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

INTERPART MOTOR SPARES LIMITED

HILL TOP FARM WATER END ROAD, BEACONS BOTTOM, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3XF,
Company Registration Number
04731777
Private Limited Company
Active

Company Overview

About Interpart Motor Spares Ltd
INTERPART MOTOR SPARES LIMITED was founded on 2003-04-11 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Interpart Motor Spares Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERPART MOTOR SPARES LIMITED
 
Legal Registered Office
HILL TOP FARM WATER END ROAD
BEACONS BOTTOM
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 3XF
Other companies in HP14
 
Previous Names
IN 2 MOTOR SPARES LTD.24/03/2009
INTERPART MOTOR SPARES LTD16/06/2008
IN 2 MOTOR SPARES LIMITED12/12/2006
Filing Information
Company Number 04731777
Company ID Number 04731777
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817961401  
Last Datalog update: 2024-04-06 14:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERPART MOTOR 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.

Company Officers of INTERPART MOTOR SPARES LIMITED

Current Directors
Officer Role Date Appointed
JULIA ANNE WALTERS
Director 2003-04-11
RICHARD ANDREW WALTERS
Director 2003-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD REEVE
Company Secretary 2003-04-11 2011-12-31
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Company Secretary 2003-04-11 2003-04-11
REGINALD DAVID CALIGARI
Director 2003-04-11 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ANNE WALTERS BLF ENTERPRISES LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
RICHARD ANDREW WALTERS BLF ENTERPRISES LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-10-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-07-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047317770005
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047317770005
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047317770004
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11DISS40Compulsory strike-off action has been discontinued
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20DISS40Compulsory strike-off action has been discontinued
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19AR0111/04/16 ANNUAL RETURN FULL LIST
2016-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12DISS40Compulsory strike-off action has been discontinued
2014-08-10LATEST SOC10/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-10AR0111/04/14 ANNUAL RETURN FULL LIST
2014-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-29AR0111/04/13 ANNUAL RETURN FULL LIST
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047317770003
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21DISS40Compulsory strike-off action has been discontinued
2012-08-20AR0111/04/12 FULL LIST
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY LEONARD REEVE
2012-08-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-08-07GAZ1FIRST GAZETTE
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-13DISS40DISS40 (DISS40(SOAD))
2011-08-09GAZ1FIRST GAZETTE
2011-08-04AR0111/04/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW WALTERS / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE WALTERS / 04/08/2011
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-19AR0111/04/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-20CERTNMCOMPANY NAME CHANGED IN 2 MOTOR SPARES LTD. CERTIFICATE ISSUED ON 24/03/09
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13CERTNMCOMPANY NAME CHANGED INTERPART MOTOR SPARES LTD CERTIFICATE ISSUED ON 16/06/08
2008-05-21363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: WINTERTON HOUSE, NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12CERTNMCOMPANY NAME CHANGED IN 2 MOTOR SPARES LIMITED CERTIFICATE ISSUED ON 12/12/06
2006-05-19363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-20363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW SECRETARY APPOINTED
2003-04-23190LOCATION OF DEBENTURE REGISTER
2003-04-22225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-04-22353LOCATION OF REGISTER OF MEMBERS
2003-04-22288bSECRETARY RESIGNED
2003-04-22288bDIRECTOR RESIGNED
2003-04-22325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-04-11NEWINCINCORPORATION 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
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to INTERPART MOTOR SPARES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Proposal to Strike Off2012-08-07
Proposal to Strike Off2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against INTERPART MOTOR SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 355,752
Creditors Due Within One Year 2012-04-01 £ 359,239

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERPART MOTOR SPARES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 7,534
Current Assets 2012-04-01 £ 296,514
Debtors 2012-04-01 £ 172,379
Fixed Assets 2012-04-01 £ 483,907
Secured Debts 2012-04-01 £ 61,272
Shareholder Funds 2012-04-01 £ 60,930
Stocks Inventory 2012-04-01 £ 116,601
Tangible Fixed Assets 2012-04-01 £ 396,301

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERPART MOTOR SPARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERPART MOTOR SPARES LIMITED
Trademarks
We have not found any records of INTERPART MOTOR SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERPART MOTOR 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 (45320 - Retail trade of motor vehicle parts and accessories) as INTERPART MOTOR SPARES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for INTERPART MOTOR SPARES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council OFFICES AND PREMISES R/O, 198, Desborough Road, High Wycombe, Bucks, HP11 2QA 1,775
Wycombe District Council R/O, 198, Desborough Road, High Wycombe, Bucks, HP11 2QA HP11 2QA 1,775
Wycombe District Council Part, 198-200, Desborough Road, High Wycombe, Bucks, HP11 2QA HP11 2QA 13,750

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.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINTERPART MOTOR SPARES LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyINTERPART MOTOR SPARES LIMITEDEvent Date2012-08-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyINTERPART MOTOR SPARES LIMITEDEvent Date2011-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERPART MOTOR 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 INTERPART MOTOR 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.