Company NameChina - Parts Limited
DirectorDerek Edward Pearce
Company StatusActive
Company Number06041313
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Derek Edward Pearce
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChina Parts House Units 1-2
Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameVanda Ellen Donaldson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleManager
Correspondence Address40 Paton Street
Alloa
Clackmannanshire
FK10 2DY
Scotland
Secretary NameVanda Ellen Donaldson
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleManager
Correspondence Address40 Paton Street
Alloa
Clackmannanshire
FK10 2DY
Scotland
Secretary NamePhilippa Robson
NationalityBritish
StatusResigned
Appointed18 June 2007(5 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 04 December 2019)
RoleBanking Clerk
Correspondence AddressChina Parts House Units 1-2
Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitechina-parts.co.uk

Location

Registered AddressChina Parts House Units 1-2
Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Shareholders

2 at £100Derek Edward Pearce & Philippa Mary Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£26,608
Cash£6,806
Current Liabilities£92,259

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

12 November 2010Delivered on: 16 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 hare law industrial estate stanley county durham t/no DU169853 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 June 2009Delivered on: 25 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
1 February 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
24 January 2020Termination of appointment of Philippa Robson as a secretary on 4 December 2019 (1 page)
22 October 2019Satisfaction of charge 2 in full (2 pages)
25 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
9 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 September 2016Satisfaction of charge 1 in full (1 page)
16 September 2016Satisfaction of charge 1 in full (1 page)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(3 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 March 2015Director's details changed for Mr Derek Edward Pearce on 1 January 2015 (2 pages)
12 March 2015Secretary's details changed for Philippa Robson on 1 January 2015 (1 page)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(3 pages)
12 March 2015Director's details changed for Mr Derek Edward Pearce on 1 January 2015 (2 pages)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(3 pages)
12 March 2015Secretary's details changed for Philippa Robson on 1 January 2015 (1 page)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(3 pages)
12 March 2015Director's details changed for Mr Derek Edward Pearce on 1 January 2015 (2 pages)
12 March 2015Secretary's details changed for Philippa Robson on 1 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(4 pages)
14 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(4 pages)
14 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from Unit 1 Hare Law Industrial Estate Stanley County Durham DH9 8UJ England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Unit 1 Hare Law Industrial Estate Stanley County Durham DH9 8UJ England on 16 February 2012 (1 page)
24 November 2011Registered office address changed from Unit 6 Abercorn House Hobson Industrial Estate Newcastle upon Tyne Tyne & Wear NE16 6EA on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Unit 6 Abercorn House Hobson Industrial Estate Newcastle upon Tyne Tyne & Wear NE16 6EA on 24 November 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 February 2010Director's details changed for Derek Edward Pearce on 4 January 2010 (2 pages)
25 February 2010Director's details changed for Derek Edward Pearce on 4 January 2010 (2 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Derek Edward Pearce on 4 January 2010 (2 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 July 2009Registered office changed on 03/07/2009 from unit 33B number one industrial estate consett county durham DH8 6SZ (1 page)
3 July 2009Registered office changed on 03/07/2009 from unit 33B number one industrial estate consett county durham DH8 6SZ (1 page)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 March 2009Return made up to 04/01/09; full list of members (3 pages)
28 March 2009Return made up to 04/01/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 March 2008Return made up to 04/01/08; full list of members
  • 363(287) ‐ Registered office changed on 01/03/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2008Return made up to 04/01/08; full list of members
  • 363(287) ‐ Registered office changed on 01/03/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2007Secretary resigned;director resigned (1 page)
4 July 2007Secretary resigned;director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed;new director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New secretary appointed;new director appointed (1 page)
15 January 2007New director appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
4 January 2007Incorporation (11 pages)
4 January 2007Incorporation (11 pages)