Company NameDirect Car Parts Limited
DirectorSimon Jennings
Company StatusActive
Company Number05659079
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSimon Jennings
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Russell Street
Waterhouses
County Durham
DH7 9AR
Secretary NameKim Jennings
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleSchool Teacher
Correspondence Address21 Russell Street
Waterhouses
County Durham
DH7 9AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.directcarparts.co.uk/
Telephone0191 3847803
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 11 New Road
Crook
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

90 at £1Simon Jennings
90.00%
Ordinary
10 at £1Kim Jennings
10.00%
Ordinary

Financials

Year2014
Net Worth-£215,528
Cash£8,654
Current Liabilities£161,095

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

26 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
6 December 2022Registered office address changed from Front Street Framwellgate Moor Durham Co Durham DH1 5AU to Unit 11 New Road Crook DL15 8QX on 6 December 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Registered office address changed from 21 Russell Street Waterhouses County Durham DH7 9AR on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 21 Russell Street Waterhouses County Durham DH7 9AR on 24 May 2010 (1 page)
11 February 2010Director's details changed for Simon Jennings on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Simon Jennings on 1 January 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Simon Jennings on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Return made up to 20/12/08; full list of members (3 pages)
23 March 2009Return made up to 20/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: rowlands house, portobello road, birtley, chester le street, county durham DH3 2RY (1 page)
12 January 2006Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2006Registered office changed on 12/01/06 from: rowlands house, portobello road, birtley, chester le street, county durham DH3 2RY (1 page)
12 January 2006Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
20 December 2005Incorporation (9 pages)
20 December 2005Incorporation (9 pages)