Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A TO Z AUTOPARTS LIMITED
Company Information for

A TO Z AUTOPARTS LIMITED

NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA,
Company Registration Number
02504624
Private Limited Company
Active

Company Overview

About A To Z Autoparts Ltd
A TO Z AUTOPARTS LIMITED was founded on 1990-05-22 and has its registered office in . The organisation's status is listed as "Active". A To Z Autoparts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A TO Z AUTOPARTS LIMITED
 
Legal Registered Office
NO 1 COLMORE SQUARE
BIRMINGHAM
B4 6AA
Other companies in B4
 
 
Filing Information
Company Number 02504624
Company ID Number 02504624
Date formed 1990-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 15:33:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A TO Z AUTOPARTS LIMITED
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.
Companies with same name A TO Z AUTOPARTS LIMITED
The following companies were found which have the same name as A TO Z AUTOPARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A TO Z AUTOPARTS (MIDLANDS) LTD 106-112 EMILY STREET HIGHGATE BIRMINGHAM WEST MIDLANDS B12 0SL Active Company formed on the 2004-08-20
A TO Z AUTOPARTS INC Pennsylvannia Unknown

Company Officers of A TO Z AUTOPARTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2007-10-11
ALISTAIR STUART BROWN
Director 2007-10-11
JEAN-JACQUES MATHIEU LAFONT
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK COOMBES
Director 2007-10-11 2011-06-06
SHANE BENZIE
Company Secretary 1994-08-21 2007-10-11
SHANE BENZIE
Director 1998-04-01 2007-10-11
CAROLINE HENRY
Director 1994-08-21 2007-10-11
STEPHEN HENRY
Director 1999-09-30 2007-10-11
PAUL ALEXANDER STOUT
Director 2002-04-01 2002-12-23
CAROLINE HENRY
Company Secretary 1993-05-22 1994-08-21
STEPHEN HENRY
Director 1993-05-22 1994-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR STUART BROWN DAVMAC SPARES LIMITED Director 2008-04-03 CURRENT 1977-02-11 Active
ALISTAIR STUART BROWN ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
ALISTAIR STUART BROWN UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
ALISTAIR STUART BROWN TRANSCO MOTOR FACTORS (NOTTM) LIMITED Director 2007-06-26 CURRENT 1977-07-12 Active - Proposal to Strike off
ALISTAIR STUART BROWN MOTOR SERV LIMITED Director 2006-08-22 CURRENT 1991-01-22 Liquidation
ALISTAIR STUART BROWN TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-03-29 CURRENT 1982-10-07 Active - Proposal to Strike off
ALISTAIR STUART BROWN ALLPAINTS (ASHFORD) LIMITED Director 2006-03-18 CURRENT 1979-01-16 Active
ALISTAIR STUART BROWN PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-09-07 CURRENT 1971-11-02 Liquidation
ALISTAIR STUART BROWN ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
ALISTAIR STUART BROWN THE FSG BUREAU LIMITED Director 2001-04-14 CURRENT 1996-07-24 Active - Proposal to Strike off
ALISTAIR STUART BROWN PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
ALISTAIR STUART BROWN AUTOCOL LIMITED Director 2000-10-18 CURRENT 1978-12-06 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2000-06-09 CURRENT 1987-12-22 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
ALISTAIR STUART BROWN GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE INVESTMENT LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE HOLDING LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALIZE LOWER TOPCO LIMITED Director 2014-12-01 CURRENT 2014-09-18 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE FINANCE LIMITED Director 2014-12-01 CURRENT 2014-09-23 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALIZE TOPCO LIMITED Director 2014-12-01 CURRENT 2014-07-28 Liquidation
JEAN-JACQUES MATHIEU LAFONT DAVMAC SPARES LIMITED Director 2011-06-06 CURRENT 1977-02-11 Active
JEAN-JACQUES MATHIEU LAFONT JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JEAN-JACQUES MATHIEU LAFONT MOTOR SERV LIMITED Director 2006-09-28 CURRENT 1991-01-22 Liquidation
JEAN-JACQUES MATHIEU LAFONT TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-09-28 CURRENT 1982-10-07 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-10-14 CURRENT 1971-11-02 Liquidation
JEAN-JACQUES MATHIEU LAFONT ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2001-04-14 CURRENT 1987-12-22 Active
JEAN-JACQUES MATHIEU LAFONT AUTOCOL LIMITED Director 2001-04-14 CURRENT 1978-12-06 Active
JEAN-JACQUES MATHIEU LAFONT PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
JEAN-JACQUES MATHIEU LAFONT GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
JEAN-JACQUES MATHIEU LAFONT THE FSG BUREAU LIMITED Director 1997-10-30 CURRENT 1996-07-24 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active

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
2019-02-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-23DS01Application to strike the company off the register
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STUART BROWN
2018-10-19AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2018-07-02CH01Director's details changed for Alistair Stuart Brown on 2018-07-02
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH NO UPDATES
2017-07-10PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2016-04-06
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1142
2016-07-26AR0122/05/16 ANNUAL RETURN FULL LIST
2015-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1142
2015-06-02AR0122/05/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1142
2014-06-03AR0122/05/14 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0122/05/13 ANNUAL RETURN FULL LIST
2012-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0122/05/12 ANNUAL RETURN FULL LIST
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOMBES
2011-06-06AP01DIRECTOR APPOINTED MR JEAN-JACQUES MATHIEU LAFONT
2011-06-01AR0122/05/11 ANNUAL RETURN FULL LIST
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FREDERICK COOMBES / 01/10/2009
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK COOMBES / 01/10/2009
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-18AR0122/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK COOMBES / 22/05/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-08-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-05363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ
2007-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15RES12VARYING SHARE RIGHTS AND NAMES
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-23363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 37 LONDON ROAD NEWBURY BERKS RG14 1JL
2004-08-12AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-03363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-19363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12288bDIRECTOR RESIGNED
2003-03-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-16363aRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2002-07-06363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-07-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-06288cDIRECTOR'S PARTICULARS CHANGED
2002-04-30288aNEW DIRECTOR APPOINTED
2001-07-10AAFULL ACCOUNTS MADE UP TO 30/09/00
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 A TO Z AUTOPARTS 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 A TO Z AUTOPARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-02-18 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-07-17 Outstanding GUSTO RONALD COIA AND MARY GEORGINA CARDY
LEGAL MORTGAGE 1997-03-25 Satisfied MIDLAND BANK PLC
DEBENTURE 1996-10-01 Satisfied PEUGEOT MOTOR COMPANY PLC
CHARGE 1995-03-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-11-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-09-30

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 A TO Z AUTOPARTS LIMITED

Intangible Assets
Patents
We have not found any records of A TO Z AUTOPARTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of A TO Z AUTOPARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A TO Z AUTOPARTS 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 A TO Z AUTOPARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A TO Z AUTOPARTS 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 A TO Z AUTOPARTS 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 A TO Z AUTOPARTS 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.