Company NameThe Parts Alliance Limited
DirectorsSally Anne Dowling and Sukhbir Singh Kapoor
Company StatusActive
Company Number03676827
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)
Previous NameUK Parts Alliance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sally Anne Dowling
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Sukhbir Singh Kapoor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameSally Anne Dowling
StatusCurrent
Appointed01 August 2023(24 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameAndrew John Readdie Page
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm Top Lane
Norwood
Otley
LS21 2QU
Director NameMr Stephen Andrew Fulford
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Secretary NameMr Stephen Andrew Fulford
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House
23 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2DE
Director NameMr Mark David Piercy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Director NameJames Allan Dingwall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Rabone Park
Rabone Lane
Smethwick
West Midlands
B66 2NN
Director NameAnthony Arthur James Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2006)
RoleCo Director
Correspondence AddressCowley Moor
St Matthias Church Road
Torquay
Devon
TQ1 2JH
Director NameMark Andrew Darvill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Director NameMr Ian Kenneth McNally
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Secretary NameMr Robin Patrick Barry Drew
NationalityBritish
StatusResigned
Appointed25 April 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Petrel Croft
Basingstoke
Hampshire
RG22 5JY
Director NameMr Andrew Roger Field
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 April 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Director NameMr Alan David Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Director NameIrene Laurel Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 April 2014)
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Director NameMichael Curry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2014)
RoleNat Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Secretary NameMr Ian Andrew Clayton
StatusResigned
Appointed02 April 2009(10 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Joelyon Michael Thomas Hunter
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Director NameMr Gary Allan Dingwall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Michael Edward Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2014(15 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavilions
Cranmore Drive Shirley
Solihull
West Midlands
B90 4SB
Director NameMr Christopher Harvey May
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2017)
RolePurchasing & Logistics Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 The Pavillions , Cranmore Drive
Shirley
Solihull
B90 4SB
Director NameMr Henry Buckley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2018)
RoleChairman
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameLouis Juneau
StatusResigned
Appointed07 August 2017(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 August 2021)
RoleCompany Director
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameLouis Juneau
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 August 2017(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2020)
RoleCorporate Secretary
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameEric Bussieres
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed08 August 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2021)
RoleVice-President
Country of ResidenceCanada
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameMr Andre Courville
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2019(20 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameEoin Reid
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2019(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Qvalvecom Limited Unit A1, Knockmitten
Western Industrial Estate
Dublin
12
Director NameMr Antonio John Pagano
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2021(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameBrian Floyd McManus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMs Helen Mary Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameMax Thelonious Rogan
StatusResigned
Appointed30 August 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(22 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSteven Christopher Gray
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(24 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleManaging Director, Branch Sales & Operations
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethepartsalliance.com
Telephone0121 5656100
Telephone regionBirmingham

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£14,871,219
Gross Profit£3,795,109
Net Worth-£64,399
Cash£69,525
Current Liabilities£4,487,040

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 June 2020Delivered on: 2 July 2020
Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: A fixed charge over all its rights, title and interest in the trademark "patv" (with trademark number: UK00003115692) and the other intellectual property (as defined in the instrument) of the chargor. Please refer to the instrument for further details.
Outstanding
15 December 2014Delivered on: 15 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 4 rabone park, rabone lane, smethwick, west midlands (title number: WM829780).
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 2 December 2014
Satisfied on: 3 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 4 rabone park, rabone lane, smethwick, west midlands (title number: WM829780).
Fully Satisfied
27 April 2004Delivered on: 14 May 2004
Satisfied on: 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 4, rabone park, rabone lane, smethwick, west midlands,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 April 2004Delivered on: 6 May 2004
Satisfied on: 18 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
13 October 2020Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Eric Bussieres on 13 October 2020 (2 pages)
13 October 2020Secretary's details changed for Louis Juneau on 13 October 2020 (1 page)
5 October 2020Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page)
2 July 2020Registration of charge 036768270006, created on 26 June 2020 (72 pages)
29 June 2020Termination of appointment of Louis Juneau as a director on 25 June 2020 (1 page)
12 June 2020Resolutions
  • RES13 ‐ Entry by the company into documents & transactions/company business 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 June 2020Memorandum and Articles of Association (15 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
11 November 2019Appointment of Mrs Sally Anne Dowling as a director on 6 November 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
6 August 2019Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages)
6 June 2019Termination of appointment of Andre Courville as a director on 1 May 2019 (1 page)
6 June 2019Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages)
6 June 2019Appointment of Mr Andre Courville as a director on 8 January 2019 (2 pages)
2 June 2019Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages)
18 April 2019Appointment of Eoin Reid as a director on 8 January 2019 (2 pages)
18 April 2019Termination of appointment of Fergus Reid as a director on 8 January 2019 (1 page)
17 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (29 pages)
19 September 2018Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page)
2 May 2018Statement of capital following an allotment of shares on 6 September 2017
  • GBP 506,802
(4 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
23 November 2017Full accounts made up to 30 April 2017 (25 pages)
23 November 2017Full accounts made up to 30 April 2017 (25 pages)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 August 2017Appointment of Mr Gary Allan Dingwall as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Louis Juneau as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Mr Neil Michael Croxson as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Mr Neil Michael Croxson as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Neil Michael Croxson as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Peter Charles Sephton as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Eric Bussieres as a director on 8 August 2017 (2 pages)
18 August 2017Termination of appointment of Peter Charles Sephton as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Gary Allan Dingwall as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Fergus Reid as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Peter Charles Sephton as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Fergus Reid as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Peter Charles Sephton as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Neil Michael Croxson as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Louis Juneau as a director on 8 August 2017 (2 pages)
18 August 2017Termination of appointment of Fergus Reid as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Eric Bussieres as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Fergus Reid as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Mr Gary Allan Dingwall as a director on 8 August 2017 (2 pages)
18 August 2017Termination of appointment of Gary Allan Dingwall as a director on 7 August 2017 (1 page)
7 August 2017Satisfaction of charge 036768270004 in full (1 page)
7 August 2017Satisfaction of charge 036768270005 in full (1 page)
7 August 2017Satisfaction of charge 036768270004 in full (1 page)
7 August 2017Satisfaction of charge 036768270005 in full (1 page)
6 April 2017Termination of appointment of Christopher Harvey May as a director on 28 March 2017 (1 page)
6 April 2017Termination of appointment of Christopher Harvey May as a director on 28 March 2017 (1 page)
26 January 2017Full accounts made up to 30 April 2016 (26 pages)
26 January 2017Full accounts made up to 30 April 2016 (26 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 December 2016Termination of appointment of Ian Andrew Clayton as a secretary on 8 November 2016 (1 page)
5 December 2016Termination of appointment of Ian Andrew Clayton as a secretary on 8 November 2016 (1 page)
2 November 2016Director's details changed for Mr Christopher Harvey May on 1 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Christopher Harvey May on 1 November 2016 (2 pages)
5 February 2016Full accounts made up to 30 April 2015 (19 pages)
5 February 2016Full accounts made up to 30 April 2015 (19 pages)
18 January 2016Satisfaction of charge 1 in full (2 pages)
18 January 2016Satisfaction of charge 2 in full (2 pages)
18 January 2016Satisfaction of charge 2 in full (2 pages)
18 January 2016Satisfaction of charge 1 in full (2 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 802
(6 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 802
(6 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
18 March 2015Registered office address changed from 1 the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 1 the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages)
9 March 2015Termination of appointment of Daniel Gilbert Williams as a director on 16 January 2015 (1 page)
9 March 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
9 March 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
9 March 2015Termination of appointment of Daniel Gilbert Williams as a director on 16 January 2015 (1 page)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 802
(7 pages)
17 December 2014Appointment of Mr Christopher Harvey May as a director on 4 April 2014 (2 pages)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 802
(7 pages)
17 December 2014Appointment of Mr Christopher Harvey May as a director on 4 April 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Harvey May as a director on 4 April 2014 (2 pages)
15 December 2014Registration of charge 036768270005, created on 15 December 2014 (9 pages)
15 December 2014Registration of charge 036768270005, created on 15 December 2014 (9 pages)
3 December 2014Satisfaction of charge 036768270003 in full (1 page)
3 December 2014Satisfaction of charge 036768270003 in full (1 page)
2 December 2014Registration of charge 036768270004, created on 28 November 2014 (38 pages)
2 December 2014Registration of charge 036768270003, created on 28 November 2014 (10 pages)
2 December 2014Registration of charge 036768270003, created on 28 November 2014 (10 pages)
2 December 2014Registration of charge 036768270004, created on 28 November 2014 (38 pages)
2 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
10 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
10 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
4 April 2014Termination of appointment of Alan Johnson as a director (1 page)
4 April 2014Termination of appointment of Michael Curry as a director (1 page)
4 April 2014Appointment of Daniel Gilbert Williams as a director (2 pages)
4 April 2014Termination of appointment of Michael Curry as a director (1 page)
4 April 2014Appointment of Mr Peter Charles Sephton as a director (2 pages)
4 April 2014Appointment of Mr Peter Charles Sephton as a director (2 pages)
4 April 2014Termination of appointment of Jeremy Stopher as a director (1 page)
4 April 2014Appointment of Mr Michael Edward Murray as a director (2 pages)
4 April 2014Termination of appointment of Ian Mcnally as a director (1 page)
4 April 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
4 April 2014Termination of appointment of Stephen Fulford as a director (1 page)
4 April 2014Termination of appointment of Mark Piercy as a director (1 page)
4 April 2014Appointment of Mr Michael Edward Murray as a director (2 pages)
4 April 2014Termination of appointment of Stephen Fulford as a director (1 page)
4 April 2014Appointment of Daniel Gilbert Williams as a director (2 pages)
4 April 2014Termination of appointment of Mark Piercy as a director (1 page)
4 April 2014Termination of appointment of Jeremy Stopher as a director (1 page)
4 April 2014Termination of appointment of Mark Darvill as a director (1 page)
4 April 2014Termination of appointment of Irene Clark as a director (1 page)
4 April 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
4 April 2014Termination of appointment of Andrew Field as a director (1 page)
4 April 2014Termination of appointment of Alan Johnson as a director (1 page)
4 April 2014Termination of appointment of Howard Warren as a director (1 page)
4 April 2014Termination of appointment of Irene Clark as a director (1 page)
4 April 2014Termination of appointment of Andrew Field as a director (1 page)
4 April 2014Termination of appointment of Mark Darvill as a director (1 page)
4 April 2014Termination of appointment of Howard Warren as a director (1 page)
4 April 2014Termination of appointment of Ian Mcnally as a director (1 page)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 802
(10 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 802
(10 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 802
(4 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 802
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
9 July 2013Cancellation of shares. Statement of capital on 9 July 2013
  • GBP 902
(3 pages)
9 July 2013Cancellation of shares. Statement of capital on 9 July 2013
  • GBP 902
(3 pages)
9 July 2013Cancellation of shares. Statement of capital on 9 July 2013
  • GBP 902
(3 pages)
17 June 2013Termination of appointment of Joelyon Hunter as a director (1 page)
17 June 2013Termination of appointment of Joelyon Hunter as a director (1 page)
30 May 2013Termination of appointment of David Russell as a director (1 page)
30 May 2013Termination of appointment of David Russell as a director (1 page)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (11 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (11 pages)
12 October 2012Director's details changed for Mr Stephen Andrew Fulford on 17 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Stephen Andrew Fulford on 17 September 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
11 January 2012Director's details changed for Mr Stephen Andrew Fulford on 20 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Stephen Andrew Fulford on 20 December 2011 (2 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (11 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Director's details changed for Mr Stephen Andrew Fulford on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Stephen Andrew Fulford on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Stephen Andrew Fulford on 4 October 2011 (2 pages)
18 March 2011Registered office address changed from Unit 4 Rabone Park Rabone Lane Smethwick West Midlands B66 2NN on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Unit 4 Rabone Park Rabone Lane Smethwick West Midlands B66 2NN on 18 March 2011 (1 page)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (11 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (11 pages)
22 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 903
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 903
(3 pages)
17 November 2010Termination of appointment of James Dingwall as a director (1 page)
17 November 2010Appointment of Mr Gary Allan Dingwall as a director (2 pages)
17 November 2010Termination of appointment of James Dingwall as a director (1 page)
17 November 2010Appointment of Mr Gary Allan Dingwall as a director (2 pages)
29 September 2010Appointment of Mr Fergus Reid as a director (2 pages)
29 September 2010Appointment of Mr Fergus Reid as a director (2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed uk parts alliance LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
15 September 2010Company name changed uk parts alliance LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
15 September 2010Change of name notice (2 pages)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Resolutions
  • RES13 ‐ Directors authority 24/03/2010
(2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 24/03/2010
(15 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 24/03/2010
(15 pages)
13 May 2010Resolutions
  • RES13 ‐ Directors authority 24/03/2010
(2 pages)
31 March 2010Appointment of Mr Joelyon Michael Thomas Hunter as a director (2 pages)
31 March 2010Appointment of Mr Joelyon Michael Thomas Hunter as a director (2 pages)
8 February 2010Director's details changed for Andrew Roger Field on 20 January 2010 (2 pages)
8 February 2010Director's details changed for Andrew Roger Field on 20 January 2010 (2 pages)
16 December 2009Director's details changed for Mr Alan David Johnson on 26 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Alan David Johnson on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Ian Kenneth Mcnally on 26 November 2009 (2 pages)
15 December 2009Director's details changed for David Gerald Russell on 26 November 2009 (2 pages)
15 December 2009Director's details changed for James Allan Dingwall on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Mark David Piercy on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Irene Laurel Clark on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Mark Andrew Darvill on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Michael Curry on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Mark Andrew Darvill on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Howard Warren on 26 November 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Ian Andrew Clayton on 26 November 2009 (1 page)
15 December 2009Director's details changed for Andrew Roger Field on 26 November 2009 (2 pages)
15 December 2009Director's details changed for David Gerald Russell on 26 November 2009 (2 pages)
15 December 2009Director's details changed for James Allan Dingwall on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Michael Curry on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Stephen Andrew Fulford on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Mark David Piercy on 26 November 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Ian Andrew Clayton on 26 November 2009 (1 page)
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (15 pages)
15 December 2009Director's details changed for Mr Jeremy John Stopher on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Jeremy John Stopher on 26 November 2009 (2 pages)
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (15 pages)
15 December 2009Director's details changed for Howard Warren on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Ian Kenneth Mcnally on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Stephen Andrew Fulford on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Andrew Roger Field on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Irene Laurel Clark on 26 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Alan David Johnson on 25 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Alan David Johnson on 25 November 2009 (2 pages)
13 September 2009Full accounts made up to 31 December 2008 (17 pages)
13 September 2009Full accounts made up to 31 December 2008 (17 pages)
5 May 2009Gbp ic 903/803\14/01/09\gbp sr 1@100=100\ (1 page)
5 May 2009Gbp ic 903/803\14/01/09\gbp sr 1@100=100\ (1 page)
21 April 2009Secretary appointed mr ian andrew clayton (1 page)
21 April 2009Secretary appointed mr ian andrew clayton (1 page)
20 April 2009Appointment terminated secretary robin drew (1 page)
20 April 2009Appointment terminated secretary robin drew (1 page)
12 February 2009Gbp ic 904/903\14/01/09\gbp sr 1@1=1\ (1 page)
12 February 2009Gbp ic 904/903\14/01/09\gbp sr 1@1=1\ (1 page)
12 February 2009Director appointed michael curry (1 page)
12 February 2009Director appointed michael curry (1 page)
4 February 2009Full accounts made up to 31 December 2007 (15 pages)
4 February 2009Full accounts made up to 31 December 2007 (15 pages)
15 January 2009Return made up to 26/11/08; full list of members (11 pages)
15 January 2009Return made up to 26/11/08; full list of members (11 pages)
14 October 2008Appointment terminated director roy rogers (1 page)
14 October 2008Appointment terminated director roy rogers (1 page)
29 May 2008Appointment terminated director andrew page (1 page)
29 May 2008Appointment terminated director andrew page (1 page)
20 March 2008Director appointed roy edward rogers (2 pages)
20 March 2008Director appointed andrew roger field (2 pages)
20 March 2008Director appointed roy edward rogers (2 pages)
20 March 2008Director appointed irene laurel clark (2 pages)
20 March 2008Director appointed irene laurel clark (2 pages)
20 March 2008Director appointed alan david johnson (2 pages)
20 March 2008Director appointed alan david johnson (2 pages)
20 March 2008Director appointed andrew roger field (2 pages)
7 February 2008Auditor's resignation (1 page)
7 February 2008Auditor's resignation (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 26/11/07; full list of members (7 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 26/11/07; full list of members (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Ad 26/04/06--------- £ si 2@100 (2 pages)
13 June 2007Ad 26/04/06--------- £ si 2@100 (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
2 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/01/07
(14 pages)
2 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/01/07
(14 pages)
17 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
17 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
22 May 2006Accounts for a small company made up to 30 November 2005 (6 pages)
22 May 2006Accounts for a small company made up to 30 November 2005 (6 pages)
3 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 September 2005Full accounts made up to 30 November 2004 (13 pages)
15 September 2005Full accounts made up to 30 November 2004 (13 pages)
1 February 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 February 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
23 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
23 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
11 August 2004Registered office changed on 11/08/04 from: c/o barnes roffe 3 brooke business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
11 August 2004Registered office changed on 11/08/04 from: c/o barnes roffe 3 brooke business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
8 July 2004Ad 09/06/04--------- £ si 7@100=700 £ ic 4/704 (10 pages)
8 July 2004Ad 09/06/04--------- £ si 7@100=700 £ ic 4/704 (10 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Nc inc already adjusted 09/06/04 (1 page)
29 June 2004Nc inc already adjusted 09/06/04 (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
9 January 2004Return made up to 26/11/03; no change of members (8 pages)
9 January 2004Return made up to 26/11/03; no change of members (8 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
15 April 2003Accounts for a small company made up to 30 November 2002 (4 pages)
15 April 2003Accounts for a small company made up to 30 November 2002 (4 pages)
13 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
22 April 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
11 December 2001Ad 28/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 December 2001Ad 28/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 December 2001Return made up to 26/11/01; full list of members (7 pages)
11 December 2001Return made up to 26/11/01; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
11 January 2001Return made up to 26/11/00; full list of members (7 pages)
11 January 2001Return made up to 26/11/00; full list of members (7 pages)
19 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
19 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
17 February 2000Return made up to 26/11/99; full list of members (7 pages)
17 February 2000Return made up to 26/11/99; full list of members (7 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (3 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (3 pages)
11 January 1999Director resigned (1 page)
26 November 1998Incorporation (20 pages)
26 November 1998Incorporation (20 pages)