CAR PARTS INDUSTRIES UK LIMITED
WEDNESBURY CARDONE INDUSTRIES UK LIMITED

Hellopages » West Midlands » Walsall » WS10 7BJ

Company number 06586098
Status Active
Incorporation Date 7 May 2008
Company Type Private Limited Company
Address UNIT 13-16 NEWMAN PARK, WESTERN WAY, WEDNESBURY, WEST MIDLANDS, WS10 7BJ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Current accounting period extended from 30 June 2017 to 31 December 2017; Confirmation statement made on 27 March 2017 with updates. The most likely internet sites of CAR PARTS INDUSTRIES UK LIMITED are www.carpartsindustriesuk.co.uk, and www.car-parts-industries-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Bloxwich North Rail Station is 4.8 miles; to Bilbrook Rail Station is 7.7 miles; to Birmingham Snow Hill Rail Station is 7.8 miles; to Birmingham New Street Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Car Parts Industries Uk Limited is a Private Limited Company. The company registration number is 06586098. Car Parts Industries Uk Limited has been working since 07 May 2008. The present status of the company is Active. The registered address of Car Parts Industries Uk Limited is Unit 13 16 Newman Park Western Way Wednesbury West Midlands Ws10 7bj. . WATERSON, Lee John is a Director of the company. Secretary SPUHLER, Ronald has been resigned. Director ANDERSEN, Kim Kruse has been resigned. Director BUGGE, Lars has been resigned. Director CALO, Peter has been resigned. Director GRIFFITHS, Alan has been resigned. Director KULL, Linda has been resigned. Director MIKKELSEN, Ivan has been resigned. Director SPUHLER, Ronald has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Director
WATERSON, Lee John
Appointed Date: 01 August 2016
51 years old

Resigned Directors

Secretary
SPUHLER, Ronald
Resigned: 01 January 2010
Appointed Date: 07 May 2008

Director
ANDERSEN, Kim Kruse
Resigned: 11 May 2015
Appointed Date: 02 June 2014
71 years old

Director
BUGGE, Lars
Resigned: 02 May 2014
Appointed Date: 01 August 2013
65 years old

Director
CALO, Peter
Resigned: 22 December 2011
Appointed Date: 07 May 2008
81 years old

Director
GRIFFITHS, Alan
Resigned: 31 July 2016
Appointed Date: 11 May 2015
67 years old

Director
KULL, Linda
Resigned: 22 December 2011
Appointed Date: 07 May 2008
71 years old

Director
MIKKELSEN, Ivan
Resigned: 01 August 2013
Appointed Date: 22 December 2011
67 years old

Director
SPUHLER, Ronald
Resigned: 01 January 2010
Appointed Date: 07 May 2008
55 years old

Persons With Significant Control

Aktieselskabet Schouw & Co.
Notified on: 3 April 2017
Nature of control: Ownership of shares – 75% or more

Mr Soren Ulrik Toft-Jensen
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CAR PARTS INDUSTRIES UK LIMITED Events

18 May 2017
Confirmation statement made on 16 May 2017 with updates
18 May 2017
Current accounting period extended from 30 June 2017 to 31 December 2017
16 May 2017
Confirmation statement made on 27 March 2017 with updates
27 Mar 2017
Group of companies' accounts made up to 30 June 2016
14 Mar 2017
Satisfaction of charge 2 in full
...
... and 48 more events
13 Nov 2008
Ad 21/10/08-21/10/08\gbp si 800000@1=800000\gbp ic 1000000/1800000\
10 Nov 2008
Nc inc already adjusted 21/10/08
10 Nov 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

30 Jun 2008
Ad 29/05/08\gbp si 999999@1=999999\gbp ic 1/1000000\
07 May 2008
Incorporation

CAR PARTS INDUSTRIES UK LIMITED Charges

29 March 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 14 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2009
Rent deposit deed
Delivered: 22 August 2009
Status: Satisfied on 10 March 2017
Persons entitled: L.C.P. Estates Limited
Description: The sum of £23,195, see image for full details.