Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACCAR PARTS U.K. LIMITED
Company Information for

PACCAR PARTS U.K. LIMITED

9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN,
Company Registration Number
02799338
Private Limited Company
Active

Company Overview

About Paccar Parts U.k. Ltd
PACCAR PARTS U.K. LIMITED was founded on 1993-03-15 and has its registered office in Oxford. The organisation's status is listed as "Active". Paccar Parts U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PACCAR PARTS U.K. LIMITED
 
Legal Registered Office
9400 Garsington Road
Oxford Business Park
Oxford
OX4 2HN
Other companies in OX4
 
Filing Information
Company Number 02799338
Company ID Number 02799338
Date formed 1993-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-04
Return next due 2025-03-18
Type of accounts FULL
Last Datalog update: 2024-03-13 12:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACCAR PARTS U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PACCAR PARTS U.K. LIMITED

Current Directors
Officer Role Date Appointed
ALISON JONES
Company Secretary 2012-05-30
RONALD ARMSTRONG
Director 2012-05-29
DICK LEEK
Director 2017-07-01
HENRICUS CHRISTIANUS ADRIANUS MARIA SCHIPPERS
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DANFORTH
Director 2013-07-02 2017-07-01
GARY MOORE
Director 2015-12-22 2017-07-01
DANIEL DRAGAN SOBIC
Director 2009-01-02 2016-01-04
DARRIN SIVER
Director 2012-09-15 2013-06-01
ANDREA JAYNE THOMPSON
Director 2009-05-04 2012-09-15
PETER STEFAN ZAK
Company Secretary 2004-02-27 2012-05-30
MARK CHARLES PIGOTT
Director 1998-06-02 2012-05-29
JAMES ROBERT SUMNER
Director 2007-10-25 2009-05-04
MICHAEL ANTON TEMBREULL
Director 1998-06-02 2009-01-02
STUART HEYS
Director 2005-01-01 2007-10-25
GORDON GLEN MORIE
Director 1998-06-02 2005-01-01
ADAM FORGHAM FERRINGTON
Company Secretary 1998-10-30 2004-02-27
STUART HEYS
Director 2003-05-13 2003-05-14
ALEXANDER CRAIG MORRIS
Company Secretary 1993-05-24 1998-10-30
ERROL SIMON OWEN BISHOP
Director 1993-06-11 1998-06-02
JOHN PATTERSON GILCHRIST
Director 1993-05-24 1998-06-02
ALEXANDER CRAIG MORRIS
Director 1993-05-24 1998-06-02
JOHN JOSEPH OLIVER
Director 1993-05-24 1998-06-02
STEWART PIERCE
Director 1993-05-24 1998-06-02
MICHAEL BERNARD SAYERS
Director 1994-07-12 1998-05-19
JACK BARKER
Company Secretary 1993-03-26 1993-05-24
JACK BARKER
Director 1993-03-26 1993-05-24
ROBIN STUART CRAIG JOHNSON
Director 1993-03-26 1993-05-24
IAN DAVID ROBERTS
Director 1993-03-26 1993-05-24
DANIEL JOHN DWYER
Nominated Secretary 1993-03-15 1993-03-26
BETTY JUNE DOYLE
Nominated Director 1993-03-15 1993-03-26
DANIEL JOHN DWYER
Nominated Director 1993-03-15 1993-03-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-13CH01Director's details changed for Dick Leek on 2019-10-01
2020-02-11CH01Director's details changed for Robert Preston Feight on 2019-07-01
2020-02-06CH01Director's details changed for Robert Preston Feight on 2020-02-03
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ARMSTRONG
2019-09-26AP01DIRECTOR APPOINTED ROBERT PRESTON FEIGHT
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-03-29CH01Director's details changed for Henricus Christianus Adrianus Maria Schippers on 2017-10-01
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04AP01DIRECTOR APPOINTED DICK LEEK
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANFORTH
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOORE
2017-09-01AP01DIRECTOR APPOINTED HENRICUS CHRISTIANUS ADRIANUS MARIA SCHIPPERS
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 4529362
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 4529362
2016-05-10AR0104/03/16 ANNUAL RETURN FULL LIST
2016-04-06AP01DIRECTOR APPOINTED MR GARY MOORE
2016-03-14CH01Director's details changed for Mr Ronald Armstrong on 2016-01-01
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DRAGAN SOBIC
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 4529362
2015-06-30AR0104/03/15 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 4529362
2014-05-09AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM MANCHES LLP 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN
2013-08-20AP01DIRECTOR APPOINTED DAVID DANFORTH
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DARRIN SIVER
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0104/03/13 FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRIN SILVER / 15/09/2012
2012-10-10AP01DIRECTOR APPOINTED DARRIN SILVER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA THOMPSON
2012-08-07AP03SECRETARY APPOINTED ALISON JONES
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AP01DIRECTOR APPOINTED MR RONALD ARMSTRONG
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK PIGOTT
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY PETER ZAK
2012-04-05AR0104/03/12 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0104/03/11 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JAYNE PAVER / 08/10/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0104/03/10 FULL LIST AMEND
2010-04-01AR0104/03/10 FULL LIST
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288aDIRECTOR APPOINTED ANDREA JAYNE PAVER
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES SUMNER
2009-04-09363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-26288aDIRECTOR APPOINTED DANIEL DRAGAN SOBIC
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TEMBREULL
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-09-11ELRESS386 DISP APP AUDS 15/05/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: CROSTON ROAD LEYLAND LANCASHIRE PR26 6LZ
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08ELRESS386 DISP APP AUDS 15/05/06
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288bDIRECTOR RESIGNED
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-27363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-03-03288aNEW SECRETARY APPOINTED
2004-03-03288bSECRETARY RESIGNED
2004-03-01288bDIRECTOR RESIGNED
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-05288cDIRECTOR'S PARTICULARS CHANGED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-04-17CERTNMCOMPANY NAME CHANGED KEPACOURT LIMITED CERTIFICATE ISSUED ON 17/04/03
2003-03-17363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-08363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-26288cDIRECTOR'S PARTICULARS CHANGED
2001-06-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PACCAR PARTS U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACCAR PARTS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF BENEFIT 1993-08-04 Satisfied LEYLAND DAF LIMITED
ASSIGNMENT 1993-06-11 Satisfied LEYLAND DAF LIMITED
ACCOUNTS ASSIGNMENT 1993-06-11 Satisfied LEYLAND DAF LIMITED
MORTGAGE DEBENTURE 1993-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PACCAR PARTS U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACCAR PARTS U.K. LIMITED
Trademarks
We have not found any records of PACCAR PARTS U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PACCAR PARTS U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-04-26 GBP £43,290

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PACCAR PARTS U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACCAR PARTS U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACCAR PARTS U.K. LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1