PARTS MART LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B10 0HJ

Company number 03331405
Status Active
Incorporation Date 11 March 1997
Company Type Private Limited Company
Address CONNECT HOUSE SMALL HEATH BUSINESS PARK, TALBOT WAY, BIRMINGHAM, B10 0HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of PARTS MART LIMITED are www.partsmart.co.uk, and www.parts-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Parts Mart Limited is a Private Limited Company. The company registration number is 03331405. Parts Mart Limited has been working since 11 March 1997. The present status of the company is Active. The registered address of Parts Mart Limited is Connect House Small Heath Business Park Talbot Way Birmingham B10 0hj. . SHARP, Andrew Christopher is a Secretary of the company. DEPPER, Mark Stephen is a Director of the company. DEPPER, Martin Lee is a Director of the company. DEPPER, Michael Edward is a Director of the company. HOLDEN, David Nigel is a Director of the company. SHARP, Andrew Christopher is a Director of the company. Secretary KEEP, Jayne Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEPPER, Maureen has been resigned. Director KEEP, Barry James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHARP, Andrew Christopher
Appointed Date: 06 January 1998

Director
DEPPER, Mark Stephen
Appointed Date: 06 January 1998
61 years old

Director
DEPPER, Martin Lee
Appointed Date: 06 January 1998
57 years old

Director
DEPPER, Michael Edward
Appointed Date: 06 January 1998
84 years old

Director
HOLDEN, David Nigel
Appointed Date: 06 January 1998
60 years old

Director
SHARP, Andrew Christopher
Appointed Date: 06 January 1998
58 years old

Resigned Directors

Secretary
KEEP, Jayne Elizabeth
Resigned: 06 January 1998
Appointed Date: 11 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1997
Appointed Date: 11 March 1997

Director
DEPPER, Maureen
Resigned: 01 October 2009
Appointed Date: 06 January 1998
84 years old

Director
KEEP, Barry James
Resigned: 06 January 1998
Appointed Date: 11 March 1997
75 years old

Persons With Significant Control

Connect Distribution Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTS MART LIMITED Events

20 Mar 2017
Confirmation statement made on 24 February 2017 with updates
31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

30 Jan 2016
Accounts for a dormant company made up to 30 April 2015
16 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 60 more events
26 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Apr 1997
Accounting reference date shortened from 31/03/98 to 31/12/97
17 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Mar 1997
Incorporation