Clutch Parts Limited

General information

Name:

Clutch Parts Ltd

Office Address:

52 Oxford Street LE1 5XW Leicester

Number: 07836685

Incorporation date: 2011-11-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clutch Parts Limited has been prospering on the market for thirteen years. Registered under the number 07836685 in 2011, the company is registered at 52 Oxford Street, Leicester LE1 5XW. This enterprise's Standard Industrial Classification Code is 45310 which stands for Wholesale trade of motor vehicle parts and accessories. Clutch Parts Ltd filed its latest accounts for the financial period up to 2022-10-31. The business latest confirmation statement was filed on 2022-11-07.

There is 1 managing director presently overseeing this limited company, namely Adrian S. who has been executing the director's tasks since 2011-11-07. Additionally, the managing director's duties are regularly assisted with by a secretary - Gillian M., who was chosen by this limited company thirteen years ago.

Adrian S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Adrian S.

Role: Director

Appointed: 07 November 2011

Latest update: 22 March 2024

Gillian M.

Role: Secretary

Appointed: 07 November 2011

Latest update: 22 March 2024

People with significant control

Adrian S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 July 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Confirmation statement with no updates 2023-11-07 (CS01)
filed on: 8th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Bermuda House Crown Square First Avenue

Post code:

DE14 2TB

City / Town:

Burton On Trent

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

7 Faraday Court First Avenue

Post code:

DE14 2WX

City / Town:

Burton On Trent

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
12
Company Age

Similar companies nearby

Closest companies