Company NameCompetitive Parts Ltd
Company StatusDissolved
Company Number07069965
CategoryPrivate Limited Company
Incorporation Date9 November 2009(14 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Royston Enever
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cadogan Avenue
West Horndon
Brentwood
Essex
CM13 3TX
Director NameMr Terry Peter McGinley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chichester Way
London
E14 3EG
Director NameMr John William Alfred Spanton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bromley Road
London
N18 1LH

Contact

Websitecplparts.co.uk
Telephone01277 815141
Telephone regionBrentwood

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John William Alfred Spanton
33.33%
Ordinary
1 at £1Terence Royston Enever
33.33%
Ordinary
1 at £1Terry Peter Mcginley
33.33%
Ordinary

Financials

Year2014
Net Worth£897
Cash£6,561
Current Liabilities£6,499

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(5 pages)
21 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(5 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(5 pages)
14 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Registered office address changed from 42 Cadogan Avenue West Horndon Brentwood Essex CM13 3TX United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 42 Cadogan Avenue West Horndon Brentwood Essex CM13 3TX United Kingdom on 1 May 2013 (1 page)
1 May 2013Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2009Incorporation (45 pages)