CHINA - PARTS LIMITED
STANLEY

Hellopages » County Durham » County Durham » DH9 8UJ
Company number 06041313
Status Active
Incorporation Date 4 January 2007
Company Type Private Limited Company
Address CHINA PARTS HOUSE UNITS 1-2, HARE LAW INDUSTRIAL ESTATE, STANLEY, COUNTY DURHAM, DH9 8UJ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 1 in full. The most likely internet sites of CHINA - PARTS LIMITED are www.chinaparts.co.uk, and www.china-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. China Parts Limited is a Private Limited Company. The company registration number is 06041313. China Parts Limited has been working since 04 January 2007. The present status of the company is Active. The registered address of China Parts Limited is China Parts House Units 1 2 Hare Law Industrial Estate Stanley County Durham Dh9 8uj. The company`s financial liabilities are £45.02k. It is £-2.43k against last year. The cash in hand is £16.92k. It is £10.12k against last year. And the total assets are £57.92k, which is £13.12k against last year. ROBSON, Philippa is a Secretary of the company. PEARCE, Derek Edward is a Director of the company. Secretary DONALDSON, Vanda Ellen has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DONALDSON, Vanda Ellen has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


china - parts Key Finiance

LIABILITIES £45.02k
-6%
CASH £16.92k
+148%
TOTAL ASSETS £57.92k
+29%
All Financial Figures

Current Directors

Secretary
ROBSON, Philippa
Appointed Date: 18 June 2007

Director
PEARCE, Derek Edward
Appointed Date: 04 January 2007
61 years old

Resigned Directors

Secretary
DONALDSON, Vanda Ellen
Resigned: 20 June 2007
Appointed Date: 04 January 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 January 2007
Appointed Date: 04 January 2007

Director
DONALDSON, Vanda Ellen
Resigned: 20 June 2007
Appointed Date: 04 January 2007
50 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 January 2007
Appointed Date: 04 January 2007

Persons With Significant Control

Mr Derek Edward Pearce
Notified on: 4 January 2017
61 years old
Nature of control: Has significant influence or control

CHINA - PARTS LIMITED Events

02 Mar 2017
Confirmation statement made on 4 January 2017 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Sep 2016
Satisfaction of charge 1 in full
15 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 25 more events
15 Jan 2007
New director appointed
15 Jan 2007
New secretary appointed;new director appointed
12 Jan 2007
Director resigned
12 Jan 2007
Secretary resigned
04 Jan 2007
Incorporation

CHINA - PARTS LIMITED Charges

12 November 2010
Legal mortgage
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 hare law industrial estate stanley county durham…
22 June 2009
Debenture
Delivered: 25 June 2009
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…