Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEPSHED AUTO SPARES LIMITED
Company Information for

SHEPSHED AUTO SPARES LIMITED

C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
03813991
Private Limited Company
Active

Company Overview

About Shepshed Auto Spares Ltd
SHEPSHED AUTO SPARES LIMITED was founded on 1999-07-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Shepshed Auto Spares Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHEPSHED AUTO SPARES LIMITED
 
Legal Registered Office
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR
45 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in LE16
 
Filing Information
Company Number 03813991
Company ID Number 03813991
Date formed 1999-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB737549888  
Last Datalog update: 2023-08-06 08:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPSHED AUTO SPARES 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.
Companies with same name SHEPSHED AUTO SPARES LIMITED
The following companies were found which have the same name as SHEPSHED AUTO SPARES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHEPSHED AUTO SPARES (HOLDINGS) LIMITED BOWDEN HOUSE, 36 NORTHAMPTON ROAD, MARKET HARBOROUGH LEICESTERSHIRE LE16 9HE Active - Proposal to Strike off Company formed on the 2004-10-18

Company Officers of SHEPSHED AUTO SPARES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN PRESCOTT
Company Secretary 1999-08-24
ROBERT ALISTAIR HOOPER
Director 1999-08-24
SPENCER PARKIN
Director 1999-08-24
TIMOTHY JOHN PRESCOTT
Director 1999-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
BARNEY EDWARDS
Director 1999-08-24 2005-04-05
ZAK EDWARDS
Director 1999-08-24 2005-04-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-07-26 1999-08-24
COMBINED NOMINEES LIMITED
Nominated Director 1999-07-26 1999-08-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-07-26 1999-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALISTAIR HOOPER P G AUTOMOTIVE LIMITED Director 2014-05-22 CURRENT 2002-03-12 Active - Proposal to Strike off
ROBERT ALISTAIR HOOPER SHEPSHED AUTO SPARES (HOLDINGS) LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active - Proposal to Strike off
SPENCER PARKIN P G AUTOMOTIVE LIMITED Director 2014-05-22 CURRENT 2002-03-12 Active - Proposal to Strike off
SPENCER PARKIN SHEPSHED AUTO SPARES (HOLDINGS) LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active - Proposal to Strike off
TIMOTHY JOHN PRESCOTT P G AUTOMOTIVE LIMITED Director 2014-05-22 CURRENT 2002-03-12 Active - Proposal to Strike off
TIMOTHY JOHN PRESCOTT SHEPSHED AUTO SPARES (HOLDINGS) LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active - Proposal to Strike off

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
2023-07-31CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM No 1 Colmore Square Birmingham B4 6AA England
2021-01-28AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-06-04AA01Previous accounting period extended from 31/10/19 TO 31/03/20
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-06-05SH03Purchase of own shares
2019-05-21SH06Cancellation of shares. Statement of capital on 2019-05-08 GBP 30
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER PARKIN
2019-05-10TM02Termination of appointment of Timothy John Prescott on 2019-05-08
2019-05-10AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2019-05-10PSC07CESSATION OF SHEPSHED AUTO SPARES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2019-05-08
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-03-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18RES01ADOPT ARTICLES 18/10/17
2017-10-03CH01Director's details changed for Mr Spencer Parkin on 2014-04-04
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-05-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-30CH01Director's details changed for Spencer Parkin on 2014-04-04
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038139910003
2014-06-03RES01ADOPT ARTICLES 22/05/2014
2014-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN PRESCOTT / 01/04/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PRESCOTT / 01/04/2014
2013-08-07AR0126/07/13 FULL LIST
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-30AR0126/07/12 FULL LIST
2012-04-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-03AR0126/07/11 FULL LIST
2011-04-01AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-04AR0126/07/10 FULL LIST
2010-06-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-05-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PRESCOTT / 01/07/2008
2008-07-30363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-03363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-31363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-09-26363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: ELMS FARM, ELMS COURT, AUSTREY, ATHERSTONE WARWICKSHIRE
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 31A-31B LOUGHBOROUGH MOTORWAY, TRADING ES, GELDERS HALL ROAD,, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE LE12 9NH
2003-06-0388(2)RAD 01/12/01--------- £ SI 70@1
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-07-29225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02
2001-08-22363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-2188(2)RAD 19/07/00--------- £ SI 28@1
2000-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-10-18225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00
1999-10-15395PARTICULARS OF MORTGAGE/CHARGE
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288bDIRECTOR RESIGNED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to SHEPSHED AUTO SPARES 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 SHEPSHED AUTO SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-10-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SHEPSHED AUTO SPARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPSHED AUTO SPARES LIMITED
Trademarks
We have not found any records of SHEPSHED AUTO SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPSHED AUTO SPARES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as SHEPSHED AUTO SPARES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SHEPSHED AUTO SPARES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 31A-31B GELDERS HALL ROAD SHEPSHED LOUGHBOROUGH LE12 9NH 24,00001/04/2005
WAREHOUSE AND PREMISES 4A GELDERS HALL ROAD SHEPSHED LOUGHBOROUGHLEICS LE12 9NH 11,75015/11/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPSHED AUTO SPARES 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 SHEPSHED AUTO SPARES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.