning: file_put_contents(c/26f618710814233459f90645cde595dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Solent Truck Parts Limited, PO16 8SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOLENT TRUCK PARTS LIMITED

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

This company is commonly known as Solent Truck Parts Limited. The company was founded 25 years ago and was given the registration number 03726877. The firm's registered office is in FAREHAM. You can find them at Unit 4 Bridge Industries, Broadcut, Fareham, Hampshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:SOLENT TRUCK PARTS LIMITED
Company Number:03726877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 4 Bridge Industries, Broadcut, Fareham, Hampshire, PO16 8SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Bridge Industries, Broadcut, Fareham, PO16 8SX

Director01 January 2021Active
Unit 4 Bridge Industries, Broadcut, Fareham, PO16 8SX

Director20 February 2023Active
63 Godwit Road, Southsea, PO4 8XR

Secretary05 March 1999Active
16, Charity View, Knowle, Fareham, PO17 5NG

Secretary30 April 2009Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Secretary04 March 1999Active
16 Charity View, Knowle Gate, Knowle Village, Fareham, PO17 5NG

Director05 March 1999Active
8 The Avenue, Hambrook, Chichester, PO18 8TY

Director05 March 1999Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Director04 March 1999Active

People with Significant Control

Mr Ricki Walker
Notified on:01 March 2021
Status:Active
Date of birth:November 1981
Nationality:British
Address:Unit 4 Bridge Industries, Fareham, PO16 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Barry Dargan
Notified on:01 March 2021
Status:Active
Date of birth:August 1982
Nationality:British
Address:Unit 4 Bridge Industries, Fareham, PO16 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Tim Andrews
Notified on:04 March 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:Unit 4 Bridge Industries, Fareham, PO16 8SX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.