Edwardstone
Sudbury
CO10 5PD
Secretary Name | Mrs Karen Rand |
---|---|
Status | Current |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Sideways Sherbourne Street Edwardstone Sudbury CO10 5PD |
Director Name | Mr Antony Richard Rand |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sideways Sherbourne Street Edwardstone Sudbury CO10 5PD |
Director Name | Mr Antony Richard Rand |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT |
Website | www.partsave.co.uk |
---|---|
Telephone | 0845 0608860 |
Telephone region | Unknown |
Registered Address | Sideways Sherbourne Street Edwardstone Sudbury CO10 5PD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Edwardstone |
Ward | Boxford |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Karen Rand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,972 |
Cash | £7,726 |
Current Liabilities | £27,036 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
24 April 2014 | Delivered on: 29 April 2014 Satisfied on: 6 January 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Fully Satisfied |
---|
8 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
4 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
10 November 2021 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
31 May 2020 | Director's details changed for Mrs Karen Proctor on 20 May 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 29 August 2019 with updates (3 pages) |
11 September 2019 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Sideways Sherbourne Street Edwardstone Sudbury CO10 5PD on 11 September 2019 (1 page) |
7 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 November 2018 | Company name changed partsave LTD\certificate issued on 09/11/18 (3 pages) |
6 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
15 August 2018 | Appointment of Mr Antony Richard Rand as a director on 9 August 2018 (2 pages) |
15 August 2018 | Cessation of Karen Proctor as a person with significant control on 14 August 2018 (1 page) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with updates (3 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England to Kemp House 152-160 City Road London EC1V 2NX on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England to Kemp House 152-160 City Road London EC1V 2NX on 8 September 2016 (1 page) |
29 January 2016 | Registered office address changed from Town Hall Exchange Castle Street Farnham Surrey GU9 7LP to Antrobus House 18 College Street Petersfield Hampshire GU31 4AD on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Town Hall Exchange Castle Street Farnham Surrey GU9 7LP to Antrobus House 18 College Street Petersfield Hampshire GU31 4AD on 29 January 2016 (1 page) |
28 January 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
28 January 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Antony Richard Rand as a director on 31 July 2015 (1 page) |
25 September 2015 | Termination of appointment of Antony Richard Rand as a director on 31 July 2015 (1 page) |
25 September 2015 | Director's details changed for Mrs Karen Rand on 31 July 2015 (2 pages) |
25 September 2015 | Registered office address changed from 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT England to Town Hall Exchange Castle Street Farnham Surrey GU9 7LP on 25 September 2015 (1 page) |
25 September 2015 | Director's details changed for Mrs Karen Rand on 31 July 2015 (2 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Registered office address changed from 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT England to Town Hall Exchange Castle Street Farnham Surrey GU9 7LP on 25 September 2015 (1 page) |
23 June 2015 | Registered office address changed from Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ to 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ to 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT on 23 June 2015 (1 page) |
6 January 2015 | Satisfaction of charge 084187460001 in full (4 pages) |
6 January 2015 | Satisfaction of charge 084187460001 in full (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 April 2014 | Registration of charge 084187460001 (40 pages) |
29 April 2014 | Registration of charge 084187460001 (40 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|