Company Information for GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD
ACREY FIELDS WOBURN ROAD, WOOTTON, BEDFORDSHIRE, MK43 9EJ,
|
Company Registration Number
06977808
Private Limited Company
Active |
Company Name | ||
---|---|---|
GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD | ||
Legal Registered Office | ||
ACREY FIELDS WOBURN ROAD WOOTTON BEDFORDSHIRE MK43 9EJ Other companies in WN8 | ||
Previous Names | ||
|
Company Number | 06977808 | |
---|---|---|
Company ID Number | 06977808 | |
Date formed | 2009-07-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 10:56:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN MAURICE HILL |
||
JEFFREY MAURICE HILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN PARTS SALVAGE & RECYCLING LTD | Director | 1999-11-29 | CURRENT | 1999-11-29 | Active | |
GREEN PARTS SALVAGE & RECYCLING LTD | Director | 1999-11-29 | CURRENT | 1999-11-29 | Active | |
NSG PROPERTY SERVICES LIMITED | Director | 1999-11-25 | CURRENT | 1999-08-05 | Active | |
SECUREDEAL PROPERTY MANAGEMENT LIMITED | Director | 1992-10-07 | CURRENT | 1991-10-07 | Active | |
GREEN PARTS SPECIALIST (ORMSKIRK) LTD | Director | 1991-06-23 | CURRENT | 1978-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
FULL ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
Current accounting period shortened from 30/11/23 TO 31/07/23 | ||
DIRECTOR APPOINTED KEITH DUTY | ||
DIRECTOR APPOINTED MR PAUL KEVIN KIRKPATRICK | ||
DIRECTOR APPOINTED LEAH CANHAM STEARNS | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY DEPASQUALE | ||
Change of details for Green Parts Specialist Holdings Ltd as a person with significant control on 2022-07-19 | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIAW | ||
PSC02 | Notification of Green Parts Specialist Holdings Ltd as a person with significant control on 2022-07-19 | |
PSC07 | CESSATION OF IAN MAURICE HILL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JANE POCOCK | |
CERTNM | Company name changed hills (ormskirk) holdings LIMITED\certificate issued on 18/07/22 | |
AP01 | DIRECTOR APPOINTED GREGORY DEPASQUALE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM Gerrard Place East Gillibrands Skelmersdale Lancashire WN8 9SU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/06/22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-01 GBP 6,750 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF JEFFREY MAURICE HILL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAURICE HILL | |
RP04CS01 | ||
PSC04 | Change of details for Mr Ian Maurice Hill as a person with significant control on 2019-12-01 | |
PSC07 | CESSATION OF JEFFREY MAURICE HILL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 7499 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MAURICE HILL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MAURICE HILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 7499 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 7499 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MAURICE HILL / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAURICE HILL / 01/07/2015 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 7499 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Hollows & Hesketh 9 Sandy Lane Skelmersdale Lancashire WN8 8LA United Kingdom to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AA01 | PREVSHO FROM 31/07/2010 TO 30/11/2009 | |
AR01 | 31/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 09/04/10 STATEMENT OF CAPITAL GBP 7499 | |
RES13 | SECTION 190 09/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD are:
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. |