About

Registered Number: 02884720
Date of Incorporation: 05/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Recycling Lives Centre, Essex Street, Preston, PR1 1QE,

 

Pick A Part Ltd was founded on 05 January 1994 with its registered office in Preston, it's status at Companies House is "Active". The business has 6 directors listed as Brittan, Natalie, Charlton, Lorraine, Charlton, Ronald Giles, Charlton, Simon Giles, Charlton, Terence Giles, Finnerty, Paul. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Ronald Giles 05 January 1994 23 March 2017 1
CHARLTON, Simon Giles 04 January 2010 20 February 2018 1
CHARLTON, Terence Giles 05 January 1994 20 February 2018 1
FINNERTY, Paul 11 December 2017 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BRITTAN, Natalie 20 October 2006 20 February 2018 1
CHARLTON, Lorraine 05 January 1994 20 October 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
PSC02 - N/A 28 July 2020
PSC07 - N/A 28 July 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 25 February 2020
MR01 - N/A 25 April 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 21 January 2019
RESOLUTIONS - N/A 15 October 2018
AA01 - Change of accounting reference date 28 August 2018
MR01 - N/A 16 March 2018
AP01 - Appointment of director 21 February 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 21 February 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
PSC01 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM02 - Termination of appointment of secretary 21 February 2018
PSC07 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
CS01 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
SH01 - Return of Allotment of shares 17 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 12 February 2016
CH03 - Change of particulars for secretary 11 February 2016
CH01 - Change of particulars for director 10 February 2016
CH03 - Change of particulars for secretary 10 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AP01 - Appointment of director 17 January 2010
SH01 - Return of Allotment of shares 08 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 15 December 2008
353 - Register of members 15 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 09 November 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 28 February 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
287 - Change in situation or address of Registered Office 18 January 1994
NEWINC - New incorporation documents 05 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Outstanding

N/A

A registered charge 15 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.