THE PARTS STORE LIMITED
BRISTOL PLANNEW LIMITED

Hellopages » Somerset » North Somerset » BS48 1AS

Company number 03436859
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address 82 HIGH STREET, NAILSEA, BRISTOL, BS48 1AS
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 85 . The most likely internet sites of THE PARTS STORE LIMITED are www.thepartsstore.co.uk, and www.the-parts-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Avonmouth Rail Station is 5.1 miles; to Sea Mills Rail Station is 5.5 miles; to St Andrews Road Rail Station is 6 miles; to Severn Beach Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Parts Store Limited is a Private Limited Company. The company registration number is 03436859. The Parts Store Limited has been working since 19 September 1997. The present status of the company is Active. The registered address of The Parts Store Limited is 82 High Street Nailsea Bristol Bs48 1as. . WATKINS, Margaret is a Secretary of the company. RUDDLE, Spencer Grant is a Director of the company. WATKINS, Richard Trevor Laity is a Director of the company. Secretary BRAIN, Simon James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAIN, Simon James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
WATKINS, Margaret
Appointed Date: 28 February 2004

Director
RUDDLE, Spencer Grant
Appointed Date: 10 October 1997
52 years old

Director
WATKINS, Richard Trevor Laity
Appointed Date: 10 October 1997
69 years old

Resigned Directors

Secretary
BRAIN, Simon James
Resigned: 28 February 2004
Appointed Date: 10 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 1997
Appointed Date: 19 September 1997

Director
BRAIN, Simon James
Resigned: 25 March 2003
Appointed Date: 10 October 1997
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 1997
Appointed Date: 19 September 1997

Persons With Significant Control

Mr Richard Trevor Laity Watkins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE PARTS STORE LIMITED Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
07 Nov 2016
Micro company accounts made up to 29 February 2016
02 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 85

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 Dec 2014
Annual return made up to 21 November 2014
Statement of capital on 2014-12-01
  • GBP 85

...
... and 49 more events
06 Nov 1997
Director resigned
06 Nov 1997
New secretary appointed;new director appointed
06 Nov 1997
New director appointed
06 Nov 1997
Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU
19 Sep 1997
Incorporation