Hoddesdon
Hertfordshire
EN11 0DY
Director Name | Mr Rajiv Shah |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Atul Malde |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hansen Drive London N21 1SB |
Director Name | Mr Kiran Zaverchand Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Website | mpdonline.co.uk |
---|---|
Telephone | 01823 284238 |
Telephone region | Taunton |
Registered Address | 8 Beech Hill Avenue Barnet EN4 0LW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Motor Parts Direct LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £143,251 |
Net Worth | -£96,982 |
Current Liabilities | £142,745 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
1 June 2018 | Delivered on: 8 June 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Rental income in relation to the cube, 575 new ashby road, loughborough, LE11 4EX, registered at hm land registry under the freehold title number LT331541. Outstanding |
---|---|
1 June 2018 | Delivered on: 8 June 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The cube, 575 new ashby road, loughborough, LE11 4EX, registered at hm land registry under the freehold title number LT331541. Outstanding |
1 June 2018 | Delivered on: 8 June 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as the cube, 575 new ashby road, loughborough, LE11 4EX, registered at hm land registry under the freehold title number LT331541. Outstanding |
19 June 2013 | Delivered on: 21 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The f/h property k/a the cube 575 new ashby road loughborough leicestershire t/no LT331541. Notification of addition to or amendment of charge. Outstanding |
12 June 2013 | Delivered on: 15 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 February 2021 | Cessation of Motor Parts Direct Limited as a person with significant control on 30 December 2020 (1 page) |
---|---|
15 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
15 February 2021 | Notification of Excelsior Property Investments Limited as a person with significant control on 30 December 2020 (2 pages) |
3 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
3 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
3 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
4 February 2020 | Notification of Rajiv Shah as a person with significant control on 4 January 2020 (2 pages) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
8 June 2018 | Registration of charge 071437440003, created on 1 June 2018 (23 pages) |
8 June 2018 | Registration of charge 071437440004, created on 1 June 2018 (25 pages) |
8 June 2018 | Registration of charge 071437440005, created on 1 June 2018 (10 pages) |
5 June 2018 | Satisfaction of charge 071437440002 in full (1 page) |
5 June 2018 | Satisfaction of charge 071437440001 in full (1 page) |
3 April 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
18 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
21 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
21 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
21 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages) |
18 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 March 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
18 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages) |
18 March 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 September 2014 | Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page) |
26 September 2014 | Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page) |
23 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 June 2013 | Registration of charge 071437440002 (10 pages) |
21 June 2013 | Registration of charge 071437440002 (10 pages) |
15 June 2013 | Registration of charge 071437440001 (8 pages) |
15 June 2013 | Registration of charge 071437440001 (8 pages) |
4 May 2013 | Termination of appointment of Kiran Shah as a director (1 page) |
4 May 2013 | Appointment of Mr Rajiv Shah as a director (2 pages) |
4 May 2013 | Appointment of Mr Hitesh Patani as a director (2 pages) |
4 May 2013 | Appointment of Mr Rajiv Shah as a director (2 pages) |
4 May 2013 | Appointment of Mr Hitesh Patani as a director (2 pages) |
4 May 2013 | Termination of appointment of Kiran Shah as a director (1 page) |
29 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 30 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 30 December 2011 (2 pages) |
19 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
17 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 April 2011 | Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
27 April 2011 | Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
24 April 2011 | Previous accounting period shortened from 28 February 2011 to 30 June 2010 (1 page) |
24 April 2011 | Previous accounting period shortened from 28 February 2011 to 30 June 2010 (1 page) |
4 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Termination of appointment of Atul Malde as a director (1 page) |
22 November 2010 | Termination of appointment of Atul Malde as a director (1 page) |
21 November 2010 | Registered office address changed from 95 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TQ United Kingdom on 21 November 2010 (1 page) |
21 November 2010 | Registered office address changed from 95 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TQ United Kingdom on 21 November 2010 (1 page) |
8 September 2010 | Appointment of Mr Kiran Shah as a director (2 pages) |
8 September 2010 | Appointment of Mr Kiran Shah as a director (2 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
2 February 2010 | Registered office address changed from 8 Hansen Drive London N21 1SB United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Incorporation
|
2 February 2010 | Registered office address changed from 8 Hansen Drive London N21 1SB United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Incorporation
|
2 February 2010 | Registered office address changed from 8 Hansen Drive London N21 1SB United Kingdom on 2 February 2010 (1 page) |