Company NameIrlam Truck And Tanker Spares Limited
Company StatusActive
Company Number03026583
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 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 Paul Leslie Neale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 South Lane
Astley
Manchester
M29 7DF
Director NameMrs Patricia Anne Neale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(4 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 South Lane
Astley
Manchester
M29 7DF
Secretary NameMrs Patricia Anne Neale
NationalityBritish
StatusCurrent
Appointed26 July 1995(4 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 South Lane
Astley
Manchester
M29 7DF
Director NameAlexandra Fiona Gordon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Priestley Point
Priestley Road, Wardley
Industrial Estate Worsley
Manchester
M28 2LX
Director NameJames Robert Neale
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Priestley Point
Priestley Road, Wardley
Industrial Estate Worsley
Manchester
M28 2LX
Secretary NameJudith Helen Taylor
NationalityBritish
StatusResigned
Appointed03 March 1995(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 1995)
RoleCompany Director
Correspondence Address55 Coare Street
Macclesfield
Cheshire
SK10 1DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.irlamtankerspares.co.uk/
Telephone0161 7284414
Telephone regionManchester

Location

Registered AddressUnit 1 Priestley Point
Priestley Road, Wardley
Industrial Estate Worsley
Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

1 at £1Patricia Anne Neale & Mr Paul Leslie Neale
100.00%
Ordinary

Financials

Year2014
Net Worth£9,060
Cash£845
Current Liabilities£89,685

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
11 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
1 April 2021Appointment of Alexandra Fiona Gordon as a director on 1 April 2021 (2 pages)
1 April 2021Appointment of James Robert Neale as a director on 1 April 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
29 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 27/02/09; full list of members (4 pages)
14 April 2009Return made up to 27/02/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 27/02/08; full list of members (4 pages)
22 April 2008Return made up to 27/02/08; full list of members (4 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 27/02/07; full list of members (2 pages)
18 April 2007Return made up to 27/02/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 27/02/06; full list of members (7 pages)
4 April 2006Return made up to 27/02/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 27/02/04; full list of members (7 pages)
30 March 2004Return made up to 27/02/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 May 2003Return made up to 27/02/03; full list of members (7 pages)
1 May 2003Return made up to 27/02/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: unit 7 irlam industrial estate liverpool road irlam manchester M30 5AD (1 page)
14 March 2003Registered office changed on 14/03/03 from: unit 7 irlam industrial estate liverpool road irlam manchester M30 5AD (1 page)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 27/02/01; full list of members (6 pages)
5 March 2001Return made up to 27/02/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2000Return made up to 27/02/00; full list of members (6 pages)
9 March 2000Return made up to 27/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 April 1999Return made up to 27/02/99; full list of members (6 pages)
6 April 1999Return made up to 27/02/99; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
10 May 1998Return made up to 27/02/98; no change of members (4 pages)
10 May 1998Return made up to 27/02/98; no change of members (4 pages)
11 August 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
11 August 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 27/02/97; no change of members (4 pages)
24 March 1997Return made up to 27/02/97; no change of members (4 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Return made up to 27/02/96; full list of members (6 pages)
11 June 1996Return made up to 27/02/96; full list of members (6 pages)
2 November 1995Accounting reference date notified as 31/03 (1 page)
2 November 1995Accounting reference date notified as 31/03 (1 page)
4 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 May 1995Company name changed doubleplan LIMITED\certificate issued on 02/05/95 (4 pages)
1 May 1995Company name changed doubleplan LIMITED\certificate issued on 02/05/95 (4 pages)
13 March 1995Registered office changed on 13/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1995Secretary resigned;new director appointed (2 pages)
13 March 1995New secretary appointed;director resigned (2 pages)
13 March 1995Registered office changed on 13/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1995New secretary appointed;director resigned (2 pages)
13 March 1995Secretary resigned;new director appointed (2 pages)