UKBizDB.co.uk

THE PARTS ALLIANCE LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Secretary01 August 2023Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director06 November 2019Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director12 January 2023Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Secretary02 April 2009Active
17 Petrel Croft, Basingstoke, RG22 5JY

Secretary25 April 2007Active
Sterling House, 23 Wilton Road, Beaconsfield, HP9 2DE

Secretary26 November 1998Active
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3

Secretary07 August 2017Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Secretary30 August 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 November 1998Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director07 August 2017Active
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3

Director08 August 2017Active
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB

Director06 March 2008Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director08 January 2019Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director07 August 2017Active
1, The Pavillions , Cranmore Drive, Shirley, Solihull, United Kingdom, B90 4SB

Director06 May 2015Active
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB

Director26 January 2009Active
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB

Director30 April 2004Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director08 August 2017Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director01 November 2010Active
Unit 4 Rabone Park, Rabone Lane, Smethwick, B66 2NN

Director30 April 2004Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director27 September 2021Active
Cowley Moor, St Matthias Church Road, Torquay, TQ1 2JH

Director30 April 2004Active
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB

Director06 March 2008Active
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB

Director26 November 1998Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director01 August 2023Active
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB

Director24 March 2010Active
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB

Director06 March 2008Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director08 August 2017Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director04 April 2014Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director30 June 2021Active
1, The Pavilions, Cranmore Drive Shirley, Solihull, United Kingdom, B90 4SB

Director30 April 2004Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director30 June 2021Active
1, The Pavilions, Cranmore Drive Shirley, Solihull, B90 4SB

Director03 April 2014Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director31 May 2021Active
Cherry Tree Farm Top Lane, Norwood, Otley, LS21 2QU

Director26 November 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-23Capital

Capital statement capital company with date currency figure.

Download
2022-09-23Capital

Legacy.

Download

Copyright © 2024. All rights reserved.