Active
Company Information for EXETER TRADE PARTS SPECIALISTS LLP
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
|
Company Registration Number
OC329331
Limited Liability Partnership
Active |
Company Name | |
---|---|
EXETER TRADE PARTS SPECIALISTS LLP | |
Legal Registered Office | |
C/O MARSHALL VOLKSWAGEN MILTON KEYNES, GREYFRIARS COURT MILTON KEYNES BUCKINGHAMSHIRE MK10 0BN Other companies in CB5 | |
Company Number | OC329331 | |
---|---|---|
Company ID Number | OC329331 | |
Date formed | 2007-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 01:18:37 |
Companies House |
Menu
|
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 |
---|---|---|
STEPHEN ROBERT JONES |
||
DAKSH GUPTA |
||
SILVER STREET AUTOMOTIVE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN SCOTT WASTIE |
Limited Liability Partnership (LLP) Designated Member | ||
SARAH JANE MOYNIHAN |
Limited Liability Partnership (LLP) Designated Member | ||
WILLIAM CHARLES MASON DASTUR |
Limited Liability Partnership (LLP) Member | ||
ROBERT DAVID MARSHALL |
Limited Liability Partnership (LLP) Member | ||
FRANCIS LAUD |
Limited Liability Partnership (LLP) Designated Member | ||
DANIEL JOHN EVANS |
Limited Liability Partnership (LLP) Designated Member | ||
MICHAEL ALAN SMALL |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREW WILLIAM RUSSELL |
Limited Liability Partnership (LLP) Member | ||
AUDI SOUTH WEST LIMITED |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
LLP change of corporate member Silver Street Automotive Limited on 2023-08-30 | ||
Change of sail registered office address for limited liability partnership to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Registers moved to a SAIL address for limited liability partnership to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
LLP Notification of change to Silver Street Automotive Limited as a person with significant control on 2023-08-30 | ||
Change of registered office address for limited liability partnership from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN | ||
LLP Notification of change to Silver Street Automotive Limited as a person with significant control on 2023-01-30 | ||
Limited liability partnership termination of member Stephen Robert Jones on 2023-02-28 | ||
LLP Cessation of Stephen Robert Jones as a person with significant control on 2023-01-30 | ||
Confirmation statement with no updates made up to 2023-06-11 | ||
Limited liability partnership appointment of Mr Mark Christopher Hemus on 2023-01-30 as member | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
LLP Statement of satisfaction of a charge / full 1 | ||
Confirmation statement with no updates made up to 2022-06-11 | ||
LLTM01 | Limited liability partnership termination of member Daksh Gupta on 2022-05-25 | |
LLPSC07 | LLP Cessation of Daksh Gupta as a person with significant control on 2022-05-25 | |
LLAA01 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
LLPSC04 | LLP Notification of change for Mr Daksh Gupta as a person with significant control on | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-11 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-16 | |
LLAR01 | LLP Annual return made up to 2016-06-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LLAR01 | LLP Annual return made up to 2015-06-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LLTM01 | Limited liability partnership termination of member Martin Scott Wastie on 2015-04-30 | |
LLAP01 | Limited liability partnership appointment of Stephen Robert Jones on 2015-03-25 as member | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SARAH MOYNIHAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WILLIAM DASTUR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT MARSHALL | |
LLCH01 | Change of partner details Mr Daksh Gupta on 2014-11-28 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 26/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH JANE MOYNIHAN / 02/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
LLAP01 | LLP MEMBER APPOINTED MR MARTIN SCOTT WASTIE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FRANCIS LAUD | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/13 | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLAP01 | LLP MEMBER APPOINTED MR WILLIAM CHARLES MASON DASTUR | |
LLAP01 | LLP MEMBER APPOINTED ROBERT DAVID MARSHALL | |
LLAP01 | LLP MEMBER APPOINTED SARAH JANE MOYNIHAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCIS LAUD / 27/03/2013 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SILVER STREET AUTOMOTIVE LIMITED / 27/03/2013 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY UNITED KINGDOM | |
LLAA01 | CURRSHO FROM 31/01/2014 TO 31/12/2013 | |
LLAP01 | LLP MEMBER APPOINTED MR DAKSH GUPTA | |
LLAP01 | LLP MEMBER APPOINTED MR FRANCIS LAUD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW RUSSELL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DANIEL EVANS | |
LLAD01 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM SILVER STREET AUTOMOTIVE GLEN HOUSE SIGFORD ROAD MATFORD PARK EXETER DEVON EX2 8NB | |
LLAA01 | PREVEXT FROM 31/12/2012 TO 31/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JOHN EVANS / 21/06/2012 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED SILVER STREET AUTOMOTIVE LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER AUDI SOUTH WEST LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
LLMG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/06/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM UNIT 1 EXETER TRADING CENTRE SILVERTON ROAD MATFORD BUSINESS PARK EXETER EX28 8NN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/04/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 16/04/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
LLP288c | MEMBER'S PARTICULARS ANDREW RUSSELL | |
LLP288a | LLP MEMBER APPOINTED DANIEL JOHN EVANS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as EXETER TRADE PARTS SPECIALISTS LLP 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. |