General information

Name:

Ford Parts (UK) Ltd

Office Address:

Unit 14a Brama Teams Industrial Park NE8 2RG Team Street Gateshead

Number: 03824713

Incorporation date: 1999-08-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.fordpartsuk.co.uk
www.keldineautos.co.uk

Description

Data updated on:

The Ford Parts (UK) Limited firm has been offering its services for at least twenty five years, as it's been established in 1999. Started with Registered No. 03824713, Ford Parts (UK) is a Private Limited Company located in Unit 14a, Team Street Gateshead NE8 2RG. It 's been eleven years that It's business name is Ford Parts (UK) Limited, but up till 2013 the business name was Igloo Homes and up to that point, until 1999-11-05 this firm was known under the name Surfshape. This means it has used three different company names. This firm's SIC and NACE codes are 45310 meaning Wholesale trade of motor vehicle parts and accessories. Ford Parts (UK) Ltd filed its account information for the financial year up to 2022-08-31. The most recent confirmation statement was submitted on 2023-07-29.

For 25 years, the following company has only been supervised by a single director: Trevor G. who has been overseeing it since 1999-09-06. In order to help the directors in their tasks, this particular company has been utilizing the skillset of Karen F. as a secretary since the appointment on 1999-09-06.

  • Previous company's names
  • Ford Parts (UK) Limited 2013-01-08
  • Igloo Homes Limited 1999-11-05
  • Surfshape Limited 1999-08-13

Financial data based on annual reports

Company staff

Karen F.

Role: Secretary

Appointed: 06 September 1999

Latest update: 17 February 2024

Trevor G.

Role: Director

Appointed: 06 September 1999

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Karen G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Trevor G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Karen G.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Trevor G.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 15 April 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 April 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 March 2016
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 January 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 23rd, February 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies