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 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 | |
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 |
Last Datalog update: | 2023-08-06 08:33:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN PRESCOTT |
||
ROBERT ALISTAIR HOOPER |
||
SPENCER PARKIN |
||
TIMOTHY JOHN PRESCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARNEY EDWARDS |
Director | ||
ZAK EDWARDS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P G AUTOMOTIVE LIMITED | Director | 2014-05-22 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
SHEPSHED AUTO SPARES (HOLDINGS) LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
P G AUTOMOTIVE LIMITED | Director | 2014-05-22 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
SHEPSHED AUTO SPARES (HOLDINGS) LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
P G AUTOMOTIVE LIMITED | Director | 2014-05-22 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
SHEPSHED AUTO SPARES (HOLDINGS) LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/21 FROM No 1 Colmore Square Birmingham B4 6AA England | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/10/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 10/06/19 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-08 GBP 30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER PARKIN | |
TM02 | Termination of appointment of Timothy John Prescott on 2019-05-08 | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES | |
PSC07 | CESSATION OF SHEPSHED AUTO SPARES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 2019-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/19 FROM Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 18/10/17 | |
CH01 | Director's details changed for Mr Spencer Parkin on 2014-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Spencer Parkin on 2014-04-04 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038139910003 | |
RES01 | ADOPT ARTICLES 22/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN PRESCOTT / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PRESCOTT / 01/04/2014 | |
AR01 | 26/07/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PRESCOTT / 01/07/2008 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: ELMS FARM, ELMS COURT, AUSTREY, ATHERSTONE WARWICKSHIRE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 31A-31B LOUGHBOROUGH MOTORWAY, TRADING ES, GELDERS HALL ROAD,, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE LE12 9NH | |
88(2)R | AD 01/12/01--------- £ SI 70@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
88(2)R | AD 19/07/00--------- £ SI 28@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/09/99 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | 31A-31B GELDERS HALL ROAD SHEPSHED LOUGHBOROUGH LE12 9NH | 24,000 | 01/04/2005 | |
WAREHOUSE AND PREMISES | 4A GELDERS HALL ROAD SHEPSHED LOUGHBOROUGHLEICS LE12 9NH | 11,750 | 15/11/2010 |
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.
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. |