COMLINE AUTO PARTS LIMITED
LUTON COMLINE TRADE LIMITED

Hellopages » Bedfordshire » Luton » LU3 3GU

Company number 02227183
Status Active
Incorporation Date 3 March 1988
Company Type Private Limited Company
Address UNIT B1 LUTON ENTERPRISE PARK, SUNDON PARK ROAD, LUTON, BEDFORDSHIRE, LU3 3GU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registration of charge 022271830014, created on 21 April 2017; Confirmation statement made on 12 March 2017 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of COMLINE AUTO PARTS LIMITED are www.comlineautoparts.co.uk, and www.comline-auto-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Comline Auto Parts Limited is a Private Limited Company. The company registration number is 02227183. Comline Auto Parts Limited has been working since 03 March 1988. The present status of the company is Active. The registered address of Comline Auto Parts Limited is Unit B1 Luton Enterprise Park Sundon Park Road Luton Bedfordshire Lu3 3gu. . KAMDAR, Divyesh Mansukhlal is a Secretary of the company. CHANDULAL KAMDAR, Mansukhlal is a Director of the company. KAMDAR, Anita Divyesh is a Director of the company. KAMDAR, Divyesh Mansukhlal is a Director of the company. KAMDAR, Ishan Divyesh is a Director of the company. POPAT, Nilesh Kanti is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
CHANDULAL KAMDAR, Mansukhlal
Appointed Date: 01 March 1995
89 years old

Director

Director

Director
KAMDAR, Ishan Divyesh
Appointed Date: 01 October 2012
37 years old

Director
POPAT, Nilesh Kanti
Appointed Date: 30 June 1991
61 years old

Persons With Significant Control

Mr Divyesh Mansukhlal Kamdar
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

COMLINE AUTO PARTS LIMITED Events

25 Apr 2017
Registration of charge 022271830014, created on 21 April 2017
24 Apr 2017
Confirmation statement made on 12 March 2017 with updates
13 Sep 2016
Group of companies' accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

14 Nov 2015
Group of companies' accounts made up to 31 March 2015
...
... and 96 more events
04 Jan 1990
Full accounts made up to 31 March 1989

09 Sep 1988
Return made up to 20/08/88; full list of members

08 Jun 1988
Wd 25/04/88 ad 16/04/88--------- £ si 98@1=98 £ ic 2/100

25 Mar 1988
Secretary resigned;new secretary appointed

03 Mar 1988
Incorporation

COMLINE AUTO PARTS LIMITED Charges

21 April 2017
Charge code 0222 7183 0014
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
18 April 2012
Floating charge (all assets)
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
18 April 2012
Fixed charge on purchased debts which fail to vest
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
26 March 2012
Legal assignment
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 March 2012
Debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 29 January 2013
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: All property assets business undertaking and rights fixed…
10 October 2003
Debenture
Delivered: 15 October 2003
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
10 January 2002
Fixed and floating charge
Delivered: 24 January 2002
Status: Satisfied on 29 September 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 October 2001
Debenture
Delivered: 26 October 2001
Status: Satisfied on 18 November 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1998
Facility letter
Delivered: 8 December 1998
Status: Satisfied on 30 November 2001
Persons entitled: Citibank N.A.,
Description: All receivables collected by the company as agent for the…
20 November 1998
Collateral agreement
Delivered: 27 November 1998
Status: Satisfied on 30 November 2001
Persons entitled: Citibank N.A.
Description: 1. sums from time to time standing to the credit of any…
30 April 1996
Debenture
Delivered: 4 May 1996
Status: Satisfied on 30 November 2001
Persons entitled: Citibank Na
Description: Floating charge over all undertaking property and assets…
27 December 1995
Legal charge and debenture
Delivered: 9 January 1996
Status: Satisfied on 30 November 2001
Persons entitled: Citibank Na
Description: 1 jardine house, harrovian business village harrow. By way…
14 December 1993
Rent deposit deed,
Delivered: 18 December 1993
Status: Satisfied on 30 November 2001
Persons entitled: Nasina Properties Limited
Description: £6,678.50 together with all interest accruing thereon…