COMMERCIAL PARTS SUPPLIES LIMITED
COVEN WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV10 7PH

Company number 02011457
Status Active
Incorporation Date 17 April 1986
Company Type Private Limited Company
Address KINGSLAND HOUSE, OLD STAFFORD ROAD, SLADE HEATH, COVEN WOLVERHAMPTON, WV10 7PH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of COMMERCIAL PARTS SUPPLIES LIMITED are www.commercialpartssupplies.co.uk, and www.commercial-parts-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Cannock Rail Station is 4.6 miles; to Bloxwich North Rail Station is 5.3 miles; to Bloxwich Rail Station is 5.8 miles; to Coseley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Parts Supplies Limited is a Private Limited Company. The company registration number is 02011457. Commercial Parts Supplies Limited has been working since 17 April 1986. The present status of the company is Active. The registered address of Commercial Parts Supplies Limited is Kingsland House Old Stafford Road Slade Heath Coven Wolverhampton Wv10 7ph. The company`s financial liabilities are £27.23k. It is £-6.49k against last year. And the total assets are £184.81k, which is £-33.41k against last year. RHEAD, Philip is a Secretary of the company. RHEAD, Philip Charles is a Director of the company. Secretary JONES, Martin Frederick has been resigned. Secretary RHEAD, Cheryl has been resigned. Director BILLS, Denise has been resigned. Director JONES, Martin Frederick has been resigned. Director MOLINEAUX, Michael has been resigned. Director MOLINEAUX, Susan has been resigned. Director RHEAD, Cheryl has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


commercial parts supplies Key Finiance

LIABILITIES £27.23k
-20%
CASH n/a
TOTAL ASSETS £184.81k
-16%
All Financial Figures

Current Directors

Secretary
RHEAD, Philip
Appointed Date: 07 February 2008

Director

Resigned Directors

Secretary
JONES, Martin Frederick
Resigned: 01 May 1992

Secretary
RHEAD, Cheryl
Resigned: 07 February 2008
Appointed Date: 01 May 1992

Director
BILLS, Denise
Resigned: 31 July 2009
Appointed Date: 30 September 2005
76 years old

Director
JONES, Martin Frederick
Resigned: 01 May 1992
82 years old

Director
MOLINEAUX, Michael
Resigned: 01 October 2011
Appointed Date: 30 September 2005
77 years old

Director
MOLINEAUX, Susan
Resigned: 01 October 2011
Appointed Date: 30 September 2005
74 years old

Director
RHEAD, Cheryl
Resigned: 28 February 2008
Appointed Date: 01 January 1994
62 years old

Persons With Significant Control

Miss Patricia Mary Bobrowski
Notified on: 2 May 2016
62 years old
Nature of control: Has significant influence or control

COMMERCIAL PARTS SUPPLIES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 80 more events
07 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1986
Registered office changed on 07/11/86 from: 84 stamford hill london N16 6XS

10 Oct 1986
Company name changed gus LIMITED\certificate issued on 10/10/86
17 Apr 1986
Incorporation
07 Apr 1986
Share capital/value on formation

COMMERCIAL PARTS SUPPLIES LIMITED Charges

25 February 2013
Fixed & floating charge
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
Guarantee & debenture
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2001
Guarantee & debenture
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…