INCHCAPE TRADE PARTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05415117. The registration start date is April 6, 2005. The current status is Active.
Company Number | 05415117 |
Company Name | INCHCAPE TRADE PARTS LIMITED |
Registered Address |
First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-04-06 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-05-04 |
Returns Last Update | 2016-04-06 |
Confirmation Statement Due Date | 2021-04-20 |
Confirmation Statement Last Update | 2020-04-06 |
Information Source | source link |
SIC Code | Industry |
---|---|
45310 | Wholesale trade of motor vehicle parts and accessories |
Address |
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK |
Post Town | BIRMINGHAM |
Post Code | B37 7YN |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
CHAPELGATE MOTORS LIMITED | First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom |
THE COOPER GROUP LIMITED | First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom |
GERARD MANN LIMITED | First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom |
INCHCAPE ESTATES LIMITED | First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom |
INCHCAPE RETAIL LIMITED | First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom |
Entity Name | Office Address |
---|---|
BEST SPORTS STORE LTD | Unit 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
GO2TRANSFERS LTD | Unit 4200 Solihull Parkway, Waterside Centre, Birmingham, B37 7YN, England |
HIQ HOLDINGS LIMITED | 2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom |
AJ CHAUFFEURS LIMITED | 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
KASELLAN PROPERTY MANAGEMENT LTD | C/o Hbba Care Ltd 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YN |
REDWOOD CARS LTD | Regus 4200 Solihull Parkway, Birmingham Business Park, Solihull, B37 7YN, England |
3BELLE.AMI HEALTH LIMITED | 4200 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
R G COMMERCIAL LIMITED | Unit 4200 Waterside Centre Birmingham Business Park, Solihull Parkway, Birmingham, B37 7YN, England |
INDEPENDENT COMMERCIAL LAUNDRY SERVICES LTD | 4340-4350 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
SHIRTCRAFT LTD | Units 4340 and 4350 The Waterside Centre, Birmingham Business Park, Solihull, B37 7YN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary (Active) | First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | / 3 July 2007 |
/ |
|
BREARLEY, James Richard | Director (Active) | First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | November 1965 / 1 January 2017 |
British / England |
Company Director |
CATLIN, Claire Louise | Director (Active) | First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | January 1980 / 6 October 2015 |
British / England |
Company Director |
WHEATLEY, Martin Peter | Director (Active) | First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | August 1959 / 3 July 2007 |
British / England |
Company Secretary |
INCHCAPE CORPORATE SERVICES LIMITED | Secretary (Resigned) | 22a St James's Square, London, SW1Y 5LP | / 6 April 2005 |
/ |
|
FALLENSTEIN, Louis | Director (Resigned) | Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | December 1956 / 6 October 2015 |
British / United Kingdom |
Company Director |
LOCK, Spencer | Director (Resigned) | The Dower House, Itchen Abbas, Winchester, Hampshire, SO21 1BQ | January 1967 / 3 July 2007 |
British / England |
Company Director |
MCCLUSKEY, Ross | Director (Resigned) | Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | October 1980 / 20 December 2011 |
British / United Kingdom |
Company Director |
MCCORMACK, Connor | Director (Resigned) | New College House, Alchester Road, Chesterton, Oxfordshire, OX26 1UN | August 1969 / 3 July 2007 |
British / United Kingdom |
Finance Director |
RONCHETTI, Marc Arthur | Director (Resigned) | 22 New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EP | April 1976 / 1 December 2009 |
British / England |
Accountant |
TOKYO SHIPBROKERS LIMITED | Director (Resigned) | 22a St James's Square, London, SW1Y 5LP | December 1978 / 6 April 2005 |
/ |
Post Town | BIRMINGHAM |
Post Code | B37 7YN |
SIC Code | 45310 - Wholesale trade of motor vehicle parts and accessories |
Please provide details on INCHCAPE TRADE PARTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.