I P TRUCK PARTS LIMITED
LIVERPOOL DERBY BRAKES AND HOSES LIMITED

Hellopages » Merseyside » Knowsley » L34 9EN

Company number 01859465
Status Active
Incorporation Date 30 October 1984
Company Type Private Limited Company
Address UNIT 7 GATEWAY 4 KNOWSLEY BUSINESS PARK, SCHOOL LANE, LIVERPOOL, MERSEYSIDE, L34 9EN
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of I P TRUCK PARTS LIMITED are www.iptruckparts.co.uk, and www.i-p-truck-parts.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and eleven months. I P Truck Parts Limited is a Private Limited Company. The company registration number is 01859465. I P Truck Parts Limited has been working since 30 October 1984. The present status of the company is Active. The registered address of I P Truck Parts Limited is Unit 7 Gateway 4 Knowsley Business Park School Lane Liverpool Merseyside L34 9en. The company`s financial liabilities are £148.46k. It is £-14.05k against last year. And the total assets are £413.92k, which is £-21.45k against last year. ANDREWS, Ian Brian is a Director of the company. VICKERS, Paul is a Director of the company. Secretary ROBERTS, Guy Nicholas has been resigned. Secretary SMEDLEY, Julie Dawn has been resigned. Director BARLOW, Laban has been resigned. Director PRIME, Colin Alexander has been resigned. Director SMEDLEY, Brian has been resigned. Director SMEDLEY, Neil David has been resigned. Director SMEDLEY, Simon John has been resigned. Director SMEDLEY, Stuart Martin has been resigned. Director SPENCE, John Alastair has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


i p truck parts Key Finiance

LIABILITIES £148.46k
-9%
CASH n/a
TOTAL ASSETS £413.92k
-5%
All Financial Figures

Current Directors

Director
ANDREWS, Ian Brian
Appointed Date: 25 May 2004
59 years old

Director
VICKERS, Paul
Appointed Date: 25 May 2004
58 years old

Resigned Directors

Secretary
ROBERTS, Guy Nicholas
Resigned: 29 December 2008

Secretary
SMEDLEY, Julie Dawn
Resigned: 01 September 2012
Appointed Date: 29 December 2008

Director
BARLOW, Laban
Resigned: 03 April 1998
Appointed Date: 12 June 1997
66 years old

Director
PRIME, Colin Alexander
Resigned: 20 May 2004
74 years old

Director
SMEDLEY, Brian
Resigned: 25 November 1986
91 years old

Director
SMEDLEY, Neil David
Resigned: 28 September 2006
63 years old

Director
SMEDLEY, Simon John
Resigned: 01 September 2012
Appointed Date: 25 May 2004
55 years old

Director
SMEDLEY, Stuart Martin
Resigned: 03 March 1993
64 years old

Director
SPENCE, John Alastair
Resigned: 20 May 2004
75 years old

Persons With Significant Control

Mr Ian Brian Andrews
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Vickers
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I P TRUCK PARTS LIMITED Events

06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Jun 2016
Amended total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50

17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
05 Nov 1987
New director appointed

07 Jul 1987
Return made up to 31/12/86; full list of members

06 Jan 1987
Full accounts made up to 31 December 1985

17 Dec 1986
New director appointed

06 Nov 1986
Return made up to 31/12/85; full list of members

I P TRUCK PARTS LIMITED Charges

3 October 2012
All assets debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 September 2009
Fixed charge on non vesting debts and floating charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed charge debts, the related rights see image for full…
4 September 2007
Debenture
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 6 February 2007
Status: Satisfied on 18 October 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 18 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1990
Mortgage debenture
Delivered: 13 June 1990
Status: Satisfied on 10 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 January 1986
Debenture
Delivered: 31 January 1986
Status: Satisfied on 2 October 1992
Persons entitled: Linings & Hoses (Wirksworth) Limited.
Description: Undertaking and all property and assets present and future…
12 August 1985
Debenture
Delivered: 22 August 1985
Status: Satisfied on 30 May 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…