Independent Parts &service Limited

General information

Name:

Independent Parts &service Ltd

Office Address:

30 Finsbury Square EC2A 1AG London

Number: 04316915

Incorporation date: 2001-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2001 is the year of the establishment of Independent Parts &service Limited, the firm registered at 30 Finsbury Square, , London. This means it's been twenty three years Independent Parts &service has prospered in the business, as the company was founded on November 5, 2001. The Companies House Reg No. is 04316915 and the area code is EC2A 1AG. The company's classified under the NACE and SIC code 33190 which means Repair of other equipment. 2020-12-31 is the last time company accounts were reported.

Financial data based on annual reports

Company staff

John P.

Role: Director

Appointed: 05 February 2021

Latest update: 22 February 2024

Dominiek V.

Role: Director

Appointed: 15 August 2019

Latest update: 22 February 2024

Mark O.

Role: Director

Appointed: 15 August 2019

Latest update: 22 February 2024

People with significant control

Pascal V.
Notified on 15 August 2019
Ceased on 28 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Els T.
Notified on 15 August 2019
Ceased on 15 August 2019
Nature of control:
substantial control or influence
Independent Access Platform Services Limited
Address: Shropshire House Hortonwood 1, Telford, Shropshire, TF1 7GN, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 08366577
Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ann T.
Notified on 15 August 2019
Ceased on 15 August 2019
Nature of control:
substantial control or influence
Stephen C.
Notified on 2 November 2016
Ceased on 2 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin S.
Notified on 2 November 2016
Ceased on 2 November 2016
Nature of control:
substantial control or influence
Anthony J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
James D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 18 November 2022
Confirmation statement last made up date 04 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to Thu, 31st Dec 2020 (AA)
filed on: 16th, December 2021
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 1 £ 570.00
2013-07-31 3001794864 £ 570.00

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 46690 : Wholesale of other machinery and equipment
22
Company Age

Closest Companies - by postcode