About

Registered Number: 05303806
Date of Incorporation: 03/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

 

Based in Stevenage in Hertfordshire, North East British Parts Uk Ltd was founded on 03 December 2004, it has a status of "Active". We don't know the number of employees at the business. This organisation has 2 directors listed as Mclaird, Susan, Mclaird, Duncan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAIRD, Duncan 03 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCLAIRD, Susan 03 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 02 January 2019
PSC04 - N/A 15 August 2018
PSC04 - N/A 15 August 2018
CH01 - Change of particulars for director 15 August 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 08 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 13 January 2012
CH03 - Change of particulars for secretary 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 08 December 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 13 July 2006
GAZ1 - First notification of strike-off action in London Gazette 11 July 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.