COLBORNES TRADE PARTS LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
COLBORNES TRADE PARTS LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
COLBORNES TRADE PARTS LIMITED was incorporated 17 years ago on 10/08/2006 and has the registered number: 05902687. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
COLBORNES TRADE PARTS LIMITED was incorporated 17 years ago on 10/08/2006 and has the registered number: 05902687. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
COLBORNES TRADE PARTS LIMITED - ALTRINCHAM
This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LOOKERS HOUSE 3 ETCHELLS ROAD
ALTRINCHAM
WA14 5XS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HOWPER 590 LIMITED (until 07/11/2006)
HOWPER 590 LIMITED (until 07/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN ANDREW MCPHEE | Jun 1976 | British | Director | 2021-02-19 | CURRENT |
MR MARK DOUGLAS RABAN | Nov 1966 | British | Director | 2019-07-15 | CURRENT |
MR JAMES PERRIE | Jul 1962 | British | Director | 2020-07-13 UNTIL 2021-01-22 | RESIGNED |
HP DIRECTORS LIMITED | Corporate Nominee Director | 2006-08-10 UNTIL 2006-12-01 | RESIGNED | ||
GLENDA MACGEEKIE | British | Secretary | 2014-04-30 UNTIL 2019-12-20 | RESIGNED | |
MR GUY PHILLIP ROWSON | Apr 1967 | British | Secretary | 2006-12-01 UNTIL 2014-03-10 | RESIGNED |
MR NIGEL JOHN MCMINN | Dec 1968 | British | Director | 2014-03-10 UNTIL 2019-12-31 | RESIGNED |
MR JOHN CHRISTOPHER WALSH | Apr 1964 | British | Director | 2006-12-01 UNTIL 2014-03-10 | RESIGNED |
MR RICHARD SCOTT WALKER | Feb 1966 | British | Director | 2019-12-31 UNTIL 2020-06-29 | RESIGNED |
MR GUY PHILLIP ROWSON | Apr 1967 | British | Director | 2006-12-01 UNTIL 2014-03-10 | RESIGNED |
MS ANNA CATHERINE BIELBY | Oct 1978 | British | Director | 2021-02-19 UNTIL 2021-06-30 | RESIGNED |
MR RICHARD LUIS NEULAENDER | Jun 1968 | British | Director | 2006-12-01 UNTIL 2014-03-10 | RESIGNED |
MR NICHOLAS HINALLAS | Jan 1963 | British | Director | 2006-12-01 UNTIL 2014-03-10 | RESIGNED |
MR OLIVER WALTER LAIRD | May 1970 | British | Director | 2021-11-15 UNTIL 2023-10-11 | RESIGNED |
MR ANDREW CAMPBELL BRUCE | May 1965 | British | Director | 2014-03-10 UNTIL 2019-12-31 | RESIGNED |
MR ROBIN ANTHONY GREGSON | Jul 1960 | English | Director | 2014-03-10 UNTIL 2019-07-05 | RESIGNED |
HP SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2006-08-10 UNTIL 2006-12-01 | RESIGNED | ||
MR PHILIP JOHN KENNY | Secretary | 2019-12-20 UNTIL 2023-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lookers Motor Group Limited | 2018-04-01 | Altrincham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lookers Colborne Limited | 2016-04-06 - 2018-04-01 | Altrincham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |