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..
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 | : |
|
Registered Address | : | Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, St. Marys Gardens, Mellor, Blackburn, England, BB2 7JW | Director | 20 November 2007 | Active |
529 Halliwell Road, Bolton, BL1 8DB | Director | 20 November 2007 | Active |
Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD | Director | 20 November 2007 | Active |
18 Shawbrook Close, Euxton, Chorley, PR7 6JY | Secretary | 20 November 2007 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 20 November 2007 | Active |
Eagles Nest, Mill House Lane, Brindle, Chorley, PR6 8NS | Director | 20 November 2007 | Active |
Saltersford Hall Bungalow, Macclesfield Road, Holmes Chapel, England, CW4 8AL | Director | 28 November 2012 | Active |
Rook Farm, Chapel Road, Oldbury On Severn, Bristol, United Kingdom, BS35 1PL | Director | 07 April 2011 | Active |
Dumbleton Stores, Main Road, Evesham, England, WR11 6TH | Director | 07 April 2011 | Active |
Capital House, 25 Chapel Street, London, NW1 5DT | Director | 02 November 2010 | Active |
26, Glamis Close, Noctorum, England, CH43 9JH | Director | 18 February 2011 | Active |
18, Shawbrook Close, Euxton, Chorley, PR7 6JY | Director | 01 April 2010 | Active |
18 Shawbrook Close, Euxton, Chorley, PR7 6JY | Director | 20 November 2007 | Active |
Rose's Cottage, The Green, Broadwell, England, GL56 0UF | Director | 07 April 2011 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 07 April 2011 | Active |
Lordship Close 8 Gog Magog Way, Stapleford, Cambridge, CB2 5BQ | Director | 20 November 2007 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 20 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-04-07 | Gazette | Gazette filings brought up to date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-21 | Gazette | Gazette filings brought up to date. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Gazette | Gazette filings brought up to date. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-10-13 | Capital | Capital cancellation shares. | Download |
2017-10-13 | Resolution | Resolution. | Download |
2017-10-13 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.