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

ALL-COMM PARTS LIMITED

UNIT 10 EUROLINK INDUSTRIAL ESTATE, CASTLE ROAD, SITTINGBOURNE, ME10 3RN,
Company Registration Number
03869887
Private Limited Company
Active - Proposal to Strike off

Company Overview

About All-comm Parts Ltd
ALL-COMM PARTS LIMITED was founded on 1999-11-02 and has its registered office in Sittingbourne. The organisation's status is listed as "Active - Proposal to Strike off". All-comm Parts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALL-COMM PARTS LIMITED
 
Legal Registered Office
UNIT 10 EUROLINK INDUSTRIAL ESTATE
CASTLE ROAD
SITTINGBOURNE
ME10 3RN
Other companies in CT1
 
Filing Information
Company Number 03869887
Company ID Number 03869887
Date formed 1999-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 19:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL-COMM PARTS 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.

Company Officers of ALL-COMM PARTS LIMITED

Current Directors
Officer Role Date Appointed
PETER MARTIN DAVIES
Director 2018-03-27
PAUL ANTHONY ROONEY
Director 2018-03-27
STEPHEN JOHN ROONEY
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CHRISTINE JONES
Director 2011-11-18 2018-03-27
ANDREW SPARSHATT
Director 2007-07-24 2018-03-27
MARK SPARSHATT
Director 2007-07-24 2018-03-27
DAVID REGINALD HYDE JONES
Director 2007-07-17 2017-08-16
COLIN JAMES HAYWARD
Company Secretary 2007-07-24 2016-07-13
ANTONY WILLIAM RHODES
Company Secretary 1999-11-02 2007-07-24
JILL EDITH GREEN
Director 2007-07-24 2007-07-24
DONALD WILLIAM PARKES
Director 1999-11-02 2007-07-24
ANTONY WILLIAM RHODES
Director 1999-11-02 2007-07-24
STEVE WILLIAM SMITH
Director 1999-11-02 2007-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-02 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARTIN DAVIES LTH (KENT) HOLDINGS LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
PETER MARTIN DAVIES KENT AND SUSSEX VEHICLE HOLDINGS LIMITED Director 2018-03-27 CURRENT 1991-06-27 Active - Proposal to Strike off
PETER MARTIN DAVIES ROONEY DAVIES LIMITED Director 2018-03-27 CURRENT 1986-04-10 Active - Proposal to Strike off
PETER MARTIN DAVIES SAGA SPARSHATT LTD Director 2018-03-27 CURRENT 1975-01-10 Active
PETER MARTIN DAVIES SAGA SPARSHATT HOLDINGS LTD Director 2018-03-27 CURRENT 1981-05-01 Active
PETER MARTIN DAVIES KENT AND SUSSEX TRUCK CENTRE LIMITED Director 2018-03-27 CURRENT 1928-02-02 Active - Proposal to Strike off
PETER MARTIN DAVIES TWODRIVE LIMITED Director 2018-03-27 CURRENT 1982-03-22 Active - Proposal to Strike off
PETER MARTIN DAVIES ROONEY TRUCK & VAN LIMITED Director 2018-03-27 CURRENT 1982-06-28 Active - Proposal to Strike off
PETER MARTIN DAVIES RCM GB LTD Director 2017-10-11 CURRENT 2017-10-11 Active
PETER MARTIN DAVIES UNITED PACKAGING PUBLIC LIMITED COMPANY Director 2001-08-21 CURRENT 1957-07-09 Liquidation
PAUL ANTHONY ROONEY KENT AND SUSSEX VEHICLE HOLDINGS LIMITED Director 2018-03-27 CURRENT 1991-06-27 Active - Proposal to Strike off
PAUL ANTHONY ROONEY ROONEY DAVIES LIMITED Director 2018-03-27 CURRENT 1986-04-10 Active - Proposal to Strike off
PAUL ANTHONY ROONEY SAGA SPARSHATT LTD Director 2018-03-27 CURRENT 1975-01-10 Active
PAUL ANTHONY ROONEY SAGA SPARSHATT HOLDINGS LTD Director 2018-03-27 CURRENT 1981-05-01 Active
PAUL ANTHONY ROONEY KENT AND SUSSEX TRUCK CENTRE LIMITED Director 2018-03-27 CURRENT 1928-02-02 Active - Proposal to Strike off
PAUL ANTHONY ROONEY TWODRIVE LIMITED Director 2018-03-27 CURRENT 1982-03-22 Active - Proposal to Strike off
PAUL ANTHONY ROONEY ROONEY TRUCK & VAN LIMITED Director 2018-03-27 CURRENT 1982-06-28 Active - Proposal to Strike off
PAUL ANTHONY ROONEY RCM GB LTD Director 2017-10-11 CURRENT 2017-10-11 Active
STEPHEN JOHN ROONEY LTH (KENT) HOLDINGS LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
STEPHEN JOHN ROONEY KENT AND SUSSEX VEHICLE HOLDINGS LIMITED Director 2018-03-27 CURRENT 1991-06-27 Active - Proposal to Strike off
STEPHEN JOHN ROONEY ROONEY DAVIES LIMITED Director 2018-03-27 CURRENT 1986-04-10 Active - Proposal to Strike off
STEPHEN JOHN ROONEY SAGA SPARSHATT LTD Director 2018-03-27 CURRENT 1975-01-10 Active
STEPHEN JOHN ROONEY SAGA SPARSHATT HOLDINGS LTD Director 2018-03-27 CURRENT 1981-05-01 Active
STEPHEN JOHN ROONEY KENT AND SUSSEX TRUCK CENTRE LIMITED Director 2018-03-27 CURRENT 1928-02-02 Active - Proposal to Strike off
STEPHEN JOHN ROONEY TWODRIVE LIMITED Director 2018-03-27 CURRENT 1982-03-22 Active - Proposal to Strike off
STEPHEN JOHN ROONEY ROONEY TRUCK & VAN LIMITED Director 2018-03-27 CURRENT 1982-06-28 Active - Proposal to Strike off
STEPHEN JOHN ROONEY RCM GB LTD Director 2017-10-11 CURRENT 2017-10-11 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
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-29DS01Application to strike the company off the register
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN DAVIES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-31PSC05Change of details for Kent and Sussex Vehicle Holdings Limited as a person with significant control on 2018-04-03
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROONEY
2018-04-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY ROONEY
2018-04-03AP01DIRECTOR APPOINTED MR PETER MARTIN DAVIES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPARSHATT
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPARSHATT
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JONES
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REGINALD HYDE JONES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-12TM02Termination of appointment of Colin James Hayward on 2016-07-13
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0102/11/15 ANNUAL RETURN FULL LIST
2015-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-26AR0102/11/14 ANNUAL RETURN FULL LIST
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-28AR0102/11/13 ANNUAL RETURN FULL LIST
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-23AR0102/11/12 ANNUAL RETURN FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPARSHATT / 10/10/2012
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-10AP01DIRECTOR APPOINTED HELEN CHRISTINE JONES
2011-11-29AR0102/11/11 FULL LIST
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-09AR0102/11/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-18AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-11-08AR0102/11/09 FULL LIST
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-11363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-30363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288bDIRECTOR RESIGNED
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: KENT & SUSSEX VEHICLE HOLDINGS LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3EY
2007-08-08288bDIRECTOR RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08288bDIRECTOR RESIGNED
2007-08-08288bDIRECTOR RESIGNED
2007-08-08225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2005-12-01363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-10363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2003-11-20363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2002-11-08363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 30/06/02
2001-12-05363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2000-11-22363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-09-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-11225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00
1999-11-3088(2)RAD 02/11/99--------- £ SI 999@1=999 £ IC 1/1000
1999-11-04288bSECRETARY RESIGNED
1999-11-02NEWINCINCORPORATION 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
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ALL-COMM PARTS 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 ALL-COMM PARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL-COMM PARTS LIMITED

Intangible Assets
Patents
We have not found any records of ALL-COMM PARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL-COMM PARTS LIMITED
Trademarks
We have not found any records of ALL-COMM PARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL-COMM PARTS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as ALL-COMM PARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL-COMM PARTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL-COMM PARTS 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 ALL-COMM PARTS 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.