Bury Court
London
EC3A 7BA
Director Name | Mr Sukhbir Singh Kapoor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Sally Anne Dowling |
---|---|
Status | Current |
Appointed | 01 August 2023(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Andrew John Readdie Page |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Top Lane Norwood Otley LS21 2QU |
Director Name | Mr Stephen Andrew Fulford |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Secretary Name | Mr Stephen Andrew Fulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 23 Wilton Road Beaconsfield Buckinghamshire HP9 2DE |
Director Name | Mr Mark David Piercy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | James Allan Dingwall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Rabone Park Rabone Lane Smethwick West Midlands B66 2NN |
Director Name | Anthony Arthur James Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2006) |
Role | Co Director |
Correspondence Address | Cowley Moor St Matthias Church Road Torquay Devon TQ1 2JH |
Director Name | Mark Andrew Darvill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Mr Ian Kenneth McNally |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Secretary Name | Mr Robin Patrick Barry Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Petrel Croft Basingstoke Hampshire RG22 5JY |
Director Name | Mr Andrew Roger Field |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 April 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Mr Alan David Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Irene Laurel Clark |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 April 2014) |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Michael Curry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 2014) |
Role | Nat Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Secretary Name | Mr Ian Andrew Clayton |
---|---|
Status | Resigned |
Appointed | 02 April 2009(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Joelyon Michael Thomas Hunter |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Mr Gary Allan Dingwall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 August 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Michael Edward Murray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2014(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Mr Christopher Harvey May |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2017) |
Role | Purchasing & Logistics Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 The Pavillions , Cranmore Drive Shirley Solihull B90 4SB |
Director Name | Mr Henry Buckley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2018) |
Role | Chairman |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Louis Juneau |
---|---|
Status | Resigned |
Appointed | 07 August 2017(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Louis Juneau |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 2017(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2020) |
Role | Corporate Secretary |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Eric Bussieres |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2021) |
Role | Vice-President |
Country of Residence | Canada |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Mr Andre Courville |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Eoin Reid |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Qvalvecom Limited Unit A1, Knockmitten Western Industrial Estate Dublin 12 |
Director Name | Mr Antonio John Pagano |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2021(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Brian Floyd McManus |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Ms Helen Mary Molloy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Max Thelonious Rogan |
---|---|
Status | Resigned |
Appointed | 30 August 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Steven Christopher Gray |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2023(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2023) |
Role | Managing Director, Branch Sales & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thepartsalliance.com |
---|---|
Telephone | 0121 5656100 |
Telephone region | Birmingham |
Registered Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,871,219 |
Gross Profit | £3,795,109 |
Net Worth | -£64,399 |
Cash | £69,525 |
Current Liabilities | £4,487,040 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 June 2020 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 2 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Eric Bussieres on 13 October 2020 (2 pages) |
13 October 2020 | Secretary's details changed for Louis Juneau on 13 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page) |
2 July 2020 | Registration of charge 036768270006, created on 26 June 2020 (72 pages) |
29 June 2020 | Termination of appointment of Louis Juneau as a director on 25 June 2020 (1 page) |
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (15 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
11 November 2019 | Appointment of Mrs Sally Anne Dowling as a director on 6 November 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
6 August 2019 | Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Andre Courville as a director on 1 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Andre Courville as a director on 8 January 2019 (2 pages) |
2 June 2019 | Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages) |
18 April 2019 | Appointment of Eoin Reid as a director on 8 January 2019 (2 pages) |
18 April 2019 | Termination of appointment of Fergus Reid as a director on 8 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
19 September 2018 | Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page) |
2 May 2018 | Statement of capital following an allotment of shares on 6 September 2017
|
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
23 November 2017 | Full accounts made up to 30 April 2017 (25 pages) |
23 November 2017 | Full accounts made up to 30 April 2017 (25 pages) |
22 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
18 August 2017 | Appointment of Mr Gary Allan Dingwall as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Louis Juneau as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Neil Michael Croxson as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Neil Michael Croxson as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Neil Michael Croxson as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Peter Charles Sephton as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Eric Bussieres as a director on 8 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Peter Charles Sephton as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Gary Allan Dingwall as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Fergus Reid as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Peter Charles Sephton as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Fergus Reid as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Peter Charles Sephton as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Neil Michael Croxson as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Louis Juneau as a director on 8 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Fergus Reid as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Eric Bussieres as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Fergus Reid as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Gary Allan Dingwall as a director on 8 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Gary Allan Dingwall as a director on 7 August 2017 (1 page) |
7 August 2017 | Satisfaction of charge 036768270004 in full (1 page) |
7 August 2017 | Satisfaction of charge 036768270005 in full (1 page) |
7 August 2017 | Satisfaction of charge 036768270004 in full (1 page) |
7 August 2017 | Satisfaction of charge 036768270005 in full (1 page) |
6 April 2017 | Termination of appointment of Christopher Harvey May as a director on 28 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Christopher Harvey May as a director on 28 March 2017 (1 page) |
26 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 December 2016 | Termination of appointment of Ian Andrew Clayton as a secretary on 8 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Ian Andrew Clayton as a secretary on 8 November 2016 (1 page) |
2 November 2016 | Director's details changed for Mr Christopher Harvey May on 1 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Christopher Harvey May on 1 November 2016 (2 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
18 January 2016 | Satisfaction of charge 1 in full (2 pages) |
18 January 2016 | Satisfaction of charge 2 in full (2 pages) |
18 January 2016 | Satisfaction of charge 2 in full (2 pages) |
18 January 2016 | Satisfaction of charge 1 in full (2 pages) |
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
18 March 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Daniel Gilbert Williams as a director on 16 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Daniel Gilbert Williams as a director on 16 January 2015 (1 page) |
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
17 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Appointment of Mr Christopher Harvey May as a director on 4 April 2014 (2 pages) |
17 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Appointment of Mr Christopher Harvey May as a director on 4 April 2014 (2 pages) |
17 December 2014 | Appointment of Mr Christopher Harvey May as a director on 4 April 2014 (2 pages) |
15 December 2014 | Registration of charge 036768270005, created on 15 December 2014 (9 pages) |
15 December 2014 | Registration of charge 036768270005, created on 15 December 2014 (9 pages) |
3 December 2014 | Satisfaction of charge 036768270003 in full (1 page) |
3 December 2014 | Satisfaction of charge 036768270003 in full (1 page) |
2 December 2014 | Registration of charge 036768270004, created on 28 November 2014 (38 pages) |
2 December 2014 | Registration of charge 036768270003, created on 28 November 2014 (10 pages) |
2 December 2014 | Registration of charge 036768270003, created on 28 November 2014 (10 pages) |
2 December 2014 | Registration of charge 036768270004, created on 28 November 2014 (38 pages) |
2 July 2014 | Resolutions
|
2 July 2014 | Resolutions
|
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
10 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
10 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Alan Johnson as a director (1 page) |
4 April 2014 | Termination of appointment of Michael Curry as a director (1 page) |
4 April 2014 | Appointment of Daniel Gilbert Williams as a director (2 pages) |
4 April 2014 | Termination of appointment of Michael Curry as a director (1 page) |
4 April 2014 | Appointment of Mr Peter Charles Sephton as a director (2 pages) |
4 April 2014 | Appointment of Mr Peter Charles Sephton as a director (2 pages) |
4 April 2014 | Termination of appointment of Jeremy Stopher as a director (1 page) |
4 April 2014 | Appointment of Mr Michael Edward Murray as a director (2 pages) |
4 April 2014 | Termination of appointment of Ian Mcnally as a director (1 page) |
4 April 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
4 April 2014 | Termination of appointment of Stephen Fulford as a director (1 page) |
4 April 2014 | Termination of appointment of Mark Piercy as a director (1 page) |
4 April 2014 | Appointment of Mr Michael Edward Murray as a director (2 pages) |
4 April 2014 | Termination of appointment of Stephen Fulford as a director (1 page) |
4 April 2014 | Appointment of Daniel Gilbert Williams as a director (2 pages) |
4 April 2014 | Termination of appointment of Mark Piercy as a director (1 page) |
4 April 2014 | Termination of appointment of Jeremy Stopher as a director (1 page) |
4 April 2014 | Termination of appointment of Mark Darvill as a director (1 page) |
4 April 2014 | Termination of appointment of Irene Clark as a director (1 page) |
4 April 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
4 April 2014 | Termination of appointment of Andrew Field as a director (1 page) |
4 April 2014 | Termination of appointment of Alan Johnson as a director (1 page) |
4 April 2014 | Termination of appointment of Howard Warren as a director (1 page) |
4 April 2014 | Termination of appointment of Irene Clark as a director (1 page) |
4 April 2014 | Termination of appointment of Andrew Field as a director (1 page) |
4 April 2014 | Termination of appointment of Mark Darvill as a director (1 page) |
4 April 2014 | Termination of appointment of Howard Warren as a director (1 page) |
4 April 2014 | Termination of appointment of Ian Mcnally as a director (1 page) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 November 2013 | Cancellation of shares. Statement of capital on 20 November 2013
|
20 November 2013 | Cancellation of shares. Statement of capital on 20 November 2013
|
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 July 2013 | Cancellation of shares. Statement of capital on 9 July 2013
|
9 July 2013 | Cancellation of shares. Statement of capital on 9 July 2013
|
9 July 2013 | Cancellation of shares. Statement of capital on 9 July 2013
|
17 June 2013 | Termination of appointment of Joelyon Hunter as a director (1 page) |
17 June 2013 | Termination of appointment of Joelyon Hunter as a director (1 page) |
30 May 2013 | Termination of appointment of David Russell as a director (1 page) |
30 May 2013 | Termination of appointment of David Russell as a director (1 page) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (11 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (11 pages) |
12 October 2012 | Director's details changed for Mr Stephen Andrew Fulford on 17 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Stephen Andrew Fulford on 17 September 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 January 2012 | Director's details changed for Mr Stephen Andrew Fulford on 20 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Stephen Andrew Fulford on 20 December 2011 (2 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (11 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Director's details changed for Mr Stephen Andrew Fulford on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Stephen Andrew Fulford on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Stephen Andrew Fulford on 4 October 2011 (2 pages) |
18 March 2011 | Registered office address changed from Unit 4 Rabone Park Rabone Lane Smethwick West Midlands B66 2NN on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Unit 4 Rabone Park Rabone Lane Smethwick West Midlands B66 2NN on 18 March 2011 (1 page) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (11 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (11 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
17 November 2010 | Termination of appointment of James Dingwall as a director (1 page) |
17 November 2010 | Appointment of Mr Gary Allan Dingwall as a director (2 pages) |
17 November 2010 | Termination of appointment of James Dingwall as a director (1 page) |
17 November 2010 | Appointment of Mr Gary Allan Dingwall as a director (2 pages) |
29 September 2010 | Appointment of Mr Fergus Reid as a director (2 pages) |
29 September 2010 | Appointment of Mr Fergus Reid as a director (2 pages) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed uk parts alliance LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed uk parts alliance LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
31 March 2010 | Appointment of Mr Joelyon Michael Thomas Hunter as a director (2 pages) |
31 March 2010 | Appointment of Mr Joelyon Michael Thomas Hunter as a director (2 pages) |
8 February 2010 | Director's details changed for Andrew Roger Field on 20 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Roger Field on 20 January 2010 (2 pages) |
16 December 2009 | Director's details changed for Mr Alan David Johnson on 26 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Alan David Johnson on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Ian Kenneth Mcnally on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for David Gerald Russell on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for James Allan Dingwall on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mark David Piercy on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Irene Laurel Clark on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mark Andrew Darvill on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Michael Curry on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mark Andrew Darvill on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Howard Warren on 26 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Ian Andrew Clayton on 26 November 2009 (1 page) |
15 December 2009 | Director's details changed for Andrew Roger Field on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for David Gerald Russell on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for James Allan Dingwall on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Michael Curry on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Stephen Andrew Fulford on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mark David Piercy on 26 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Ian Andrew Clayton on 26 November 2009 (1 page) |
15 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (15 pages) |
15 December 2009 | Director's details changed for Mr Jeremy John Stopher on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Jeremy John Stopher on 26 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (15 pages) |
15 December 2009 | Director's details changed for Howard Warren on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Ian Kenneth Mcnally on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Stephen Andrew Fulford on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Roger Field on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Irene Laurel Clark on 26 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Alan David Johnson on 25 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Alan David Johnson on 25 November 2009 (2 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 May 2009 | Gbp ic 903/803\14/01/09\gbp sr 1@100=100\ (1 page) |
5 May 2009 | Gbp ic 903/803\14/01/09\gbp sr 1@100=100\ (1 page) |
21 April 2009 | Secretary appointed mr ian andrew clayton (1 page) |
21 April 2009 | Secretary appointed mr ian andrew clayton (1 page) |
20 April 2009 | Appointment terminated secretary robin drew (1 page) |
20 April 2009 | Appointment terminated secretary robin drew (1 page) |
12 February 2009 | Gbp ic 904/903\14/01/09\gbp sr 1@1=1\ (1 page) |
12 February 2009 | Gbp ic 904/903\14/01/09\gbp sr 1@1=1\ (1 page) |
12 February 2009 | Director appointed michael curry (1 page) |
12 February 2009 | Director appointed michael curry (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
15 January 2009 | Return made up to 26/11/08; full list of members (11 pages) |
15 January 2009 | Return made up to 26/11/08; full list of members (11 pages) |
14 October 2008 | Appointment terminated director roy rogers (1 page) |
14 October 2008 | Appointment terminated director roy rogers (1 page) |
29 May 2008 | Appointment terminated director andrew page (1 page) |
29 May 2008 | Appointment terminated director andrew page (1 page) |
20 March 2008 | Director appointed roy edward rogers (2 pages) |
20 March 2008 | Director appointed andrew roger field (2 pages) |
20 March 2008 | Director appointed roy edward rogers (2 pages) |
20 March 2008 | Director appointed irene laurel clark (2 pages) |
20 March 2008 | Director appointed irene laurel clark (2 pages) |
20 March 2008 | Director appointed alan david johnson (2 pages) |
20 March 2008 | Director appointed alan david johnson (2 pages) |
20 March 2008 | Director appointed andrew roger field (2 pages) |
7 February 2008 | Auditor's resignation (1 page) |
7 February 2008 | Auditor's resignation (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 26/11/07; full list of members (7 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 26/11/07; full list of members (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Ad 26/04/06--------- £ si 2@100 (2 pages) |
13 June 2007 | Ad 26/04/06--------- £ si 2@100 (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Resolutions
|
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 26/11/06; full list of members
|
2 January 2007 | Return made up to 26/11/06; full list of members
|
17 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
17 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 May 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
22 May 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
3 January 2006 | Return made up to 26/11/05; full list of members
|
3 January 2006 | Return made up to 26/11/05; full list of members
|
15 September 2005 | Full accounts made up to 30 November 2004 (13 pages) |
15 September 2005 | Full accounts made up to 30 November 2004 (13 pages) |
1 February 2005 | Return made up to 26/11/04; full list of members
|
1 February 2005 | Return made up to 26/11/04; full list of members
|
23 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
23 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
11 August 2004 | Registered 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 2004 | Registered 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 2004 | Ad 09/06/04--------- £ si 7@100=700 £ ic 4/704 (10 pages) |
8 July 2004 | Ad 09/06/04--------- £ si 7@100=700 £ ic 4/704 (10 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Nc inc already adjusted 09/06/04 (1 page) |
29 June 2004 | Nc inc already adjusted 09/06/04 (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Resolutions
|
14 May 2004 | Particulars of mortgage/charge (5 pages) |
14 May 2004 | Particulars of mortgage/charge (5 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | Return made up to 26/11/03; no change of members (8 pages) |
9 January 2004 | Return made up to 26/11/03; no change of members (8 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
15 April 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
15 April 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
13 January 2003 | Return made up to 26/11/02; full list of members
|
13 January 2003 | Return made up to 26/11/02; full list of members
|
22 April 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
11 December 2001 | Ad 28/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 December 2001 | Ad 28/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
11 January 2001 | Return made up to 26/11/00; full list of members (7 pages) |
11 January 2001 | Return made up to 26/11/00; full list of members (7 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
19 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
19 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
17 February 2000 | Return made up to 26/11/99; full list of members (7 pages) |
17 February 2000 | Return made up to 26/11/99; full list of members (7 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (3 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (3 pages) |
11 January 1999 | Director resigned (1 page) |
26 November 1998 | Incorporation (20 pages) |
26 November 1998 | Incorporation (20 pages) |