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

MOTOR PARTS DIRECT LIMITED

40 SPRINGWOOD DRIVE, SPRINGWOOD INDUSTRIAL ESTATE, BRAINTREE, ESSEX, CM7 2YN,
Company Registration Number
03604992
Private Limited Company
Active

Company Overview

About Motor Parts Direct Ltd
MOTOR PARTS DIRECT LIMITED was founded on 1998-07-28 and has its registered office in Braintree. The organisation's status is listed as "Active". Motor Parts Direct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTOR PARTS DIRECT LIMITED
 
Legal Registered Office
40 SPRINGWOOD DRIVE
SPRINGWOOD INDUSTRIAL ESTATE
BRAINTREE
ESSEX
CM7 2YN
Other companies in EN11
 
Filing Information
Company Number 03604992
Company ID Number 03604992
Date formed 1998-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB930480931  
Last Datalog update: 2024-04-07 02:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTOR PARTS DIRECT 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 MOTOR PARTS DIRECT LIMITED
The following companies were found which have the same name as MOTOR PARTS DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTOR PARTS DIRECT LIMITED COSHER KILMUCKRIDGE GOREY CO. WEXFORD GOREY, WEXFORD, IRELAND Active Company formed on the 2008-03-05
MOTOR PARTS DIRECT (HOLDINGS) LIMITED 40 SPRINGWOOD DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2YN Active Company formed on the 2022-03-25

Company Officers of MOTOR PARTS DIRECT LIMITED

Current Directors
Officer Role Date Appointed
NINNA SHAH
Company Secretary 1998-07-28
DARSHNI SHAH
Director 2017-09-28
KIRAN ZAVERCHAND SHAH
Director 2008-05-16
MUKESH ZAVERCHAND SHAH
Director 1998-07-28
NEETA SHAH
Director 2017-09-28
NINNA SHAH
Director 2013-11-01
PRIYEN SHAH
Director 2017-09-28
SAGAR SHAH
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
NINNA SHAH
Director 2010-11-01 2011-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-28 1998-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINNA SHAH ANAASH HOLDINGS LIMITED Company Secretary 2017-09-01 CURRENT 2008-03-17 Active
NINNA SHAH C. F. PARKINSON (HOLDINGS) LIMITED Company Secretary 2014-10-15 CURRENT 1998-03-12 Active
NINNA SHAH C.F. PARKINSON LIMITED Company Secretary 2014-10-15 CURRENT 1948-06-28 Active
NINNA SHAH S.T.PIERCY LIMITED Company Secretary 2014-04-02 CURRENT 1967-02-23 Active - Proposal to Strike off
NINNA SHAH KRELCO LIMITED Company Secretary 2005-08-06 CURRENT 2005-07-14 Active
NINNA SHAH SETMINDS 1 LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
NINNA SHAH SETMINDS 2 LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
KIRAN ZAVERCHAND SHAH C. F. PARKINSON (HOLDINGS) LIMITED Director 2015-07-17 CURRENT 1998-03-12 Active
KIRAN ZAVERCHAND SHAH S.T.PIERCY LIMITED Director 2015-07-17 CURRENT 1967-02-23 Active - Proposal to Strike off
KIRAN ZAVERCHAND SHAH C.F. PARKINSON LIMITED Director 2015-07-17 CURRENT 1948-06-28 Active
MUKESH ZAVERCHAND SHAH JK MOTOR FACTORS LTD Director 2018-04-03 CURRENT 2003-08-01 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH OPULUS PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH TREMULA PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH ANAASH HOLDINGS LIMITED Director 2017-09-01 CURRENT 2008-03-17 Active
MUKESH ZAVERCHAND SHAH NYSSA PROPERTY INVESTMENTS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
MUKESH ZAVERCHAND SHAH EXCELSIOR PROPERTY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
MUKESH ZAVERCHAND SHAH SAMBUCUS PROPERTY INVESTMENTS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MUKESH ZAVERCHAND SHAH EPOCH PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH OLIGOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH EOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH C P DIESEL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MUKESH ZAVERCHAND SHAH GADA PROPERTY INVESTMENTS LIMITED Director 2016-02-05 CURRENT 2014-07-23 Active
MUKESH ZAVERCHAND SHAH CARLTON PLACE PROPERTY LIMITED Director 2014-12-01 CURRENT 2007-10-19 Active
MUKESH ZAVERCHAND SHAH C. F. PARKINSON (HOLDINGS) LIMITED Director 2014-07-01 CURRENT 1998-03-12 Active
MUKESH ZAVERCHAND SHAH C.F. PARKINSON LIMITED Director 2014-07-01 CURRENT 1948-06-28 Active
MUKESH ZAVERCHAND SHAH S.T.PIERCY LIMITED Director 2014-04-02 CURRENT 1967-02-23 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH ALS MOTOR PARTS LTD. Director 2013-10-01 CURRENT 1986-08-08 Dissolved 2016-06-14
MUKESH ZAVERCHAND SHAH KEVIN COOPER MOTOR FACTORS LIMITED Director 2013-01-03 CURRENT 1984-09-20 Dissolved 2014-07-15
MUKESH ZAVERCHAND SHAH ANAASH PROPERTY MANAGEMENT LIMITED Director 2009-11-10 CURRENT 2008-03-17 Dissolved 2013-10-22
MUKESH ZAVERCHAND SHAH COOLPASS LIMITED Director 2009-04-24 CURRENT 2009-02-05 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH PASSMODE LIMITED Director 2005-08-06 CURRENT 2005-07-14 Dissolved 2015-04-14
MUKESH ZAVERCHAND SHAH KRELCO LIMITED Director 2005-08-06 CURRENT 2005-07-14 Active
MUKESH ZAVERCHAND SHAH LANDLOAN LIMITED Director 2005-07-25 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH TRIO ESTATES (HERTFORDSHIRE) LIMITED Director 2005-01-20 CURRENT 2004-05-18 Active
MUKESH ZAVERCHAND SHAH STRATEGIC UK PROPERTIES LIMITED Director 2004-10-21 CURRENT 2004-07-26 Dissolved 2016-02-23
MUKESH ZAVERCHAND SHAH ACROBELT LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH PRIME UK PROPERTIES LIMITED Director 2004-01-12 CURRENT 2003-12-01 Active
MUKESH ZAVERCHAND SHAH STILLMEN LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH SETMINDS 1 LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MUKESH ZAVERCHAND SHAH SETMINDS 2 LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MUKESH ZAVERCHAND SHAH SETMINDS LIMITED Director 2003-04-03 CURRENT 2003-03-21 Active
MUKESH ZAVERCHAND SHAH LAXMI AND CO. (LONDON) LIMITED Director 1996-03-30 CURRENT 1996-02-12 Dissolved 2013-10-22
NINNA SHAH JK MOTOR FACTORS LTD Director 2018-04-03 CURRENT 2003-08-01 Active - Proposal to Strike off
NINNA SHAH OPULUS PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
NINNA SHAH TREMULA PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
NINNA SHAH NYSSA PROPERTY INVESTMENTS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
NINNA SHAH EXCELSIOR PROPERTY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
NINNA SHAH SAMBUCUS PROPERTY INVESTMENTS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
NINNA SHAH EPOCH PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
NINNA SHAH OLIGOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
NINNA SHAH EOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
NINNA SHAH C P DIESEL LIMITED Director 2016-03-31 CURRENT 2016-02-26 Active
NINNA SHAH GADA PROPERTY INVESTMENTS LIMITED Director 2016-02-05 CURRENT 2014-07-23 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
2024-03-27FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-09APPOINTMENT TERMINATED, DIRECTOR OCKERT JACOBUS JANSE VAN RENSBURG
2023-07-25Director's details changed for Mr Robert Gordon Truscott on 2023-07-15
2023-06-19CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 036049920017
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire England
2023-01-23Particulars of variation of rights attached to shares
2023-01-23Change of share class name or designation
2022-10-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-10Memorandum articles filed
2022-10-10Particulars of variation of rights attached to shares
2022-10-10Change of share class name or designation
2022-10-10RES12Resolution of varying share rights or name
2022-10-10SH08Change of share class name or designation
2022-10-10SH10Particulars of variation of rights attached to shares
2022-10-10MEM/ARTSARTICLES OF ASSOCIATION
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-04Current accounting period extended from 31/12/22 TO 30/06/23
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY
2022-10-04AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-03DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2022-10-03DIRECTOR APPOINTED MR MALCOLM JAMES PERRIE
2022-10-03DIRECTOR APPOINTED MR OCKERT JACOBUS JANSE VAN RENSBURG
2022-10-03DIRECTOR APPOINTED MR DARREN WYKES
2022-10-03DIRECTOR APPOINTED MR CAREL DE KLERK
2022-10-03Termination of appointment of Ninna Shah on 2022-09-30
2022-10-03APPOINTMENT TERMINATED, DIRECTOR DARSHNI SHAH
2022-10-03APPOINTMENT TERMINATED, DIRECTOR KIRAN ZAVERCHAND SHAH
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MUKESH ZAVERCHAND SHAH
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NEETA SHAH
2022-10-03APPOINTMENT TERMINATED, DIRECTOR PRIYEN SHAH
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NINNA SHAH
2022-10-03APPOINTMENT TERMINATED, DIRECTOR SAGAR SHAH
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DARSHNI SHAH
2022-10-03TM02Termination of appointment of Ninna Shah on 2022-09-30
2022-10-03AP01DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036049920016
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036049920016
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08RP04CS01
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036049920004
2022-06-08PSC02Notification of Motor Parts Direct (Holdings) Limited as a person with significant control on 2022-06-07
2022-06-08PSC07CESSATION OF MUKESH ZAVERCHAND SHAH AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09MEM/ARTSARTICLES OF ASSOCIATION
2022-05-09RES01ADOPT ARTICLES 09/05/22
2022-05-09CC04Statement of company's objects
2022-05-05SH08Change of share class name or designation
2022-05-05SH10Particulars of variation of rights attached to shares
2022-04-20MR05
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036049920008
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036049920010
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036049920007
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-09-26AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH SHAH
2020-02-03PSC09Withdrawal of a person with significant control statement on 2020-02-03
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920016
2017-09-29AP01DIRECTOR APPOINTED MR SAGAR SHAH
2017-09-29AP01DIRECTOR APPOINTED MISS NEETA SHAH
2017-09-29AP01DIRECTOR APPOINTED MISS DARSHNI SHAH
2017-09-29AP01DIRECTOR APPOINTED MR PRIYEN SHAH
2017-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036049920011
2017-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920015
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920012
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920013
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920014
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-14AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920011
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920010
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920009
2015-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-08AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920008
2014-09-26AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-05AR0126/07/14 FULL LIST
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920007
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920006
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920005
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036049920004
2013-11-19AP01DIRECTOR APPOINTED MRS NINNA SHAH
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-04AR0126/07/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0126/07/12 FULL LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NINNA SHAH
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0126/07/11 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MRS NINNA SHAH
2010-11-23SH0102/08/10 STATEMENT OF CAPITAL GBP 1000
2010-08-25AR0126/07/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH SHAH / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRAN ZAVERCHAND SHAH / 01/10/2009
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NINNA SHAH / 01/10/2009
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-04363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-08225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-08225PREVSHO FROM 31/03/2009 TO 30/06/2008
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-19363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-23288aDIRECTOR APPOINTED KIRAN SHAH
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-09363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 46 HEDDON COURT AVENUE COCKFOSTERS BARNET HERTFORDSHIRE EN4 9NG
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-08-09363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-12225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-12363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-22363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-09-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-09-03363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-01-21363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-11363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-09-17363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1998-07-31288bSECRETARY RESIGNED
1998-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to MOTOR PARTS DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTOR PARTS DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Outstanding LLOYDS BANK PLC
2015-11-19 Outstanding LLOYDS BANK PLC
2015-11-19 Outstanding LLOYDS BANK PLC
2015-07-02 Outstanding LLOYDS BANK PLC
2015-07-02 Outstanding LLOYDS BANK PLC
2015-07-02 Outstanding LLOYDS BANK PLC
2014-10-17 Outstanding LLOYDS BANK PLC
2014-06-24 Outstanding BARCLAYS BANK PLC
2014-05-17 Outstanding LLOYDS BANK PLC
2014-05-03 Outstanding LLOYDS BANK PLC
2014-02-04 Outstanding BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 2008-09-09 Outstanding ISLAND NOMINEES LIMITED AND WALBROOK (IOM) NOMINEES (NO.4) LIMITED
RENT DEPOSIT DEED 2008-08-22 Outstanding EQUITON NOMINEE FISHPONDS WOKINGHAM 1 LIMITED AND EQUITON NOMINEE FISHPONDS WOKINGHAM 2 LIMITED
ALL ASSETS DEBENTURE 2008-07-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MOTOR PARTS DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTOR PARTS DIRECT LIMITED
Trademarks
We have not found any records of MOTOR PARTS DIRECT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PRESENTATION DISPLAY LIMITED 2010-12-22 Outstanding

We have found 1 mortgage charges which are owed to MOTOR PARTS DIRECT LIMITED

Income
Government Income

Government spend with MOTOR PARTS DIRECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2015-2 GBP £500 Repairs - V and P
New Forest District Council 2015-1 GBP £1,674 Repairs - V and P
New Forest District Council 2014-12 GBP £506 Equipment and Tools
New Forest District Council 2014-9 GBP £500 Repairs - V and P
New Forest District Council 2014-8 GBP £504 Equipment and Tools
New Forest District Council 2014-7 GBP £1,668 Repairs - V and P
New Forest District Council 2014-4 GBP £2,695 Repairs - V and P
Colchester Borough Council 2012-3 GBP £1,557
London Borough of Redbridge 2012-3 GBP £268 Materials
London Borough of Redbridge 2012-2 GBP £85 Materials
London Borough of Redbridge 2012-1 GBP £-29 Materials
Colchester Borough Council 2012-1 GBP £506
London Borough of Redbridge 2011-12 GBP £-30 Materials
Colchester Borough Council 2011-12 GBP £8,330
Colchester Borough Council 2011-11 GBP £1,182
London Borough of Redbridge 2011-9 GBP £89 Materials
London Borough of Redbridge 2011-5 GBP £1,827 Materials
Colchester Borough Council 2011-3 GBP £1,310

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MOTOR PARTS DIRECT LIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council TILIA COURT 8 TILIA COURT ANSON WAY BECCLES SUFFOLK NR34 7TL 6,60001.12.2011
Ketering Borough Council 4 BUSHACRE COURT GARRARD WAY KETTERING NORTHAMPTONSHIRE NN16 8TD 39,50001/06/2014
Basildon Council WAREHOUSE AND PREMISES UNIT 1 SOVEREIGN PARK Cranes Farm Road Basildon Essex SS14 3JD 37,5002014-04-01
Northampton Borough Council WAREHOUSE AND PREMISES 1 QUORN WAY GRAFTON STREET NORTHAMPTON NN1 2PN 26,75006-01-14
Wycombe District Council Unit 8, Marlborough Industrial Estate, West Wycombe Road, High Wycombe, Bucks, HP11 2LB HP11 2LB 17,250
Mid Devon 17, Marsh Lane, Crediton, Devon, EX17 1ES 11,2502013-04-01
UNIT 3 CLARKE ESTATE CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN 12,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MOTOR PARTS DIRECT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTOR PARTS DIRECT 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 MOTOR PARTS DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.