UNITED CAR PARTS LIMITED
CROYDON WOODLEY AUTO FACTORS LIMITED

Hellopages » Greater London » Croydon » CR0 1XU

Company number 02648986
Status Active
Incorporation Date 26 September 1991
Company Type Private Limited Company
Address 44-45 TAMWORTH ROAD, CROYDON, ENGLAND, CR0 1XU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-05 ; Confirmation statement made on 5 December 2016 with updates; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of UNITED CAR PARTS LIMITED are www.unitedcarparts.co.uk, and www.united-car-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. United Car Parts Limited is a Private Limited Company. The company registration number is 02648986. United Car Parts Limited has been working since 26 September 1991. The present status of the company is Active. The registered address of United Car Parts Limited is 44 45 Tamworth Road Croydon England Cr0 1xu. . PATTNI, Dipen is a Director of the company. PATTNI, Dipen is a Director of the company. Secretary CLIFFORD, Mary Elizabeth has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director CLIFFORD, Alison has been resigned. Director CLIFFORD, Mary Elizabeth has been resigned. Director CLIFFORD, Ronald John has been resigned. Director ENGLEFIELD, Timothy John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
PATTNI, Dipen
Appointed Date: 16 November 2015
56 years old

Director
PATTNI, Dipen
Appointed Date: 01 October 2015
56 years old

Resigned Directors

Secretary
CLIFFORD, Mary Elizabeth
Resigned: 01 October 2015
Appointed Date: 26 September 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 26 September 1991
Appointed Date: 26 September 1991

Director
CLIFFORD, Alison
Resigned: 01 October 2015
Appointed Date: 03 October 2008
58 years old

Director
CLIFFORD, Mary Elizabeth
Resigned: 01 October 2015
Appointed Date: 25 September 2008
86 years old

Director
CLIFFORD, Ronald John
Resigned: 30 August 2008
Appointed Date: 26 September 1991
87 years old

Director
ENGLEFIELD, Timothy John
Resigned: 01 September 2013
Appointed Date: 25 September 2008
70 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 26 September 1991
Appointed Date: 26 September 1991

Persons With Significant Control

Mr Dipen Pattni
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

UNITED CAR PARTS LIMITED Events

06 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
29 Oct 2016
Confirmation statement made on 26 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Feb 2016
Registered office address changed from Unit 6 Area 10 Headley Road East Woodley Reading RG5 4SW to 44-45 Tamworth Road Croydon CR0 1XU on 15 February 2016
...
... and 67 more events
05 Oct 1992
Return made up to 26/09/92; full list of members

05 Nov 1991
Ad 28/10/91--------- £ si 2@1=2 £ ic 2/4

05 Nov 1991
Accounting reference date notified as 31/10

30 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1991
Incorporation

UNITED CAR PARTS LIMITED Charges

23 November 2015
Charge code 0264 8986 0001
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…