General information

Name:

Pro Parts (UK) Ltd

Office Address:

24 Grange Gardens HA5 5QE Pinner

Number: 09137735

Incorporation date: 2014-07-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Pinner with reg. no. 09137735. The company was set up in the year 2014. The office of this company is located at 24 Grange Gardens . The post code is HA5 5QE. The enterprise's declared SIC number is 96090 which means Other service activities not elsewhere classified. Its most recent financial reports cover the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-07-18.

Given this specific enterprise's constant growth, it became unavoidable to appoint new executives: Avleen K. and Sukhbir K. who have been assisting each other since 2023 to exercise independent judgement of this limited company.

Executives who control the firm include: Avleen K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sukhbir K. 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

Avleen K.

Role: Director

Appointed: 01 February 2023

Latest update: 15 April 2024

Sukhbir K.

Role: Director

Appointed: 18 July 2014

Latest update: 15 April 2024

People with significant control

Avleen K.
Notified on 1 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sukhbir K.
Notified on 18 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 16 July 2016
Start Date For Period Covered By Report 18 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 July 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 18th July 2023 (CS01)
filed on: 8th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Brentmead House Britannia Road

Post code:

N12 9RU

City / Town:

North Finchley

HQ address,
2016

Address:

Brentmead House Britannia Road

Post code:

N12 9RU

City / Town:

North Finchley

Accountant/Auditor,
2015 - 2016

Name:

Rms Accountants Ltd T/a Leonard Finn & Co

Address:

Brentmead House Britannia Road

Post code:

N12 9RU

City / Town:

North Finchley

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode