General information

Name:

Parts Export Ltd

Office Address:

8a Isaac Newton Way Alma Park Industrial Estate NG31 9RT Grantham

Number: 01784699

Incorporation date: 1984-01-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parts Export Limited has existed in the UK for at least 40 years. Registered with number 01784699 in the year 1984, the company have office at 8a Isaac Newton Way, Grantham NG31 9RT. This enterprise's principal business activity number is 46690 and has the NACE code: Wholesale of other machinery and equipment. 2023-02-28 is the last time the accounts were filed.

As suggested by this firm's executives data, for twenty one years there have been two directors: Andrea W. and Andrew B..

Executives who control the firm include: Andrew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrea W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrea W.

Role: Director

Appointed: 01 August 2003

Latest update: 11 April 2024

Andrew B.

Role: Director

Appointed: 14 May 1993

Latest update: 11 April 2024

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrea W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
  • 46610 : Wholesale of agricultural machinery, equipment and supplies
  • 46630 : Wholesale of mining, construction and civil engineering machinery
40
Company Age

Similar companies nearby

Closest companies