Advanced company searchLink opens in new window

MOTOR PARTS DIRECT LIMITED

Company number 03604992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 AA Full accounts made up to 30 June 2024
13 Jan 2025 TM01 Termination of appointment of Malcolm James Perrie as a director on 21 November 2024
13 Jan 2025 TM01 Termination of appointment of Carel De Klerk as a director on 21 November 2024
19 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
27 Mar 2024 AA Full accounts made up to 30 June 2023
09 Feb 2024 TM01 Termination of appointment of Ockert Jacobus Janse Van Rensburg as a director on 26 January 2024
25 Jul 2023 CH01 Director's details changed for Mr Robert Gordon Truscott on 15 July 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
02 May 2023 MR01 Registration of charge 036049920017, created on 2 May 2023
03 Mar 2023 AP01 Appointment of Mr Schalk De Waal as a director on 16 February 2023
03 Mar 2023 AP01 Appointment of Mr Niall Lynch as a director on 16 February 2023
02 Mar 2023 AD01 Registered office address changed from Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire England to 40 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN on 2 March 2023
23 Jan 2023 SH08 Change of share class name or designation
23 Jan 2023 SH10 Particulars of variation of rights attached to shares
10 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2022 SH08 Change of share class name or designation
10 Oct 2022 SH10 Particulars of variation of rights attached to shares
10 Oct 2022 MA Memorandum and Articles of Association
10 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 AD01 Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY to Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire on 4 October 2022
04 Oct 2022 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
04 Oct 2022 MR04 Satisfaction of charge 1 in full
03 Oct 2022 TM01 Termination of appointment of Sagar Shah as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Priyen Shah as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Ninna Shah as a director on 30 September 2022