Company NamePartslink Limited
DirectorMukesh Kumar Patel
Company StatusActive
Company Number05083216
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Previous NameQuarryhill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mukesh Kumar Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Director NameJane Rosalind Dobson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressEvenlode
Quarry Hill
Sevenoaks
Kent
TN15 0HH
Director NameMr Peter Cosby Dobson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvenlode Quarry Hill
Sevenoaks
Kent
TN15 0HH
Secretary NameMr Peter Cosby Dobson
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvenlode Quarry Hill
Sevenoaks
Kent
TN15 0HH
Secretary NameMrs Gita Patel
NationalityBritish
StatusResigned
Appointed29 July 2005(1 year, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 December 2015)
RoleSecretary
Country of ResidenceBritish
Correspondence Address82 Copse Wood Way
Northwood
Middlesex
HA6 2UB

Contact

Websitewww.partslink.com
Email address[email protected]

Location

Registered Address27 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

50 at £1Mr Mukesh Patel
50.00%
Ordinary
50 at £1Mrs Gita Patel
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

23 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
27 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
17 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 19 April 2016 (1 page)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 19 April 2016 (1 page)
16 December 2015Director's details changed for Mr Mukesh Patel on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Gita Patel as a secretary on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Gita Patel as a secretary on 16 December 2015 (1 page)
16 December 2015Director's details changed for Mr Mukesh Patel on 16 December 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
21 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 24/03/09; full list of members (5 pages)
2 April 2009Return made up to 24/03/09; full list of members (5 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 24/03/08; no change of members (6 pages)
16 April 2008Return made up to 24/03/08; no change of members (6 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 24/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2007Return made up to 24/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006New secretary appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
9 August 2005Memorandum and Articles of Association (5 pages)
9 August 2005Memorandum and Articles of Association (5 pages)
28 July 2005Company name changed quarryhill LIMITED\certificate issued on 28/07/05 (4 pages)
28 July 2005Company name changed quarryhill LIMITED\certificate issued on 28/07/05 (4 pages)
22 April 2005Ad 24/03/04--------- £ si 100@1 (2 pages)
22 April 2005Ad 24/03/04--------- £ si 100@1 (2 pages)
21 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 March 2004Incorporation (9 pages)
24 March 2004Incorporation (9 pages)