PARTSPANEL LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6PE

Company number 03241006
Status Voluntary Arrangement
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address UNIT 4, 29 NORTH ACTON ROAD, LONDON, ENGLAND, NW10 6PE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Notice to Registrar of companies voluntary arrangement taking effect; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 890,100 . The most likely internet sites of PARTSPANEL LIMITED are www.partspanel.co.uk, and www.partspanel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Brentford Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partspanel Limited is a Private Limited Company. The company registration number is 03241006. Partspanel Limited has been working since 22 August 1996. The present status of the company is Voluntary Arrangement. The registered address of Partspanel Limited is Unit 4 29 North Acton Road London England Nw10 6pe. . PATEL, Jayesh is a Secretary of the company. PATEL, Haresh Chaturbhai is a Director of the company. Secretary PATEL, Bhasmita Kumari has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
PATEL, Jayesh
Appointed Date: 27 June 2005

Director
PATEL, Haresh Chaturbhai
Appointed Date: 30 October 1996
69 years old

Resigned Directors

Secretary
PATEL, Bhasmita Kumari
Resigned: 27 June 2005
Appointed Date: 30 October 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 21 October 1996
Appointed Date: 22 August 1996

Nominee Director
RM NOMINEES LIMITED
Resigned: 21 October 1996
Appointed Date: 22 August 1996

PARTSPANEL LIMITED Events

03 Oct 2016
Notice to Registrar of companies voluntary arrangement taking effect
30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
01 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 890,100

27 Jun 2016
Registered office address changed from 1st Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ to Unit 4 29 North Acton Road London NW10 6PE on 27 June 2016
17 Sep 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
26 Nov 1996
Company name changed sweetflavour LIMITED\certificate issued on 25/11/96
07 Nov 1996
Registered office changed on 07/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
07 Nov 1996
New secretary appointed
07 Nov 1996
New director appointed
22 Aug 1996
Incorporation

PARTSPANEL LIMITED Charges

3 August 2015
Charge code 0324 1006 0006
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 October 2009
Legal charge
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 royal london industrial estate, park royal, london…
25 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 30 September 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 July 2005
Debenture
Delivered: 16 July 2005
Status: Satisfied on 17 April 2007
Persons entitled: Sme Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Rent deposit deed
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Wimbledon Property Limited
Description: The sum of £10,413.44. see the mortgage charge document for…

Similar Companies

PARTSOUND LIMITED PARTSOURCE LTD. PARTSPEED LIMITED PARTSPLACE LTD PARTSPOL LTD PARTSRUNNERUK LTD PARTSS987 LTD