Company NameVan Parts Limited
DirectorCraig Thomas Lockett
Company StatusActive
Company Number04522913
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 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 Craig Thomas Lockett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(4 years after company formation)
Appointment Duration17 years, 8 months
RoleParts Manager
Country of ResidenceEngland
Correspondence Address17 Farmstead Close
Failsworth
Manchester
M35 9NU
Director NameMr Martin Keith Ferrario
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Kempsford Close
Baguley
Manchester
M23 1LH
Director NameMary O'Brien
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2006)
RoleManager
Correspondence Address125 Longworth Road
Horwich
Bolton
Lancashire
BL6 7EY
Secretary NameMr Martin Keith Ferrario
NationalityBritish
StatusResigned
Appointed21 March 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Kempsford Close
Baguley
Manchester
M23 1LH
Secretary NameMr David Lockett
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years after company formation)
Appointment Duration12 years (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Crescent
Middleton
Manchester
M24 4DA
Director NameMr David Lockett
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(12 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address339 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5PP
Director NameMr David Lockett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address339 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5PP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.van-parts.co.uk
Telephone0161 2310996
Telephone regionManchester

Location

Registered Address339 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5PP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£238,797
Cash£62,855
Current Liabilities£174,863

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months, 3 weeks ago)
Next Return Due13 September 2024 (3 months, 3 weeks from now)

Charges

18 July 2018Delivered on: 20 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 March 2007Delivered on: 5 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 wilson street openshaw manchester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 November 2018Second filing of the annual return made up to 30 August 2015 (22 pages)
26 November 2018Second filing of the annual return made up to 30 August 2013 (22 pages)
19 November 2018Second filing of Confirmation Statement dated 30/08/2017 (13 pages)
19 November 2018Second filing of Confirmation Statement dated 30/08/2016 (13 pages)
12 November 2018Director's details changed for Mr Craig Thomas Lockett on 1 September 2014 (2 pages)
7 November 2018Second filing of the annual return made up to 30 August 2014 (22 pages)
2 November 2018Annual return made up to 30 August 2008 with a full list of shareholders (10 pages)
2 November 2018Annual return made up to 30 August 2009 with a full list of shareholders (10 pages)
31 October 2018Second filing of the annual return made up to 30 August 2011 (22 pages)
31 October 2018Second filing of the annual return made up to 30 August 2012 (22 pages)
31 October 2018Second filing of the annual return made up to 30 August 2010 (22 pages)
5 October 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
2 October 2018Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 50.00
(4 pages)
2 October 2018Purchase of own shares. (3 pages)
19 September 2018Termination of appointment of David Lockett as a director on 30 August 2018 (1 page)
19 September 2018Termination of appointment of David Lockett as a secretary on 30 August 2018 (1 page)
11 September 2018Notification of Craig Thomas Lockett as a person with significant control on 30 August 2018 (2 pages)
10 September 2018Cessation of Craig Lockett as a person with significant control on 30 August 2018 (3 pages)
20 July 2018Registration of charge 045229130002, created on 18 July 2018 (9 pages)
11 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic Code, statement of capital and shareholder information change) was registered on 19/11/2018.
(4 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification sic code change, statement of capital change and shareholder information change) was registered on 19/11/2018.
(6 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Appointment of Mr David Lockett as a director on 12 March 2015 (2 pages)
23 September 2015Termination of appointment of David Lockett as a director on 23 September 2015 (1 page)
23 September 2015Appointment of Mr David Lockett as a director on 12 March 2015 (2 pages)
23 September 2015Termination of appointment of David Lockett as a director on 23 September 2015 (1 page)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2018.
(6 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
12 March 2015Appointment of Mr David Lockett as a director on 12 March 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 March 2015Appointment of Mr David Lockett as a director on 12 March 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2018
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2018.
(5 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2018.
(5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2018.
(5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2018.
(5 pages)
1 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 October 2008Return made up to 30/08/08; full list of members (4 pages)
6 October 2008Return made up to 30/08/08; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 September 2007Return made up to 30/08/07; full list of members (6 pages)
10 September 2007Return made up to 30/08/07; full list of members (6 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
12 March 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
2 October 2006Return made up to 30/08/06; full list of members (7 pages)
2 October 2006Return made up to 30/08/06; full list of members (7 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
25 May 2006Registered office changed on 25/05/06 from: 169 chorley new road horwich bolton lancashire BL6 5QE (1 page)
25 May 2006Registered office changed on 25/05/06 from: 169 chorley new road, horwich, bolton, lancashire BL6 5QE (1 page)
7 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
25 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 September 2004Return made up to 30/08/04; full list of members (7 pages)
7 September 2004Return made up to 30/08/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
28 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
22 September 2003Return made up to 30/08/03; full list of members (7 pages)
22 September 2003Return made up to 30/08/03; full list of members (7 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: pearbrook associates, 169 chorley new road, horwich, bolton BL6 5QE (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: pearbrook associates 169 chorley new road horwich bolton BL6 5QE (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
30 August 2002Incorporation (6 pages)
30 August 2002Incorporation (6 pages)