About

Registered Number: 05071872
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 92 Norwich Road, Salhouse, Norwich, Norfolk, NR13 6PB,

 

1st Call Car Parts Ltd was founded on 12 March 2004 and are based in Norwich. The current directors of the organisation are listed as Brown, Martin, Gooch, Mandy Maria, Gawthorpe, Richard Adrian in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Martin 01 November 2004 - 1
GOOCH, Mandy Maria 16 March 2004 - 1
GAWTHORPE, Richard Adrian 16 March 2004 24 March 2007 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 25 November 2019
AA - Annual Accounts 23 March 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH03 - Change of particulars for secretary 20 February 2019
AD01 - Change of registered office address 20 February 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 21 November 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 April 2010
SH01 - Return of Allotment of shares 18 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 09 April 2009
353 - Register of members 09 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
395 - Particulars of a mortgage or charge 02 June 2004
225 - Change of Accounting Reference Date 23 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.