Pick A Part Limited PRESTON


Pick A Part started in year 1994 as Private Limited Company with registration number 02884720. The Pick A Part company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Preston at Recycling Lives Centre. Postal code: PR1 1QE.

The company has one director. Etsko D., appointed on 16 January 2024. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DA8 2LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1096103 . It is located at Unit 1 Burnett Road, Darent Industrial Park, Erith with a total of 3 cars.

Pick A Part Limited Address / Contact

Office Address Recycling Lives Centre
Office Address2 Essex Street
Town Preston
Post code PR1 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884720
Date of Incorporation Wed, 5th Jan 1994
Industry Sale of used cars and light motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Etsko D.

Position: Director

Appointed: 16 January 2024

Andrew H.

Position: Director

Appointed: 17 October 2023

Resigned: 18 January 2024

Gerry M.

Position: Director

Appointed: 18 June 2020

Resigned: 17 October 2023

Christopher C.

Position: Director

Appointed: 18 June 2020

Resigned: 22 December 2023

Anthony S.

Position: Director

Appointed: 26 February 2019

Resigned: 27 March 2020

William F.

Position: Director

Appointed: 20 February 2018

Resigned: 29 July 2020

Paul F.

Position: Director

Appointed: 11 December 2017

Resigned: 01 February 2019

Simon C.

Position: Director

Appointed: 04 January 2010

Resigned: 20 February 2018

Natalie B.

Position: Secretary

Appointed: 20 October 2006

Resigned: 20 February 2018

Lorraine C.

Position: Secretary

Appointed: 05 January 1994

Resigned: 20 October 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1994

Resigned: 05 January 1994

Ronald C.

Position: Director

Appointed: 05 January 1994

Resigned: 23 March 2017

Terence C.

Position: Director

Appointed: 05 January 1994

Resigned: 20 February 2018

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 January 1994

Resigned: 05 January 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Recycling Lives Limited from Preston, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Steven J. This PSC . Then there is Simon C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Recycling Lives Limited

Recycling Lives Centre Essex Street, Preston, PR1 1QE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03783452
Notified on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven J.

Notified on 20 February 2018
Ceased on 28 September 2018
Nature of control: right to appoint and remove directors

Simon C.

Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Terence C.

Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth-34 915-12 505
Balance Sheet
Cash Bank In Hand3 2688 947
Current Assets82 75792 134
Debtors22 48926 187
Stocks Inventory57 00057 000
Tangible Fixed Assets106 12279 998
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve-35 015-12 605
Shareholder Funds-34 915-12 505
Other
Creditors Due After One Year52 0919 253
Creditors Due Within One Year171 703175 384
Net Assets Liability Excluding Pension Asset Liability-34 915-12 505
Net Current Assets Liabilities-88 946-83 250
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 542
Tangible Fixed Assets Cost Or Valuation206 445206 987
Tangible Fixed Assets Depreciation100 323126 989
Tangible Fixed Assets Depreciation Charged In Period 26 666
Total Assets Less Current Liabilities17 176-3 252

Transport Operator Data

Unit 1 Burnett Road
Address Darent Industrial Park
City Erith
Post code DA8 2LG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements