This company is commonly known as The Parts Alliance Limited. The company was founded 25 years ago and was given the registration number 03676827. The firm's registered office is in LONDON. You can find them at 15th Floor 6 Bevis Marks, Bury Court, London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | THE PARTS ALLIANCE LIMITED |
---|---|---|
Company Number | : | 03676827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Secretary | 01 August 2023 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 06 November 2019 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 12 January 2023 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Secretary | 02 April 2009 | Active |
17 Petrel Croft, Basingstoke, RG22 5JY | Secretary | 25 April 2007 | Active |
Sterling House, 23 Wilton Road, Beaconsfield, HP9 2DE | Secretary | 26 November 1998 | Active |
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3 | Secretary | 07 August 2017 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Secretary | 30 August 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 November 1998 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 07 August 2017 | Active |
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3 | Director | 08 August 2017 | Active |
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB | Director | 06 March 2008 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 08 January 2019 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 07 August 2017 | Active |
1, The Pavillions , Cranmore Drive, Shirley, Solihull, United Kingdom, B90 4SB | Director | 06 May 2015 | Active |
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB | Director | 26 January 2009 | Active |
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB | Director | 30 April 2004 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 08 August 2017 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 01 November 2010 | Active |
Unit 4 Rabone Park, Rabone Lane, Smethwick, B66 2NN | Director | 30 April 2004 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 27 September 2021 | Active |
Cowley Moor, St Matthias Church Road, Torquay, TQ1 2JH | Director | 30 April 2004 | Active |
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB | Director | 06 March 2008 | Active |
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB | Director | 26 November 1998 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 01 August 2023 | Active |
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB | Director | 24 March 2010 | Active |
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB | Director | 06 March 2008 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 08 August 2017 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 04 April 2014 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 30 June 2021 | Active |
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB | Director | 30 April 2004 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 30 June 2021 | Active |
1, The Pavilions, Cranmore Drive Shirley, Solihull, B90 4SB | Director | 03 April 2014 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 31 May 2021 | Active |
Cherry Tree Farm Top Lane, Norwood, Otley, LS21 2QU | Director | 26 November 1998 | Active |
Pa Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-29 | Accounts | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-23 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.