Warrington Truck Parts Limited

General information

Name:

Warrington Truck Parts Ltd

Office Address:

8 Rivington Court Hardwick Grange WA1 4RT Woolston

Number: 04267732

Incorporation date: 2001-08-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@warringtontruckparts.co.uk

Websites

warringtontruckparts.co.uk
www.warringtontruckparts.com

Description

Data updated on:

The firm called Warrington Truck Parts was founded on 2001-08-09 as a Private Limited Company. This company's head office may be found at Woolston on 8 Rivington Court, Hardwick Grange. In case you need to reach the company by post, its postal code is WA1 4RT. The official registration number for Warrington Truck Parts Limited is 04267732. This company's Standard Industrial Classification Code is 45310 meaning Wholesale trade of motor vehicle parts and accessories. 2022-08-31 is the last time the company accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 37 transactions from worth at least 500 pounds each, amounting to £26,069 in total. The company also worked with the Birmingham City (3 transactions worth £1,823 in total). Warrington Truck Parts was the service provided to the Manchester City Council Council covering the following areas: Vehicle Parts/spares.

As for this specific limited company, a variety of director's responsibilities up till now have been performed by Mark G., Stephen D. and Mark R.. When it comes to these three managers, Mark G. has managed limited company for the longest period of time, having become a vital part of the Management Board on 2001-08-09. To support the directors in their duties, this specific limited company has been utilizing the skills of Mark G. as a secretary for the last twenty three years.

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 09 August 2001

Latest update: 28 March 2024

Mark G.

Role: Secretary

Appointed: 09 August 2001

Latest update: 28 March 2024

Stephen D.

Role: Director

Appointed: 09 August 2001

Latest update: 28 March 2024

Mark R.

Role: Director

Appointed: 09 August 2001

Latest update: 28 March 2024

People with significant control

Executives who have control over this firm are as follows: Stephen D. owns 1/2 or less of company shares. Mark R. owns 1/2 or less of company shares. Mark G. owns 1/2 or less of company shares.

Stephen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 September 2013
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 1 October 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 October 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 19 September 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 19 September 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Walker Begley Limited

Address:

207 Knutsford Road Grappenhall

Post code:

WA4 2QL

City / Town:

Warrington

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
2014 Birmingham City 1 £ 628.19
2014-03-12 3001852723 £ 628.19
2013 Birmingham City 2 £ 1 194.93
2013-09-17 3001805845 £ 687.12
2013-12-11 3001829675 £ 507.81
2012 Manchester City Council 15 £ 10 204.09
2012-01-16 5100516602 £ 994.00 Vehicle Parts/spares
2012-02-16 5100526931 £ 912.00 Vehicle Parts/spares
2012-01-26 5100519370 £ 912.00 Vehicle Parts/spares
2011 Manchester City Council 18 £ 12 317.54
2011-03-10 5100428212 £ 950.00 Vehicle Parts/spares
2011-01-17 5100409645 £ 925.00 Vehicle Parts/spares
2011-08-09 5100473752 £ 790.23 Vehicle Parts/spares
2010 Manchester City Council 4 £ 3 547.00
2010-12-06 5100395595 £ 1 900.00 Vehicle Parts/spares
2010-12-30 5100405335 £ 595.00 Vehicle Parts/spares
2010-12-17 5100401473 £ 552.00 Vehicle Parts/spares

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
22
Company Age

Similar companies nearby

Closest companies