Company NameSwedish Truck Parts (East Anglia) Limited
Company StatusDissolved
Company Number04129946
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Phillip Anthony Edwards
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameBrenda Rose Edwards
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Brenda Rose Edwards
50.00%
Ordinary
2 at £1Philip Anthony Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£11,471
Cash£1,400
Current Liabilities£196,853

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

15 December 2005Delivered on: 23 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 February 2001Delivered on: 1 March 2001
Satisfied on: 6 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
15 September 2020Change of details for Mr Philip Anthony Edwards as a person with significant control on 8 September 2020 (2 pages)
14 September 2020Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 14 September 2020 (1 page)
14 September 2020Change of details for Mrs Brenda Rose Edwards as a person with significant control on 8 September 2020 (2 pages)
14 September 2020Secretary's details changed for Brenda Rose Edwards on 8 September 2020 (1 page)
14 September 2020Director's details changed for Mr Phillip Anthony Edwards on 8 September 2020 (2 pages)
31 December 2019Confirmation statement made on 22 December 2019 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
2 January 2019Director's details changed for Mr Phillip Anthony Edwards on 21 December 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(4 pages)
9 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(4 pages)
6 October 2015Satisfaction of charge 1 in full (7 pages)
6 October 2015Satisfaction of charge 1 in full (7 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(4 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(4 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Brenda Rose Edwards on 11 March 2010 (2 pages)
7 January 2011Director's details changed for Phillip Anthony Edwards on 11 March 2010 (2 pages)
7 January 2011Secretary's details changed for Brenda Rose Edwards on 11 March 2010 (2 pages)
7 January 2011Director's details changed for Phillip Anthony Edwards on 11 March 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
27 August 2009Return made up to 22/12/08; full list of members (4 pages)
27 August 2009Return made up to 22/12/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 July 2008Registered office changed on 08/07/2008 from 1ST floor broad oak house grover walk corringham, stanford-le-hope essex SS177LU (1 page)
8 July 2008Registered office changed on 08/07/2008 from 1ST floor broad oak house grover walk corringham, stanford-le-hope essex SS177LU (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
11 July 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
11 July 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
2 January 2007Return made up to 22/12/06; full list of members (3 pages)
2 January 2007Return made up to 22/12/06; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
31 July 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
20 February 2006Return made up to 22/12/05; full list of members (3 pages)
20 February 2006Return made up to 22/12/05; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
27 October 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
27 October 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 January 2004 (16 pages)
23 August 2004Total exemption full accounts made up to 31 January 2004 (16 pages)
8 January 2004Return made up to 22/12/03; full list of members (7 pages)
8 January 2004Return made up to 22/12/03; full list of members (7 pages)
29 August 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
29 August 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
15 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
15 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
11 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
11 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
9 January 2002Return made up to 22/12/01; full list of members (6 pages)
9 January 2002Return made up to 22/12/01; full list of members (6 pages)
14 April 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
14 April 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
12 January 2001Ad 04/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 January 2001Ad 04/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
22 December 2000Incorporation (17 pages)
22 December 2000Incorporation (17 pages)