UKBizDB.co.uk

SPARE AUTO PARTS LIMITED

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

This company is commonly known as Spare Auto Parts Limited. The company was founded 15 years ago and was given the registration number 06857498. The firm's registered office is in BIRMINGHAM. You can find them at Unit W3 Bizspace, Kings Road, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SPARE AUTO PARTS LIMITED
Company Number:06857498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit W3 Bizspace, Kings Road, Birmingham, B11 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit W3, Bizspace, Kings Road, Birmingham, United Kingdom, B11 2AL

Secretary24 March 2009Active
Unit W3, Bizspace, Kings Road, Birmingham, B11 2AL

Director24 March 2009Active
Unit W3, Bizspace, Kings Road, Birmingham, United Kingdom, B11 2AL

Director17 December 2012Active
Unit W3, Bizspace, Kings Road, Birmingham, United Kingdom, B11 2AL

Director06 April 2012Active
Bella Vista, 5 Berry Square, Paignton, United Kingdom, TQ4 6AZ

Director06 April 2010Active

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

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved compulsory.

Download
2023-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-10Officers

Change person secretary company with change date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Change person director company with change date.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.