Active - Proposal to Strike off
Company Information for UAN (REBATES AND MARKETING) LIMITED
NO 1, COLMORE SQUARE, COLMORE SQUARE, BIRMINGHAM, B4 6AA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UAN (REBATES AND MARKETING) LIMITED | |
Legal Registered Office | |
NO 1 COLMORE SQUARE COLMORE SQUARE BIRMINGHAM B4 6AA Other companies in WS15 | |
Company Number | 07413483 | |
---|---|---|
Company ID Number | 07413483 | |
Date formed | 2010-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-10-20 | |
Return next due | 2017-11-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-11-17 00:00:37 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FREDERICK COOMBES |
||
JOHN FREDERICK COOMBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JEFFREY DICKINSON |
Director | ||
RACHAEL JOANNE DICKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE MOTOR FACTORS LIMITED | Director | 2018-07-05 | CURRENT | 2002-06-26 | Liquidation | |
SCANTEC (UK) LIMITED | Director | 2018-06-15 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
CENTRAL TRUCK & BUS PARTS LIMITED | Director | 2018-06-15 | CURRENT | 1999-11-09 | Liquidation | |
DISCOUNT CAR SPARES LIMITED | Director | 2018-05-29 | CURRENT | 2003-04-04 | Liquidation | |
CAM PARTS LIMITED | Director | 2018-03-23 | CURRENT | 1991-05-07 | Active - Proposal to Strike off | |
MORPETH MOTAPARTS LIMITED | Director | 2018-03-16 | CURRENT | 2007-05-01 | Liquidation | |
CARPARTS TRADE SUPPLIES LIMITED | Director | 2018-03-16 | CURRENT | 2002-12-20 | Liquidation | |
RIPON AUTO ELECTRICS LTD | Director | 2018-02-07 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
DAVID HUGGETT MOTOR FACTORS LIMITED | Director | 2018-02-02 | CURRENT | 1972-05-02 | Liquidation | |
FASTPARTS WALES LIMITED | Director | 2017-12-14 | CURRENT | 2005-03-29 | Active | |
FAST RADS LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-10 | Active | |
FAST PARTS TREDEGAR LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-09 | Active | |
FPW MANAGEMENT LIMITED | Director | 2017-12-14 | CURRENT | 2015-04-16 | Active | |
FASTPARTS CWMBRAN LTD | Director | 2017-12-14 | CURRENT | 2009-09-03 | Active | |
DMFX LIMITED | Director | 2017-12-11 | CURRENT | 2005-10-21 | Liquidation | |
BERTRAM RILEY LIMITED | Director | 2017-11-30 | CURRENT | 1978-05-12 | Active - Proposal to Strike off | |
RETFORD MOTOR SPARES LTD | Director | 2017-10-13 | CURRENT | 2005-03-15 | Liquidation | |
HEREWARD CAR AND TRUCK COMPONENTS LIMITED | Director | 2017-10-04 | CURRENT | 1983-02-23 | Liquidation | |
AUTOCOL LIMITED | Director | 2017-09-04 | CURRENT | 1978-12-06 | Active | |
PRIME MOTOR FACTORS LTD. | Director | 2017-09-04 | CURRENT | 1979-10-09 | Liquidation | |
NORMAG MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
L D S MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 1999-10-11 | Liquidation | |
ABBEY MOTOR FACTORS LIMITED | Director | 2017-06-12 | CURRENT | 2002-07-12 | Liquidation | |
KINGSWOOD AUTOPART LIMITED | Director | 2017-05-31 | CURRENT | 2007-10-03 | Active - Proposal to Strike off | |
TARNLEY LIMITED | Director | 2017-03-31 | CURRENT | 1985-02-22 | Liquidation | |
SMF ENTERPRISES LIMITED | Director | 2017-02-07 | CURRENT | 2002-12-06 | Liquidation | |
SOUTHERN MOTOR FACTORS LIMITED | Director | 2017-02-07 | CURRENT | 1965-11-23 | Liquidation | |
A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED | Director | 2017-01-27 | CURRENT | 1989-05-04 | Dissolved 2017-06-13 | |
AUTO BATTERY SERVICE LIMITED | Director | 2017-01-27 | CURRENT | 1959-11-10 | Liquidation | |
CARGO MOTOR FACTORS LIMITED | Director | 2016-12-19 | CURRENT | 2011-08-23 | Liquidation | |
A M C (NORTH EAST) LIMITED | Director | 2016-12-13 | CURRENT | 2003-01-16 | Liquidation | |
C V PARTS LIMITED | Director | 2016-12-02 | CURRENT | 1999-03-10 | Active | |
AUTOQUIP FACTORS LIMITED | Director | 2016-11-16 | CURRENT | 1984-11-26 | Active | |
MILL AUTO SUPPLIES LIMITED | Director | 2016-11-16 | CURRENT | 1973-10-16 | Active | |
K G MOTAQUIP LTD | Director | 2016-10-31 | CURRENT | 2002-08-16 | Liquidation | |
UNIFACTOR AUTOPARTS LIMITED | Director | 2016-09-06 | CURRENT | 1992-10-20 | Liquidation | |
MULTITRUCK COMPONENTS LIMITED | Director | 2016-07-15 | CURRENT | 1982-09-22 | Liquidation | |
BRAKETECH (YORKSHIRE) LTD | Director | 2016-04-29 | CURRENT | 2005-05-27 | Dissolved 2017-09-12 | |
HAMSARD 2666 LIMITED | Director | 2016-04-29 | CURRENT | 2003-07-10 | Liquidation | |
FITTING PARTNER GROUP LIMITED | Director | 2016-04-29 | CURRENT | 2006-12-13 | Liquidation | |
HS ATEC LIMITED | Director | 2016-04-29 | CURRENT | 1971-03-22 | Liquidation | |
BRAYMARC COMMERCIAL COMPONENTS LIMITED | Director | 2016-04-05 | CURRENT | 1987-02-24 | Liquidation | |
LUTON MOTOR FACTORS LTD | Director | 2016-03-18 | CURRENT | 2010-09-21 | Liquidation | |
AUTOLUBE LUBRICANTS LIMITED | Director | 2016-02-29 | CURRENT | 2014-02-26 | Dissolved 2017-04-25 | |
MANCHESTER MOTOR FACTORS LIMITED | Director | 2016-02-29 | CURRENT | 2007-04-23 | Liquidation | |
HKF GROUP LIMITED | Director | 2016-02-11 | CURRENT | 2015-12-03 | Liquidation | |
FRENFIT LIMITED | Director | 2015-08-12 | CURRENT | 1975-12-12 | Dissolved 2016-06-07 | |
FRENCO SERVICE REPLACEMENTS LIMITED | Director | 2015-08-12 | CURRENT | 1972-10-17 | Liquidation | |
INDUSTRIAL FRICTION SERVICES LIMITED | Director | 2015-06-30 | CURRENT | 1992-11-16 | Liquidation | |
CAT AUTOMOTIVE LIMITED | Director | 2015-06-30 | CURRENT | 1998-12-18 | Liquidation | |
MOTEX AUTOMOTIVE DISTRIBUTION LTD | Director | 2015-03-31 | CURRENT | 2004-11-19 | Liquidation | |
UNITED AFTERMARKET NETWORK LIMITED | Director | 2015-02-27 | CURRENT | 2004-01-27 | Active | |
C.T. AUTOPARTS LIMITED | Director | 2015-01-09 | CURRENT | 1994-04-07 | Liquidation | |
GARAGE AND ENGINEERING SUPPLIES LIMITED | Director | 2014-09-25 | CURRENT | 1968-04-09 | Active | |
THE FSG BUREAU LIMITED | Director | 2014-09-25 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
ATS ROADFOX LIMITED | Director | 2014-09-25 | CURRENT | 1993-11-03 | Active | |
ALLIANCE AUTOMOTIVE UK REFINISH LIMITED | Director | 2014-09-25 | CURRENT | 1994-08-16 | Active | |
TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED | Director | 2014-09-25 | CURRENT | 1982-10-07 | Active - Proposal to Strike off | |
B.J. MARSHALL (EASTBOURNE) LIMITED | Director | 2014-06-27 | CURRENT | 1972-08-02 | Active | |
FFRENCH AND TALBOT LIMITED | Director | 2014-02-13 | CURRENT | 1977-12-21 | Active | |
BIG WHEELS SERVICES LIMITED | Director | 2013-12-17 | CURRENT | 1980-01-03 | Liquidation | |
HUNTINGDON MOTOR FACTORS LIMITED | Director | 2012-05-08 | CURRENT | 1982-09-06 | Active | |
DORSET AUTO SPARES LIMITED | Director | 2011-04-06 | CURRENT | 1987-08-17 | Liquidation | |
JIM BARROW MOTOR FACTORS LIMITED | Director | 2010-12-09 | CURRENT | 1982-10-07 | Liquidation | |
ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-02 | Active | |
ALLPAINTS LIMITED | Director | 2008-03-18 | CURRENT | 1956-05-02 | Active | |
ALLPAINTS (ASHFORD) LIMITED | Director | 2008-03-18 | CURRENT | 1979-01-16 | Active | |
UNIVERSAL AUTO SPARES LIMITED | Director | 2007-07-12 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
ALLIANCE AUTOMOTIVE UK LIMITED | Director | 2003-01-20 | CURRENT | 1997-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP03 | Appointment of John Frederick Coombes as company secretary on 2015-02-27 | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/15 FROM Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England | |
Annotation | ||
CH01 | Director's details changed for Rachael Dickinson on 2015-02-13 | |
CH01 | Director's details changed for Rachael Dickinson on 2015-01-19 | |
CH01 | Director's details changed for Andrew Jeffrey Dickinson on 2015-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/15 FROM Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA01 | CURREXT FROM 31/10/2011 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as UAN (REBATES AND MARKETING) LIMITED are:
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. |