DIRECT PARTS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 6HH

Company number 02836826
Status Active
Incorporation Date 16 July 1993
Company Type Private Limited Company
Address 12 TUNSTALL ROAD, BIDDULPH, STOKE ON TRENT, STAFFORDSHIRE, ENGLAND, ST8 6HH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from M Tatton & Co 18 Tunstall Road Biddulph Stoke on Trent ST8 6HH to 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH on 8 August 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DIRECT PARTS LIMITED are www.directparts.co.uk, and www.direct-parts.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and three months. Direct Parts Limited is a Private Limited Company. The company registration number is 02836826. Direct Parts Limited has been working since 16 July 1993. The present status of the company is Active. The registered address of Direct Parts Limited is 12 Tunstall Road Biddulph Stoke On Trent Staffordshire England St8 6hh. The company`s financial liabilities are £284.64k. It is £29.98k against last year. And the total assets are £675.37k, which is £-93.8k against last year. PATTEN, Philip is a Secretary of the company. FOWLER, Anthony Roy is a Director of the company. KENDRICK, Roy is a Director of the company. TATTON, Malcolm is a Director of the company. Director KEARNS, Darrel has been resigned. The company operates in "Other engineering activities".


direct parts Key Finiance

LIABILITIES £284.64k
+11%
CASH n/a
TOTAL ASSETS £675.37k
-13%
All Financial Figures

Current Directors

Secretary
PATTEN, Philip
Appointed Date: 16 July 1993

Director
FOWLER, Anthony Roy
Appointed Date: 16 July 1993
64 years old

Director
KENDRICK, Roy
Appointed Date: 16 January 1995
69 years old

Director
TATTON, Malcolm
Appointed Date: 01 April 1994
72 years old

Resigned Directors

Director
KEARNS, Darrel
Resigned: 17 December 1994
Appointed Date: 16 July 1993
87 years old

Persons With Significant Control

Mr Anthony Roy Fowler
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

Mr Malcolm Tatton
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Mr Roy Kendrick
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

DIRECT PARTS LIMITED Events

08 Aug 2016
Registered office address changed from M Tatton & Co 18 Tunstall Road Biddulph Stoke on Trent ST8 6HH to 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH on 8 August 2016
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20,100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
16 Jun 1995
Accounts for a small company made up to 31 July 1994
22 Jan 1995
New director appointed

22 Jan 1995
Return made up to 16/07/94; full list of members
  • 363(287) ‐ Registered office changed on 22/01/95

23 Dec 1993
Particulars of mortgage/charge

16 Jul 1993
Incorporation

DIRECT PARTS LIMITED Charges

16 December 1998
Mortgage debenture
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
14 December 1993
Debenture
Delivered: 23 December 1993
Status: Satisfied on 21 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…