Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2014(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Kiran Zaverchand Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2015(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Charles Robert Haynes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pringle Boston Road Sibsey Boston Lincolnshire PE22 0SJ |
Director Name | Mr Stewart Graham John Haynes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastfield House 52a Horncastle Road Woodhall Spa Lincolnshire LN10 6UZ |
Secretary Name | Lewis Walter Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 15 Newland Lincoln Lincolnshire LN1 1XG |
Secretary Name | Dr Jennifer Margaret Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | parkinsons.co.uk |
---|
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
110k at £1 | Motor Parts Direct Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages) |
---|---|
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
18 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
31 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
30 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
17 July 2015 | Appointment of Mr Kiran Zaverchand Shah as a director on 17 July 2015 (2 pages) |
3 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
15 October 2014 | Termination of appointment of Jennifer Margaret Cox as a secretary on 15 October 2014 (1 page) |
15 October 2014 | Appointment of Mrs Ninna Shah as a secretary on 15 October 2014 (2 pages) |
4 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
4 July 2014 | Termination of appointment of Stewart Haynes as a director (1 page) |
4 July 2014 | Termination of appointment of Charles Haynes as a director (1 page) |
4 July 2014 | Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages) |
4 July 2014 | Registered office address changed from Marsh Lane Riverside Industrial Estate Boston Lincolnshire PE21 7FP on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Marsh Lane Riverside Industrial Estate Boston Lincolnshire PE21 7FP on 4 July 2014 (1 page) |
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (11 pages) |
21 April 2010 | Secretary's details changed for Dr Jennifer Margaret Cox on 12 March 2010 (1 page) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 January 2009 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
9 September 2008 | Return made up to 12/03/08; full list of members (4 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (11 pages) |
4 May 2007 | Return made up to 12/03/07; full list of members (3 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (11 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
6 March 2006 | Accounts for a medium company made up to 31 March 2005 (11 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 May 2004 | Return made up to 12/03/04; full list of members (8 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
3 May 2003 | Full accounts made up to 31 March 2002 (9 pages) |
29 April 2003 | Particulars of contract relating to shares (4 pages) |
29 April 2003 | Ad 08/01/02--------- £ si 109998@1 (2 pages) |
1 April 2003 | Return made up to 12/03/03; full list of members
|
21 May 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 April 2002 | Return made up to 12/03/02; full list of members
|
2 April 2002 | Ad 08/01/02--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
2 April 2002 | Particulars of contract relating to shares (4 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
6 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 April 2000 | Return made up to 12/03/00; full list of members
|
9 April 1999 | Return made up to 12/03/99; full list of members
|
9 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 March 1998 | Incorporation (13 pages) |