Active
Company Information for UNITED AFTERMARKET NETWORK LIMITED
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT,
|
Company Registration Number
05027032
Private Limited Company
Active |
Company Name | |
---|---|
UNITED AFTERMARKET NETWORK LIMITED | |
Legal Registered Office | |
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT Other companies in WS15 | |
Company Number | 05027032 | |
---|---|---|
Company ID Number | 05027032 | |
Date formed | 2004-01-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-05 08:03:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FREDERICK COOMBES |
||
JOHN FREDERICK COOMBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHAEL JOANNE DICKINSON |
Company Secretary | ||
ANDREW JEFFREY DICKINSON |
Director | ||
RACHAEL JOANNE DICKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE MOTOR FACTORS LIMITED | Director | 2018-07-05 | CURRENT | 2002-06-26 | Liquidation | |
SCANTEC (UK) LIMITED | Director | 2018-06-15 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
CENTRAL TRUCK & BUS PARTS LIMITED | Director | 2018-06-15 | CURRENT | 1999-11-09 | Liquidation | |
DISCOUNT CAR SPARES LIMITED | Director | 2018-05-29 | CURRENT | 2003-04-04 | Liquidation | |
CAM PARTS LIMITED | Director | 2018-03-23 | CURRENT | 1991-05-07 | Active - Proposal to Strike off | |
MORPETH MOTAPARTS LIMITED | Director | 2018-03-16 | CURRENT | 2007-05-01 | Liquidation | |
CARPARTS TRADE SUPPLIES LIMITED | Director | 2018-03-16 | CURRENT | 2002-12-20 | Liquidation | |
RIPON AUTO ELECTRICS LTD | Director | 2018-02-07 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
DAVID HUGGETT MOTOR FACTORS LIMITED | Director | 2018-02-02 | CURRENT | 1972-05-02 | Liquidation | |
FASTPARTS WALES LIMITED | Director | 2017-12-14 | CURRENT | 2005-03-29 | Active | |
FAST RADS LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-10 | Active | |
FAST PARTS TREDEGAR LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-09 | Active | |
FPW MANAGEMENT LIMITED | Director | 2017-12-14 | CURRENT | 2015-04-16 | Active | |
FASTPARTS CWMBRAN LTD | Director | 2017-12-14 | CURRENT | 2009-09-03 | Active | |
DMFX LIMITED | Director | 2017-12-11 | CURRENT | 2005-10-21 | Liquidation | |
BERTRAM RILEY LIMITED | Director | 2017-11-30 | CURRENT | 1978-05-12 | Active - Proposal to Strike off | |
RETFORD MOTOR SPARES LTD | Director | 2017-10-13 | CURRENT | 2005-03-15 | Liquidation | |
HEREWARD CAR AND TRUCK COMPONENTS LIMITED | Director | 2017-10-04 | CURRENT | 1983-02-23 | Liquidation | |
AUTOCOL LIMITED | Director | 2017-09-04 | CURRENT | 1978-12-06 | Active | |
PRIME MOTOR FACTORS LTD. | Director | 2017-09-04 | CURRENT | 1979-10-09 | Liquidation | |
NORMAG MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
L D S MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 1999-10-11 | Liquidation | |
ABBEY MOTOR FACTORS LIMITED | Director | 2017-06-12 | CURRENT | 2002-07-12 | Liquidation | |
KINGSWOOD AUTOPART LIMITED | Director | 2017-05-31 | CURRENT | 2007-10-03 | Active - Proposal to Strike off | |
TARNLEY LIMITED | Director | 2017-03-31 | CURRENT | 1985-02-22 | Liquidation | |
SMF ENTERPRISES LIMITED | Director | 2017-02-07 | CURRENT | 2002-12-06 | Liquidation | |
SOUTHERN MOTOR FACTORS LIMITED | Director | 2017-02-07 | CURRENT | 1965-11-23 | Liquidation | |
A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED | Director | 2017-01-27 | CURRENT | 1989-05-04 | Dissolved 2017-06-13 | |
AUTO BATTERY SERVICE LIMITED | Director | 2017-01-27 | CURRENT | 1959-11-10 | Liquidation | |
CARGO MOTOR FACTORS LIMITED | Director | 2016-12-19 | CURRENT | 2011-08-23 | Liquidation | |
A M C (NORTH EAST) LIMITED | Director | 2016-12-13 | CURRENT | 2003-01-16 | Liquidation | |
C V PARTS LIMITED | Director | 2016-12-02 | CURRENT | 1999-03-10 | Active | |
AUTOQUIP FACTORS LIMITED | Director | 2016-11-16 | CURRENT | 1984-11-26 | Active | |
MILL AUTO SUPPLIES LIMITED | Director | 2016-11-16 | CURRENT | 1973-10-16 | Active | |
K G MOTAQUIP LTD | Director | 2016-10-31 | CURRENT | 2002-08-16 | Liquidation | |
UNIFACTOR AUTOPARTS LIMITED | Director | 2016-09-06 | CURRENT | 1992-10-20 | Liquidation | |
MULTITRUCK COMPONENTS LIMITED | Director | 2016-07-15 | CURRENT | 1982-09-22 | Liquidation | |
BRAKETECH (YORKSHIRE) LTD | Director | 2016-04-29 | CURRENT | 2005-05-27 | Dissolved 2017-09-12 | |
HAMSARD 2666 LIMITED | Director | 2016-04-29 | CURRENT | 2003-07-10 | Liquidation | |
FITTING PARTNER GROUP LIMITED | Director | 2016-04-29 | CURRENT | 2006-12-13 | Liquidation | |
HS ATEC LIMITED | Director | 2016-04-29 | CURRENT | 1971-03-22 | Liquidation | |
BRAYMARC COMMERCIAL COMPONENTS LIMITED | Director | 2016-04-05 | CURRENT | 1987-02-24 | Liquidation | |
LUTON MOTOR FACTORS LTD | Director | 2016-03-18 | CURRENT | 2010-09-21 | Liquidation | |
AUTOLUBE LUBRICANTS LIMITED | Director | 2016-02-29 | CURRENT | 2014-02-26 | Dissolved 2017-04-25 | |
MANCHESTER MOTOR FACTORS LIMITED | Director | 2016-02-29 | CURRENT | 2007-04-23 | Liquidation | |
HKF GROUP LIMITED | Director | 2016-02-11 | CURRENT | 2015-12-03 | Liquidation | |
FRENFIT LIMITED | Director | 2015-08-12 | CURRENT | 1975-12-12 | Dissolved 2016-06-07 | |
FRENCO SERVICE REPLACEMENTS LIMITED | Director | 2015-08-12 | CURRENT | 1972-10-17 | Liquidation | |
INDUSTRIAL FRICTION SERVICES LIMITED | Director | 2015-06-30 | CURRENT | 1992-11-16 | Liquidation | |
CAT AUTOMOTIVE LIMITED | Director | 2015-06-30 | CURRENT | 1998-12-18 | Liquidation | |
MOTEX AUTOMOTIVE DISTRIBUTION LTD | Director | 2015-03-31 | CURRENT | 2004-11-19 | Liquidation | |
UAN (REBATES AND MARKETING) LIMITED | Director | 2015-02-27 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
C.T. AUTOPARTS LIMITED | Director | 2015-01-09 | CURRENT | 1994-04-07 | Liquidation | |
GARAGE AND ENGINEERING SUPPLIES LIMITED | Director | 2014-09-25 | CURRENT | 1968-04-09 | Active | |
THE FSG BUREAU LIMITED | Director | 2014-09-25 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
ALLIANCE AUTOMOTIVE UK REFINISH LIMITED | Director | 2014-09-25 | CURRENT | 1994-08-16 | Active | |
TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED | Director | 2014-09-25 | CURRENT | 1982-10-07 | Active - Proposal to Strike off | |
ATS ROADFOX LIMITED | Director | 2014-09-25 | CURRENT | 1993-11-03 | Active | |
B.J. MARSHALL (EASTBOURNE) LIMITED | Director | 2014-06-27 | CURRENT | 1972-08-02 | Active | |
FFRENCH AND TALBOT LIMITED | Director | 2014-02-13 | CURRENT | 1977-12-21 | Active | |
BIG WHEELS SERVICES LIMITED | Director | 2013-12-17 | CURRENT | 1980-01-03 | Liquidation | |
HUNTINGDON MOTOR FACTORS LIMITED | Director | 2012-05-08 | CURRENT | 1982-09-06 | Active | |
DORSET AUTO SPARES LIMITED | Director | 2011-04-06 | CURRENT | 1987-08-17 | Liquidation | |
JIM BARROW MOTOR FACTORS LIMITED | Director | 2010-12-09 | CURRENT | 1982-10-07 | Liquidation | |
ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-02 | Active | |
ALLPAINTS LIMITED | Director | 2008-03-18 | CURRENT | 1956-05-02 | Active | |
ALLPAINTS (ASHFORD) LIMITED | Director | 2008-03-18 | CURRENT | 1979-01-16 | Active | |
UNIVERSAL AUTO SPARES LIMITED | Director | 2007-07-12 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
ALLIANCE AUTOMOTIVE UK LIMITED | Director | 2003-01-20 | CURRENT | 1997-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM No 1 Colmore Square Birmingham B4 6AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
TM02 | Termination of appointment of Rachael Joanne Dickinson on 2015-02-27 | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES | |
AP03 | Appointment of John Frederick Coombes as company secretary on 2015-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/15 FROM Corner Oak 1 Homer Road Solihull West Midlands B91 3QG | |
RES01 | ADOPT ARTICLES 19/03/15 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Rachael Joanne Dickinson on 2015-02-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RACHAEL JOANNE DICKINSON on 2015-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/15 FROM Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHAEL DICKINSON on 2015-01-19 | |
CH01 | Director's details changed for Andrew Jeffrey Dickinson on 2014-01-19 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFREY DICKINSON / 07/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM DAINS LLP THE HOLLIES CHURCH STREET RUGELEY STAFFORDSHIRE WZ15 2AB | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
88(2) | AD 08/12/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 138 HIGH STREET COLESHILL BIRMINGHAM WEST MIDLANDS B46 3BJ | |
363s | RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 140 HIGH STREET COLESHILL BIRMINGHAM B46 3BJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as UNITED AFTERMARKET NETWORK LIMITED are:
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. |