About

Registered Number: 09089093
Date of Incorporation: 17/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Units 1 & 2, Eton Business Park Eton Hill Road, Radcliffe, Manchester, M26 2ZS,

 

It Parts & Spares Ltd was registered on 17 June 2014 and has its registered office in Manchester, it's status at Companies House is "Active". There are no directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 September 2019
SH01 - Return of Allotment of shares 06 September 2019
CS01 - N/A 16 May 2019
SH01 - Return of Allotment of shares 27 March 2019
AA - Annual Accounts 20 March 2019
CH01 - Change of particulars for director 01 June 2018
CH01 - Change of particulars for director 01 June 2018
AD01 - Change of registered office address 01 June 2018
CS01 - N/A 15 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR01 - N/A 19 March 2018
PSC09 - N/A 05 March 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 31 January 2018
SH01 - Return of Allotment of shares 24 October 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC08 - N/A 05 July 2017
AD01 - Change of registered office address 29 March 2017
SH01 - Return of Allotment of shares 07 February 2017
SH01 - Return of Allotment of shares 07 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 01 February 2017
RESOLUTIONS - N/A 31 January 2017
AA - Annual Accounts 16 January 2017
MR01 - N/A 11 January 2017
MR01 - N/A 26 October 2016
AA01 - Change of accounting reference date 06 October 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 07 July 2015
SH01 - Return of Allotment of shares 20 October 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
SH01 - Return of Allotment of shares 05 August 2014
NEWINC - New incorporation documents 17 June 2014
TM01 - Termination of appointment of director 17 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2018 Outstanding

N/A

A registered charge 22 February 2018 Outstanding

N/A

A registered charge 03 January 2017 Fully Satisfied

N/A

A registered charge 24 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.