About

Registered Number: 02596085
Date of Incorporation: 27/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: MIKE BUSHNELL, 11-12 Muirhead Quay Fresh Wharf, Highbridge Road, Barking, Essex, IG11 7BW,

 

Based in Barking, Direct Autoparts Gb Ltd was registered on 27 March 1991. Currently we aren't aware of the number of employees at the Direct Autoparts Gb Ltd. The companies directors are Bushnell, Mark Keith, Wallace, Jamie Paul, Watts, David Edwards.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHNELL, Mark Keith 12 April 1999 - 1
WALLACE, Jamie Paul 01 April 2010 - 1
WATTS, David Edwards N/A 31 March 1994 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 11 April 2017
MR04 - N/A 24 January 2017
MR04 - N/A 18 January 2017
MR05 - N/A 18 January 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 24 April 2016
AP01 - Appointment of director 04 April 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 March 2013
AD01 - Change of registered office address 27 December 2012
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 27 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 November 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 02 April 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 16 January 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
363a - Annual Return 10 April 2009
CERTNM - Change of name certificate 09 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 03 December 2007
287 - Change in situation or address of Registered Office 28 November 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 10 September 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 11 May 1994
288 - N/A 11 May 1994
MEM/ARTS - N/A 13 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 30 April 1993
RESOLUTIONS - N/A 17 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1992
123 - Notice of increase in nominal capital 17 December 1992
AA - Annual Accounts 27 November 1992
363a - Annual Return 14 August 1992
RESOLUTIONS - N/A 25 June 1992
RESOLUTIONS - N/A 25 June 1992
RESOLUTIONS - N/A 25 June 1992
287 - Change in situation or address of Registered Office 15 June 1992
287 - Change in situation or address of Registered Office 09 December 1991
288 - N/A 09 December 1991
288 - N/A 28 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1991
288 - N/A 30 May 1991
CERTNM - Change of name certificate 03 May 1991
395 - Particulars of a mortgage or charge 20 April 1991
395 - Particulars of a mortgage or charge 20 April 1991
288 - N/A 18 April 1991
RESOLUTIONS - N/A 16 April 1991
MEM/ARTS - N/A 16 April 1991
287 - Change in situation or address of Registered Office 16 April 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
NEWINC - New incorporation documents 27 March 1991

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 October 2009 Fully Satisfied

N/A

Debenture 12 April 1991 Fully Satisfied

N/A

Deed of variation 12 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.