Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Exeter Trade Parts Specialists Llp
EXETER TRADE PARTS SPECIALISTS LLP was founded on 2007-06-25 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Exeter Trade Parts Specialists Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXETER TRADE PARTS SPECIALISTS LLP
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 EXETER TRADE PARTS SPECIALISTS LLP

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT JONES
Limited Liability Partnership (LLP) Designated Member 2015-03-25
DAKSH GUPTA
Limited Liability Partnership (LLP) Member 2013-02-20
SILVER STREET AUTOMOTIVE LIMITED
Limited Liability Partnership (LLP) Member 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SCOTT WASTIE
Limited Liability Partnership (LLP) Designated Member 2013-07-01 2015-04-30
SARAH JANE MOYNIHAN
Limited Liability Partnership (LLP) Designated Member 2013-02-20 2015-03-25
WILLIAM CHARLES MASON DASTUR
Limited Liability Partnership (LLP) Member 2013-02-20 2015-03-25
ROBERT DAVID MARSHALL
Limited Liability Partnership (LLP) Member 2013-02-20 2015-03-25
FRANCIS LAUD
Limited Liability Partnership (LLP) Designated Member 2013-02-20 2013-07-01
DANIEL JOHN EVANS
Limited Liability Partnership (LLP) Designated Member 2008-07-01 2013-02-20
MICHAEL ALAN SMALL
Limited Liability Partnership (LLP) Designated Member 2007-06-25 2013-02-20
ANDREW WILLIAM RUSSELL
Limited Liability Partnership (LLP) Member 2007-06-25 2013-02-20
AUDI SOUTH WEST LIMITED
Limited Liability Partnership (LLP) Member 2007-06-25 2011-11-30

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
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-01LLP change of corporate member Silver Street Automotive Limited on 2023-08-30
2023-09-18Change of sail registered office address for limited liability partnership to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-18Registers moved to a SAIL address for limited liability partnership to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-01LLP Notification of change to Silver Street Automotive Limited as a person with significant control on 2023-08-30
2023-08-30Change 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
2023-06-22LLP Notification of change to Silver Street Automotive Limited as a person with significant control on 2023-01-30
2023-06-22Limited liability partnership termination of member Stephen Robert Jones on 2023-02-28
2023-06-22LLP Cessation of Stephen Robert Jones as a person with significant control on 2023-01-30
2023-06-22Confirmation statement with no updates made up to 2023-06-11
2023-02-06Limited liability partnership appointment of Mr Mark Christopher Hemus on 2023-01-30 as member
2023-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-06LLP Statement of satisfaction of a charge / full 1
2022-07-04Confirmation statement with no updates made up to 2022-06-11
2022-05-26LLTM01Limited liability partnership termination of member Daksh Gupta on 2022-05-25
2022-05-26LLPSC07LLP Cessation of Daksh Gupta as a person with significant control on 2022-05-25
2021-12-21LLAA01
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-28LLPSC04LLP Notification of change for Mr Daksh Gupta as a person with significant control on
2021-06-11LLCS01Confirmation statement with no updates made up to 2021-06-11
2020-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-07-17LLCS01Confirmation statement with no updates made up to 2020-06-16
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-20LLCS01Confirmation statement with no updates made up to 2019-06-16
2018-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-27LLCS01Confirmation statement with no updates made up to 2018-06-16
2018-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-23LLCS01Confirmation statement with no updates made up to 2017-06-16
2016-07-13LLAR01LLP Annual return made up to 2016-06-16
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-10LLAR01LLP Annual return made up to 2015-06-16
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LLTM01Limited liability partnership termination of member Martin Scott Wastie on 2015-04-30
2015-03-25LLAP01Limited liability partnership appointment of Stephen Robert Jones on 2015-03-25 as member
2015-03-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH MOYNIHAN
2015-03-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM DASTUR
2015-03-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT MARSHALL
2014-12-02LLCH01Change of partner details Mr Daksh Gupta on 2014-11-28
2014-06-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 26/06/2014
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LLAR01ANNUAL RETURN MADE UP TO 16/06/14
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH JANE MOYNIHAN / 02/05/2014
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-30LLAP01LLP MEMBER APPOINTED MR MARTIN SCOTT WASTIE
2013-07-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANCIS LAUD
2013-06-17LLAR01ANNUAL RETURN MADE UP TO 16/06/13
2013-04-11LLPAUDAUDITORS RESIGNATION (LLP)
2013-03-27LLAP01LLP MEMBER APPOINTED MR WILLIAM CHARLES MASON DASTUR
2013-03-27LLAP01LLP MEMBER APPOINTED ROBERT DAVID MARSHALL
2013-03-27LLAP01LLP MEMBER APPOINTED SARAH JANE MOYNIHAN
2013-03-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCIS LAUD / 27/03/2013
2013-03-27LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SILVER STREET AUTOMOTIVE LIMITED / 27/03/2013
2013-03-27LLAD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY UNITED KINGDOM
2013-03-27LLAA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-03-13LLAP01LLP MEMBER APPOINTED MR DAKSH GUPTA
2013-03-13LLAP01LLP MEMBER APPOINTED MR FRANCIS LAUD
2013-03-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SMALL
2013-03-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW RUSSELL
2013-03-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL EVANS
2013-03-04LLAD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM SILVER STREET AUTOMOTIVE GLEN HOUSE SIGFORD ROAD MATFORD PARK EXETER DEVON EX2 8NB
2013-03-04LLAA01PREVEXT FROM 31/12/2012 TO 31/01/2013
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-21LLAR01ANNUAL RETURN MADE UP TO 16/06/12
2012-06-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JOHN EVANS / 21/06/2012
2012-01-02LLAP02CORPORATE LLP MEMBER APPOINTED SILVER STREET AUTOMOTIVE LIMITED
2012-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER AUDI SOUTH WEST LIMITED
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-16LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-09-14LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-07-11LLAR01ANNUAL RETURN MADE UP TO 16/06/11
2011-06-24LLAD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM UNIT 1 EXETER TRADING CENTRE SILVERTON ROAD MATFORD BUSINESS PARK EXETER EX28 8NN
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-13LLAR01ANNUAL RETURN MADE UP TO 30/04/10
2009-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-21LLP363ANNUAL RETURN MADE UP TO 16/04/09
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-23LLP288cMEMBER'S PARTICULARS ANDREW RUSSELL
2008-10-23LLP288aLLP MEMBER APPOINTED DANIEL JOHN EVANS
2008-01-28225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-06-25NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to EXETER TRADE PARTS SPECIALISTS LLP 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 EXETER TRADE PARTS SPECIALISTS LLP
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
GUARANTEE & DEBENTURE 2011-09-14 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EXETER TRADE PARTS SPECIALISTS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for EXETER TRADE PARTS SPECIALISTS LLP
Trademarks
We have not found any records of EXETER TRADE PARTS SPECIALISTS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXETER TRADE PARTS SPECIALISTS LLP. 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 (None Supplied) as EXETER TRADE PARTS SPECIALISTS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where EXETER TRADE PARTS SPECIALISTS LLP 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 EXETER TRADE PARTS SPECIALISTS LLP 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 EXETER TRADE PARTS SPECIALISTS LLP 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.
    Other companies at postcode MK10 0BN

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1