Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY PARK MOTOR SPARES LIMITED
Company Information for

ABBEY PARK MOTOR SPARES LIMITED

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
01379432
Private Limited Company
Active

Company Overview

About Abbey Park Motor Spares Ltd
ABBEY PARK MOTOR SPARES LIMITED was founded on 1978-07-20 and has its registered office in London. The organisation's status is listed as "Active". Abbey Park Motor Spares Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBEY PARK MOTOR SPARES LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in LE4
 
Telephone0116-262 6058
 
Filing Information
Company Number 01379432
Company ID Number 01379432
Date formed 1978-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 14:01:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEY PARK MOTOR SPARES LIMITED

Current Directors
Officer Role Date Appointed
SUNDEEP HARISH PATEL
Director 2001-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA HARISH PATEL
Company Secretary 1991-12-07 2013-03-19
MONICA HARISH PATEL
Director 2001-07-26 2013-03-19
SUMATI HARISHKUMAR PATEL
Director 1991-12-07 2012-03-19
HARISHKUMAR MANEKLAL PATEL
Director 1991-12-07 2008-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNDEEP HARISH PATEL OFFICE SUPPLIES FOR LESS LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2014-09-09
SUNDEEP HARISH PATEL SUNNYVIEW HOMECARE LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Unaudited abridged accounts made up to 2023-08-31
2023-10-18DIRECTOR APPOINTED MRS RINA LAKHANI PATEL
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-24CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2021-01-04PSC04Change of details for Mr Sundeep Harish Patel as a person with significant control on 2020-12-02
2020-10-20CH01Director's details changed for Mr Sundeep Harish Patel on 2020-10-20
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 28 Belgrave Road Leicester Leicestershire LE4 5AS
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 130000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-04-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 130000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-02-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 130000
2016-02-11AR0107/12/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 130000
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 130000
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-11-21CH01Director's details changed for Mr Sundeep Harish Patel on 2013-11-15
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013794320006
2013-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY MONICA PATEL
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUMATI PATEL
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MONICA PATEL
2013-01-10AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0107/12/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0107/12/11 ANNUAL RETURN FULL LIST
2011-03-04AR0107/12/10 ANNUAL RETURN FULL LIST
2011-01-18AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0107/12/09 ANNUAL RETURN FULL LIST
2009-04-22AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2008-01-09363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-11363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-14363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-18363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-01-03363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-3088(2)RAD 21/08/02--------- £ SI 30000@1=30000 £ IC 100000/130000
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-17363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-09-18363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS; AMEND
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-28363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-21ORES04£ NC 50000/1000000 09/0
2000-06-21123NC INC ALREADY ADJUSTED 09/06/00
2000-06-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/00
2000-06-2188(2)RAD 09/06/00--------- £ SI 99000@1=99000 £ IC 1000/100000
2000-01-11363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-30363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-11363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-07-01AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-09363sRETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS
1996-06-21287REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 1 ABBEY PARK STREET LEICESTER LE4 5AF
1996-06-18AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-01-24363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-07-02AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-08363sRETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS
1994-06-20AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-03-29363aRETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ABBEY PARK MOTOR SPARES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY PARK MOTOR SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-26 Outstanding SANTANDER UK PLC
MORTGAGE DEBENTURE 1982-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-08-27 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1981-01-15 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1981-01-15 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1980-04-28 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY PARK MOTOR SPARES LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY PARK MOTOR SPARES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ABBEY PARK MOTOR SPARES LIMITED owns 1 domain names.

abbeyint.co.uk  

Trademarks
We have not found any records of ABBEY PARK MOTOR SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY PARK MOTOR SPARES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as ABBEY PARK MOTOR SPARES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY PARK MOTOR SPARES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY PARK MOTOR SPARES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY PARK MOTOR SPARES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.