Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTS SUPPLY LIMITED
Company Information for

PARTS SUPPLY LIMITED

C/O FRP ADVISORY ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
02518305
Private Limited Company
Liquidation

Company Overview

About Parts Supply Ltd
PARTS SUPPLY LIMITED was founded on 1990-07-04 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Parts Supply Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARTS SUPPLY LIMITED
 
Legal Registered Office
C/O FRP ADVISORY ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in DE13
 
Filing Information
Company Number 02518305
Company ID Number 02518305
Date formed 1990-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB729296006  
Last Datalog update: 2022-10-13 17:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTS SUPPLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARTS SUPPLY LIMITED
The following companies were found which have the same name as PARTS SUPPLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTS SUPPLY, ROME, INC. 278 EAST DOMINICK STREET Oneida ROME NY 13440 Active Company formed on the 1982-08-19
PARTS SUPPLY, INC. 136 CAMELIA ST NE ROYAL CITY WA 99357 Dissolved Company formed on the 1993-07-21
PARTS SUPPLY DIRECT, LLC 1815 METALLIC COURT LAS VEGAS NV 89123 Revoked Company formed on the 2007-05-02
Parts Supply, Inc. Delaware Unknown
PARTS SUPPLY WAREHOUSE INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2015-02-17
PARTS SUPPLY MIAMI, INC. 6336 NW 99TH AVENUE DORAL FL 33178 Active Company formed on the 2014-07-11
PARTS SUPPLY LIMITED Active Company formed on the 2008-11-17
PARTS SUPPLY ALLIANCE INC Georgia Unknown
PARTS SUPPLY INC Georgia Unknown
PARTS SUPPLY LLC Georgia Unknown
PARTS SUPPLY, INC. Georgia Admin. Dissolved Company formed on the 1970-02-11
PARTS SUPPLY EXPRESS INC California Unknown
PARTS SUPPLY CORPORATION Michigan UNKNOWN
PARTS SUPPLY INC North Carolina Unknown
PARTS SUPPLY INC Georgia Unknown
PARTS SUPPLY ALLIANCE INC Georgia Unknown
PARTS SUPPLY CO Oklahoma Unknown
PARTS SUPPLY HOUSE INC 4510 16TH AVE 3 FL Kings BROOKLYN NY 11204 Active Company formed on the 2021-03-04
PARTS SUPPLY INTERNATIONAL PTY LIMITED Active Company formed on the 2021-09-30
PARTS SUPPLY INTERNATIONAL PTY LIMITED Active Company formed on the 2021-09-30

Company Officers of PARTS SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ISAAC
Company Secretary 2013-04-17
MICHAEL JAMES ISAAC
Director 2015-06-01
CHRISTOPHER JOHN WEATHERALL
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PATRICK HILDUM
Director 2012-10-01 2018-01-10
DAVID JAMES MEYER
Director 2012-10-01 2017-12-14
JULIE ANN NOON
Director 1992-07-04 2012-10-01
DIANE ELIZABETH BROWN
Company Secretary 1992-07-04 2011-11-28
DIANE ELIZABETH BROWN
Director 1992-07-04 2011-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES ISAAC A M SIGNALLING DESIGN LIMITED Director 2018-07-25 CURRENT 2012-04-23 Liquidation
MICHAEL JAMES ISAAC A M RAIL GROUP LIMITED Director 2018-07-25 CURRENT 2015-03-27 Liquidation
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC GROUP LIMITED Director 2018-01-26 CURRENT 1973-01-26 Active
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC LIMITED Director 2018-01-26 CURRENT 1980-01-09 Active
MICHAEL JAMES ISAAC SCT EUROPE LTD Director 2018-01-26 CURRENT 2005-04-21 Liquidation
MICHAEL JAMES ISAAC VAPOR RICON EUROPE LTD Director 2018-01-26 CURRENT 1972-09-29 Liquidation
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Director 2015-06-01 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Director 2015-06-01 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Director 2015-06-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Director 2015-06-01 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Director 2015-06-01 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H PLANT (BURTON) LIMITED Director 2015-06-01 CURRENT 2009-09-17 Dissolved 2018-02-13
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Director 2015-06-01 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Director 2015-06-01 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Director 2015-06-01 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Director 2015-06-01 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Director 2015-06-01 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC KEELEX 351 LIMITED Director 2015-06-01 CURRENT 2010-03-30 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Director 2008-01-11 CURRENT 2001-02-20 Active
CHRISTOPHER JOHN WEATHERALL RAIL FORUM Director 2018-06-05 CURRENT 2009-02-27 Active
CHRISTOPHER JOHN WEATHERALL FANDSTAN ELECTRIC SYSTEMS LIMITED Director 2014-06-05 CURRENT 2011-10-06 Dissolved 2017-05-16
CHRISTOPHER JOHN WEATHERALL NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
CHRISTOPHER JOHN WEATHERALL COLEMAN MANUFACTURING LIMITED Director 2012-10-01 CURRENT 2004-10-05 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL THE HUNSLET ENGINE COMPANY LIMITED Director 2012-10-01 CURRENT 1994-10-21 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
CHRISTOPHER JOHN WEATHERALL L H GROUP HOLDINGS LIMITED Director 2012-10-01 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL L H ACCESS TECHNOLOGY LIMITED Director 2012-10-01 CURRENT 2003-01-08 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP WHEELSETS LIMITED Director 2012-10-01 CURRENT 2002-05-31 Liquidation
CHRISTOPHER JOHN WEATHERALL COLEMAN HYDRAULICS LIMITED Director 2012-10-01 CURRENT 2004-09-03 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP SERVICES LIMITED Director 2012-10-01 CURRENT 1978-10-13 Liquidation
CHRISTOPHER JOHN WEATHERALL KEELEX 351 LIMITED Director 2012-10-01 CURRENT 2010-03-30 Liquidation
CHRISTOPHER JOHN WEATHERALL WABTEC UK MANAGEMENT LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-09-19
CHRISTOPHER JOHN WEATHERALL WABTEC UK INVESTMENTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
CHRISTOPHER JOHN WEATHERALL WABTEC UK HOLDINGS LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
CHRISTOPHER JOHN WEATHERALL WABTEC RAIL SCOTLAND LIMITED Director 2011-02-25 CURRENT 2007-10-16 Dissolved 2016-03-15
CHRISTOPHER JOHN WEATHERALL WABTEC UK LIMITED Director 2009-03-01 CURRENT 1994-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09Voluntary liquidation Statement of receipts and payments to 2023-09-13
2022-09-28Voluntary liquidation declaration of solvency
2022-09-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-28Appointment of a voluntary liquidator
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-09-28600Appointment of a voluntary liquidator
2022-09-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-14
2022-09-28LIQ01Voluntary liquidation declaration of solvency
2022-08-23DIRECTOR APPOINTED NICHOLA BRAMLEY
2022-08-23AP01DIRECTOR APPOINTED NICHOLA BRAMLEY
2022-08-22APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SEITZ
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIN BOYTS QUINN
2021-07-29TM02Termination of appointment of Erin Boyts Quinn on 2021-07-19
2021-07-29AP03Appointment of David Michael Seitz as company secretary on 2021-07-19
2021-07-29AP01DIRECTOR APPOINTED DAVID MICHAEL SEITZ
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED ERIN BOYTS QUINN
2021-01-14TM02Termination of appointment of Michael James Isaac on 2021-01-13
2021-01-14AP03Appointment of Erin Boyts Quinn as company secretary on 2021-01-13
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ISAAC
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-12-20CH01Director's details changed for Mr Michael James Isaac on 2019-10-29
2019-12-18CH01Director's details changed for Mr Michael James Isaac on 2019-10-29
2019-10-04AP01DIRECTOR APPOINTED MR ANDREW DERBYSHIRE
2019-10-04PSC07CESSATION OF MICHAEL JAMES ISAAC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WEATHERALL
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEYER
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HILDUM
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-08-04PSC02Notification of Westinghouse Air Brake Technologies Corporation as a person with significant control on 2016-04-06
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0104/07/15 ANNUAL RETURN FULL LIST
2015-06-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0104/07/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-08AD02Register inspection address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
2013-04-17AP03Appointment of Mr Michael James Isaac as company secretary
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM 100 Barbirolli Square Manchester M2 3AB
2013-03-26AP01DIRECTOR APPOINTED DAVID JAMES MEYER
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NOON
2012-10-18AP01DIRECTOR APPOINTED KEITH HILDUM
2012-10-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 17, STATION ROAD, HINCKLEY, LEICESTERSHIRE. LE10 1AW.
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY DIANE BROWN
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN
2012-08-01AR0104/07/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN NOON / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 01/08/2012
2011-11-16AD02SAIL ADDRESS CREATED
2011-10-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-07AR0104/07/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08AR0104/07/10 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 03/12/2009
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-17353LOCATION OF REGISTER OF MEMBERS
2005-06-17363aRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2005-06-17190LOCATION OF DEBENTURE REGISTER
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-16363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-10363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-27353LOCATION OF REGISTER OF MEMBERS
2000-03-27363aRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
2000-03-27190LOCATION OF DEBENTURE REGISTER
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-04225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-25363aRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1998-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-19363aRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-17288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-17363aRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PARTS SUPPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-09-23
Resolution2022-09-23
Appointmen2022-09-23
Fines / Sanctions
No fines or sanctions have been issued against PARTS SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTS SUPPLY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of PARTS SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTS SUPPLY LIMITED
Trademarks
We have not found any records of PARTS SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTS SUPPLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PARTS SUPPLY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PARTS SUPPLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPARTS SUPPLY LIMITEDEvent Date2022-09-23
 
Initiating party Event TypeResolution
Defending partyPARTS SUPPLY LIMITEDEvent Date2022-09-23
 
Initiating party Event TypeAppointmen
Defending partyPARTS SUPPLY LIMITEDEvent Date2022-09-23
Name of Company: PARTS SUPPLY LIMITED Company Number: 02518305 Nature of Business: Non-specialised wholesale trade Registered office: Howard House, Graycar Business Park, Barton Turn, Barton Under Neeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTS SUPPLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTS SUPPLY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.