Company NameSaabtech Parts Europe Limited
DirectorDean Gilchrist
Company StatusActive
Company Number08039964
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Previous NameSAAB Parts Welwyn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Dean Gilchrist
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCar Parts Technician
Country of ResidenceEngland
Correspondence Address4 Park End
Harlow Business Park
Harlow
CM19 5QF
Director NameMiss Jennifer Alice Rose Eldred
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address36 Brownfields
Welwyn Garden City
Hertfordshire
AL7 1AN
Director NameMr Ian James Ward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleVehicle Technician
Country of ResidenceEngland
Correspondence Address4 Park End
Harlow Business Park
Harlow
CM19 5QF

Contact

Telephone01707 379950
Telephone regionWelwyn Garden City

Location

Registered Address4 Park End
Harlow Business Park
Harlow
CM19 5QF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,700
Cash£60,302
Current Liabilities£255,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Filing History

14 August 2020Micro company accounts made up to 31 March 2020 (9 pages)
7 August 2020Registered office address changed from 36 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to 4 Park End Harlow Business Park Harlow CM19 5QF on 7 August 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (9 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
22 December 2016Termination of appointment of Jennifer Alice Rose Eldred as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Jennifer Alice Rose Eldred as a director on 22 December 2016 (1 page)
21 November 2016Director's details changed for Mr Ian James Ward on 15 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Ian James Ward on 15 November 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
1 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
25 April 2012Company name changed saab parts welwyn LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Company name changed saab parts welwyn LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)