Company NameSwedish Truck Parts Limited
DirectorsDavid Roylance and Anthony Straszewski
Company StatusActive
Company Number05589187
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 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 David Roylance
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Wordsworth Way
Rochdale
OL11 5HZ
Secretary NameMr Benjamin Belal
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Broomfield Park
Middleton
Manchester
M24 4DT
Director NameMr Anthony Straszewski
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(5 months, 3 weeks after company formation)
Appointment Duration18 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Petrel Close
Bamford
Rochdale
Lancashire
OL11 5QT
Director NameMr Benjamin Belal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 July 2008)
RoleFinance Director
Correspondence Address32 Longmead Way
Middleton
Manchester
M24 2SL
Director NameMr Benjamin Belal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Astra Centre
2 Royale Barn Road
Rochdale
Manchester
OL11 3DT

Contact

Websiteswedishtruckparts.co.uk

Location

Registered AddressUnit 5 Astra Centre
2 Royale Barn Road
Rochdale
Manchester
OL11 3DT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

52 at £1Mike Lomas
5.20%
Ordinary
316 at £1Anthony Straszewski
31.60%
Ordinary
316 at £1David Roylance
31.60%
Ordinary
158 at £1Kenneth Lord
15.80%
Ordinary
158 at £1Rita Itive
15.80%
Ordinary

Financials

Year2014
Net Worth£18,985
Cash£36,653
Current Liabilities£168,590

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

7 April 2006Delivered on: 13 April 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
19 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
13 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
16 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(6 pages)
25 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
8 October 2014Termination of appointment of Benjamin Belal as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Belal as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Belal as a director on 8 October 2014 (1 page)
17 September 2014Appointment of Mr Benjamin Belal as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Benjamin Belal as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Benjamin Belal as a director on 1 September 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(6 pages)
25 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 November 2010Termination of appointment of Benjamin Belal as a director (1 page)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
23 November 2010Termination of appointment of Benjamin Belal as a director (1 page)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
3 November 2010Appointment of Mr Benjamin Belal as a director (2 pages)
3 November 2010Appointment of Mr Benjamin Belal as a director (2 pages)
23 February 2010Director's details changed for David Roylance on 20 November 2009 (2 pages)
23 February 2010Director's details changed for David Roylance on 20 November 2009 (2 pages)
23 February 2010Director's details changed for Anthony Straszewski on 20 November 2009 (2 pages)
23 February 2010Director's details changed for Anthony Straszewski on 20 November 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Benjamin Belal on 11 January 2010 (1 page)
11 January 2010Director's details changed for Anthony Straszewski on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Benjamin Belal on 11 January 2010 (1 page)
11 January 2010Director's details changed for David Roylance on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Anthony Straszewski on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for David Roylance on 11 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 December 2008Return made up to 11/10/08; full list of members (4 pages)
17 December 2008Return made up to 11/10/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 September 2008Appointment terminated director benjamin belal (1 page)
9 September 2008Appointment terminated director benjamin belal (1 page)
31 July 2008Director appointed mr benjamin belal (1 page)
31 July 2008Director appointed mr benjamin belal (1 page)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008Return made up to 11/10/07; full list of members (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Return made up to 11/10/07; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 July 2007Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
18 July 2007Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
18 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 November 2006Return made up to 11/10/06; full list of members (7 pages)
10 November 2006Return made up to 11/10/06; full list of members (7 pages)
22 May 2006Registered office changed on 22/05/06 from: unit l, northstage, broadway salford quays manchester greater manchester M50 2UW (1 page)
22 May 2006Registered office changed on 22/05/06 from: unit l, northstage, broadway salford quays manchester greater manchester M50 2UW (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
11 October 2005Incorporation (12 pages)
11 October 2005Incorporation (12 pages)