Parrs Motor Spares Limited

General information

Name:

Parrs Motor Spares Ltd

Office Address:

Parrs Motor Spares Ltd 44 Weedon Road St James NN5 5BE Northampton

Number: 04378540

Incorporation date: 2002-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parrs Motor Spares Limited has existed in this business for twenty two years. Started with registration number 04378540 in the year 2002, it is based at Parrs Motor Spares Ltd 44 Weedon Road, Northampton NN5 5BE. This enterprise's SIC and NACE codes are 45320, that means Retail trade of motor vehicle parts and accessories. Parrs Motor Spares Ltd reported its latest accounts for the period up to 2023-03-31. The business latest confirmation statement was filed on 2023-02-21.

Alan W. is this specific company's solitary director, who was designated to this position in 2002. For nearly one year Helen C., had been functioning as a director for the company up to the moment of the resignation on 2002/02/21.

Alan W. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alan W.

Role: Director

Appointed: 21 February 2002

Latest update: 28 December 2023

People with significant control

Alan W.
Notified on 21 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 27 August 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 4 September 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
22
Company Age

Similar companies nearby

Closest companies