Company NameFleet Refrigeration Parts Ltd
DirectorsGraham James Galloway and Lostock Holdings Ltd
Company StatusActive
Company Number07896959
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Previous NamesUnicla UK Ltd and Transport Refrigeration Parts Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Graham James Galloway
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2016(4 years after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLostock Holdings Ltd Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameLostock Holdings Ltd (Corporation)
StatusCurrent
Appointed09 January 2016(4 years after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressLostock Holdings Ltd Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Graham James Galloway
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLostock Holdings Ltd Lynstock Way
Lostock
Bolton
BL6 4SA

Contact

Websitefleetrefrigerationparts.co.uk

Location

Registered Address1 Worsley Court High Street
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Graham James Galloway
100.00%
Ordinary

Financials

Year2014
Net Worth£5,578
Cash£34,876
Current Liabilities£199,601

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

30 June 2014Delivered on: 2 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
23 January 2017Full accounts made up to 30 April 2016 (16 pages)
23 January 2017Full accounts made up to 30 April 2016 (16 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 March 2016Appointment of Mr Graham James Galloway as a director on 9 January 2016 (2 pages)
16 March 2016Appointment of Mr Graham James Galloway as a director on 9 January 2016 (2 pages)
29 January 2016Termination of appointment of Graham James Galloway as a director on 9 January 2016 (1 page)
29 January 2016Appointment of Lostock Holdings Ltd as a director on 9 January 2016 (2 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Termination of appointment of Graham James Galloway as a director on 9 January 2016 (1 page)
29 January 2016Appointment of Lostock Holdings Ltd as a director on 9 January 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 July 2014Registration of charge 078969590001 (5 pages)
2 July 2014Registration of charge 078969590001 (5 pages)
4 March 2014Registered office address changed from Michael Ward Holdings Limited Lynstock Way Lostock Bolton BL6 4SA United Kingdom on 4 March 2014 (1 page)
4 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Registered office address changed from Michael Ward Holdings Limited Lynstock Way Lostock Bolton BL6 4SA United Kingdom on 4 March 2014 (1 page)
4 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Registered office address changed from Michael Ward Holdings Limited Lynstock Way Lostock Bolton BL6 4SA United Kingdom on 4 March 2014 (1 page)
4 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
15 October 2013Company name changed transport refrigeration parts LTD\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
15 October 2013Company name changed transport refrigeration parts LTD\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
12 June 2013Company name changed unicla uk LTD\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Company name changed unicla uk LTD\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Director's details changed for Graham James Galloway on 4 January 2013 (2 pages)
19 March 2013Director's details changed for Graham James Galloway on 4 January 2013 (2 pages)
19 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Graham James Galloway on 4 January 2013 (2 pages)
19 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)