About

Registered Number: 04874723
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Hayes Lea & Co, Staplefields Farm, Steyning, West Sussex, BN44 3AA

 

Based in Steyning, Identiparts Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Lindsay, Michele Dawn, Lindsay, David Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, David Paul 21 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Michele Dawn 21 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 22 August 2010
CH01 - Change of particulars for director 22 August 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 28 August 2007
AA - Annual Accounts 04 June 2007
287 - Change in situation or address of Registered Office 15 April 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 28 June 2005
395 - Particulars of a mortgage or charge 14 January 2005
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2010 Outstanding

N/A

Debenture 11 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.