Colbornes Trade Parts Limited ALTRINCHAM


Colbornes Trade Parts started in year 2006 as Private Limited Company with registration number 05902687. The Colbornes Trade Parts company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Altrincham at Lookers House 3 Etchells Road. Postal code: WA14 5XS. Since 7th November 2006 Colbornes Trade Parts Limited is no longer carrying the name Howper 590.

The firm has 2 directors, namely Martin R., Duncan M.. Of them, Duncan M. has been with the company the longest, being appointed on 19 February 2021 and Martin R. has been with the company for the least time - from 10 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colbornes Trade Parts Limited Address / Contact

Office Address Lookers House 3 Etchells Road
Office Address2 West Timperley
Town Altrincham
Post code WA14 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05902687
Date of Incorporation Thu, 10th Aug 2006
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Martin R.

Position: Director

Appointed: 10 January 2024

Duncan M.

Position: Director

Appointed: 19 February 2021

Oliver L.

Position: Director

Appointed: 15 November 2021

Resigned: 11 October 2023

Anna B.

Position: Director

Appointed: 19 February 2021

Resigned: 30 June 2021

James P.

Position: Director

Appointed: 13 July 2020

Resigned: 22 January 2021

Richard W.

Position: Director

Appointed: 31 December 2019

Resigned: 29 June 2020

Philip K.

Position: Secretary

Appointed: 20 December 2019

Resigned: 11 October 2023

Mark R.

Position: Director

Appointed: 15 July 2019

Resigned: 10 January 2024

Glenda M.

Position: Secretary

Appointed: 30 April 2014

Resigned: 20 December 2019

Andrew B.

Position: Director

Appointed: 10 March 2014

Resigned: 31 December 2019

Robin G.

Position: Director

Appointed: 10 March 2014

Resigned: 05 July 2019

Nigel M.

Position: Director

Appointed: 10 March 2014

Resigned: 31 December 2019

Richard N.

Position: Director

Appointed: 01 December 2006

Resigned: 10 March 2014

Guy R.

Position: Director

Appointed: 01 December 2006

Resigned: 10 March 2014

Guy R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 10 March 2014

Nicholas H.

Position: Director

Appointed: 01 December 2006

Resigned: 10 March 2014

John W.

Position: Director

Appointed: 01 December 2006

Resigned: 10 March 2014

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2006

Resigned: 01 December 2006

H P Directors Limited

Position: Corporate Nominee Director

Appointed: 10 August 2006

Resigned: 01 December 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Lookers Motor Group Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lookers Colborne Limited that entered Altrincham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lookers Motor Group Limited

Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00143470
Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lookers Colborne Limited

Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04172337
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Howper 590 November 7, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 4th April 2024
filed on: 15th, April 2024
Free Download (2 pages)

Company search

Advertisements