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

TAKEPARTS LIMITED

OAK HOUSE, 317 GOLDEN HILL LANE, LEYLAND, LANCASHIRE, PR25 2YJ,
Company Registration Number
06432537
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Takeparts Ltd
TAKEPARTS LIMITED was founded on 2007-11-20 and has its registered office in Leyland. The organisation's status is listed as "Active - Proposal to Strike off". Takeparts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAKEPARTS LIMITED
 
Legal Registered Office
OAK HOUSE
317 GOLDEN HILL LANE
LEYLAND
LANCASHIRE
PR25 2YJ
Other companies in PR25
 
Filing Information
Company Number 06432537
Company ID Number 06432537
Date formed 2007-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB928599461  
Last Datalog update: 2022-12-30 18:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAKEPARTS 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 TAKEPARTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES BROWN
Director 2007-11-20
PETER ROLAND BROWN
Director 2007-11-20
STEVEN JOHN COLEMAN
Director 2007-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL BURDEN
Director 2011-04-07 2018-07-02
JOHN CARLETON
Director 2010-11-02 2016-12-13
ANDREW RICHARD HILL
Director 2007-11-20 2015-12-14
STEPHEN COFFEY
Director 2011-02-18 2015-10-20
PAMELA JANE DUXBURY
Director 2010-04-01 2015-05-22
JOHN STEPHEN ECKERSLEY
Director 2011-04-07 2014-06-05
JEREMY PAUL BURDEN
Director 2011-04-07 2013-11-12
KEVIN DAVID HANCOCK
Director 2011-04-07 2013-11-12
MICHAEL JARVIS BROWN
Director 2012-11-28 2013-09-02
PAMELA JANE DUXBURY
Company Secretary 2007-11-20 2009-02-27
JOHN PHILIP BLACKLEDGE
Director 2007-11-20 2009-02-27
PAMELA JANE DUXBURY
Director 2007-11-20 2009-02-27
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2007-11-20 2007-11-20
OCS DIRECTORS LIMITED
Nominated Director 2007-11-20 2007-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES BROWN CARING PLACES HIGH PAVEMENT LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
NICHOLAS CHARLES BROWN CARING PLACES NEWPORT LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
NICHOLAS CHARLES BROWN CARING PLACES WHITBY LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
NICHOLAS CHARLES BROWN CARING PLACES GROUP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Liquidation
NICHOLAS CHARLES BROWN CARING PROJECTS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
PETER ROLAND BROWN EXSP LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2015-10-27

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
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-07DISS40Compulsory strike-off action has been discontinued
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-21DISS40Compulsory strike-off action has been discontinued
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01DISS40Compulsory strike-off action has been discontinued
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL BURDEN
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN COLEMAN / 20/11/2017
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN COLEMAN / 20/11/2017
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES BROWN / 20/11/2017
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 39599
2017-10-13SH06Cancellation of shares. Statement of capital on 2017-08-21 GBP 39,599
2017-10-13RES09Resolution of authority to purchase a number of shares
2017-10-13SH03Purchase of own shares
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 42149
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD HILL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 46832
2016-01-14AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COFFEY
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE DUXBURY
2015-01-13CH01Director's details changed for Nicholas Charles Brown on 2014-11-01
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 46832
2015-01-13AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-17AP01DIRECTOR APPOINTED MR JEREMY PAUL BURDEN
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN ECKERSLEY
2014-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-20AR0120/11/13 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BURDEN
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HANCOCK
2013-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-12AP01DIRECTOR APPOINTED MR MICHAEL JARVIS BROWN
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD ENGLAND
2012-11-20AR0120/11/12 FULL LIST
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-05AR0120/11/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MR KEVIN DAVID HANCOCK
2011-06-08AP01DIRECTOR APPOINTED JOHN STEPHEN ECKERSLEY
2011-06-08AP01DIRECTOR APPOINTED MR JEREMY PAUL BURDEN
2011-04-19RES01ADOPT ARTICLES 07/04/2011
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-01SH0118/02/11 STATEMENT OF CAPITAL GBP 46830
2011-02-22AP01DIRECTOR APPOINTED STEPHEN COFFEY
2011-01-26SH0117/05/10 STATEMENT OF CAPITAL GBP 97
2011-01-12AR0120/11/10 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED MR JOHN CARLETON
2010-11-02SH0101/10/10 STATEMENT OF CAPITAL GBP 2.00
2010-08-18AP01DIRECTOR APPOINTED MRS PAMELA JANE DUXBURY
2010-04-20AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-20AR0120/11/09 FULL LIST
2009-12-07SH0130/10/09 STATEMENT OF CAPITAL GBP 90
2009-11-24SH0120/11/07 STATEMENT OF CAPITAL GBP 119
2009-05-02363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS; AMEND
2009-04-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY PAMELA DUXBURY
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DUXBURY
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLACKLEDGE
2009-02-26288aDIRECTOR APPOINTED MR STEPHEN COLEMAN
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM C/O HALLIDAYS LTD PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ
2008-09-04288aDIRECTOR AND SECRETARY APPOINTED PAMELA JANE DUXBURY
2008-09-04288aDIRECTOR APPOINTED JOHN PHILIP BLACKLEDGE
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-27225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/09/08
2007-11-27123NC INC ALREADY ADJUSTED 20/11/07
2007-11-27RES04£ NC 1000/1000000 20/1
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: TAKEPARTS LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2007-11-27ELRESS366A DISP HOLDING AGM 20/11/07
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bSECRETARY RESIGNED
2007-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-27ELRESS252 DISP LAYING ACC 20/11/07
2007-11-27ELRESS386 DISP APP AUDS 20/11/07
2007-11-2788(2)RAD 20/11/07--------- £ SI 19999@1=19999 £ IC 20001/40000
2007-11-2788(2)RAD 20/11/07--------- £ SI 20000@1=20000 £ IC 1/20001
2007-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAKEPARTS 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 TAKEPARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAKEPARTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30

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 TAKEPARTS LIMITED

Intangible Assets
Patents
We have not found any records of TAKEPARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAKEPARTS LIMITED
Trademarks
We have not found any records of TAKEPARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAKEPARTS 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 (82990 - Other business support service activities n.e.c.) as TAKEPARTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TAKEPARTS 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 TAKEPARTS 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 TAKEPARTS 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.