UKBizDB.co.uk

TAKEPARTS LIMITED

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

This company is commonly known as Takeparts Limited. The company was founded 16 years ago and was given the registration number 06432537. The firm's registered office is in LEYLAND. You can find them at Oak House, 317 Golden Hill Lane, Leyland, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TAKEPARTS LIMITED
Company Number:06432537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, St. Marys Gardens, Mellor, Blackburn, England, BB2 7JW

Director20 November 2007Active
529 Halliwell Road, Bolton, BL1 8DB

Director20 November 2007Active
Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD

Director20 November 2007Active
18 Shawbrook Close, Euxton, Chorley, PR7 6JY

Secretary20 November 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary20 November 2007Active
Eagles Nest, Mill House Lane, Brindle, Chorley, PR6 8NS

Director20 November 2007Active
Saltersford Hall Bungalow, Macclesfield Road, Holmes Chapel, England, CW4 8AL

Director28 November 2012Active
Rook Farm, Chapel Road, Oldbury On Severn, Bristol, United Kingdom, BS35 1PL

Director07 April 2011Active
Dumbleton Stores, Main Road, Evesham, England, WR11 6TH

Director07 April 2011Active
Capital House, 25 Chapel Street, London, NW1 5DT

Director02 November 2010Active
26, Glamis Close, Noctorum, England, CH43 9JH

Director18 February 2011Active
18, Shawbrook Close, Euxton, Chorley, PR7 6JY

Director01 April 2010Active
18 Shawbrook Close, Euxton, Chorley, PR7 6JY

Director20 November 2007Active
Rose's Cottage, The Green, Broadwell, England, GL56 0UF

Director07 April 2011Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director07 April 2011Active
Lordship Close 8 Gog Magog Way, Stapleford, Cambridge, CB2 5BQ

Director20 November 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director20 November 2007Active

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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-10-21Gazette

Gazette filings brought up to date.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-01Gazette

Gazette filings brought up to date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-10-13Capital

Capital cancellation shares.

Download
2017-10-13Resolution

Resolution.

Download
2017-10-13Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.