INTERPART MOTOR SPARES LIMITED
HIGH WYCOMBE IN 2 MOTOR SPARES LTD. INTERPART MOTOR SPARES LTD IN 2 MOTOR SPARES LIMITED

Hellopages » Buckinghamshire » Wycombe » HP14 3XF

Company number 04731777
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address HILL TOP FARM WATER END ROAD, BEACONS BOTTOM, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3XF
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 . The most likely internet sites of INTERPART MOTOR SPARES LIMITED are www.interpartmotorspares.co.uk, and www.interpart-motor-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Henley-on-Thames Rail Station is 8.3 miles; to Haddenham & Thame Parkway Rail Station is 8.8 miles; to Furze Platt Rail Station is 10.1 miles; to Maidenhead Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interpart Motor Spares Limited is a Private Limited Company. The company registration number is 04731777. Interpart Motor Spares Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Interpart Motor Spares Limited is Hill Top Farm Water End Road Beacons Bottom High Wycombe Buckinghamshire Hp14 3xf. The company`s financial liabilities are £37.26k. It is £22.63k against last year. The cash in hand is £10.75k. It is £3.52k against last year. And the total assets are £238.49k, which is £37.43k against last year. WALTERS, Julia Anne is a Director of the company. WALTERS, Richard Andrew is a Director of the company. Secretary REEVE, Leonard has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director CALIGARI, Reginald David has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


interpart motor spares Key Finiance

LIABILITIES £37.26k
+154%
CASH £10.75k
+48%
TOTAL ASSETS £238.49k
+18%
All Financial Figures

Current Directors

Director
WALTERS, Julia Anne
Appointed Date: 11 April 2003
63 years old

Director
WALTERS, Richard Andrew
Appointed Date: 11 April 2003
56 years old

Resigned Directors

Secretary
REEVE, Leonard
Resigned: 31 December 2011
Appointed Date: 11 April 2003

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Director
CALIGARI, Reginald David
Resigned: 11 April 2003
Appointed Date: 11 April 2003
65 years old

INTERPART MOTOR SPARES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Compulsory strike-off action has been discontinued
19 Jul 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

08 Jul 2016
Compulsory strike-off action has been suspended
05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 52 more events
22 Apr 2003
Secretary resigned
22 Apr 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
22 Apr 2003
Location of register of members
22 Apr 2003
Location of register of directors' interests
11 Apr 2003
Incorporation

INTERPART MOTOR SPARES LIMITED Charges

17 June 2013
Charge code 0473 1777 0003
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 April 2010
Legal charge
Delivered: 15 May 2010
Status: Satisfied on 21 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Distant point withywell lane croyde braunton devon.
25 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 21 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…