Pre-war Car Parts Limited

General information

Name:

Pre-war Car Parts Ltd

Office Address:

C/o Francis Clark Llp North Quay House Sutton Harbour PL4 0RA Plymouth

Number: 07101543

Incorporation date: 2009-12-10

Dissolution date: 2022-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Pre-war Car Parts was created on 2009-12-10 as a private limited company. This firm office was located in Plymouth on C/o Francis Clark Llp North Quay House, Sutton Harbour. The address zip code is PL4 0RA. The registration number for Pre-war Car Parts Limited was 07101543. Pre-war Car Parts Limited had been in business for 13 years up until 2022-06-28. fourteen years from now the company changed its registered name from Vintage Parts to Pre-war Car Parts Limited.

David A. was the following company's director, appointed 15 years ago.

David A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Pre-war Car Parts Limited 2010-09-21
  • Vintage Parts Limited 2009-12-10

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 10 December 2009

Latest update: 27 June 2023

People with significant control

David A.
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 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 21 December 2021
Confirmation statement last made up date 07 December 2020
Annual Accounts 07 October 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 07 October 2013
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 July 2014
Annual Accounts 06 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 06 July 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Old Stores Ashford Hill

Post code:

RG19 8AX

City / Town:

Thatcham

Accountant/Auditor,
2015

Name:

Norman Sainsbury Accountants Limited

Address:

Old Forge House Cricket Green

Post code:

RG27 8PZ

City / Town:

Hartley Wintney

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode