Paccar Parts U.k. Limited OXFORD


Paccar Parts U.k started in year 1993 as Private Limited Company with registration number 02799338. The Paccar Parts U.k company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Oxford at 9400 Garsington Road. Postal code: OX4 2HN. Since 17th April 2003 Paccar Parts U.k. Limited is no longer carrying the name Kepacourt.

At the moment there are 3 directors in the the firm, namely Robert F., Henricus S. and Dick L.. In addition one secretary - Chew C. - is with the company. 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.

Paccar Parts U.k. Limited Address / Contact

Office Address 9400 Garsington Road
Office Address2 Oxford Business Park
Town Oxford
Post code OX4 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02799338
Date of Incorporation Mon, 15th Mar 1993
Industry Manufacture of motor vehicles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Chew C.

Position: Secretary

Appointed: 01 October 2022

Robert F.

Position: Director

Appointed: 01 July 2019

Henricus S.

Position: Director

Appointed: 01 July 2017

Dick L.

Position: Director

Appointed: 01 July 2017

Gary M.

Position: Director

Appointed: 22 December 2015

Resigned: 01 July 2017

David D.

Position: Director

Appointed: 02 July 2013

Resigned: 01 July 2017

Darrin S.

Position: Director

Appointed: 15 September 2012

Resigned: 01 June 2013

Alison J.

Position: Secretary

Appointed: 30 May 2012

Resigned: 01 October 2022

Ronald A.

Position: Director

Appointed: 29 May 2012

Resigned: 01 July 2019

Andrea T.

Position: Director

Appointed: 04 May 2009

Resigned: 15 September 2012

Daniel S.

Position: Director

Appointed: 02 January 2009

Resigned: 04 January 2016

James S.

Position: Director

Appointed: 25 October 2007

Resigned: 04 May 2009

Stuart H.

Position: Director

Appointed: 01 January 2005

Resigned: 25 October 2007

Peter Z.

Position: Secretary

Appointed: 27 February 2004

Resigned: 30 May 2012

Stuart H.

Position: Director

Appointed: 13 May 2003

Resigned: 14 May 2003

Adam F.

Position: Secretary

Appointed: 30 October 1998

Resigned: 27 February 2004

Mark P.

Position: Director

Appointed: 02 June 1998

Resigned: 29 May 2012

Gordon M.

Position: Director

Appointed: 02 June 1998

Resigned: 01 January 2005

Michael T.

Position: Director

Appointed: 02 June 1998

Resigned: 02 January 2009

Michael S.

Position: Director

Appointed: 12 July 1994

Resigned: 19 May 1998

Errol B.

Position: Director

Appointed: 11 June 1993

Resigned: 02 June 1998

John G.

Position: Director

Appointed: 24 May 1993

Resigned: 02 June 1998

Alexander M.

Position: Director

Appointed: 24 May 1993

Resigned: 02 June 1998

John O.

Position: Director

Appointed: 24 May 1993

Resigned: 02 June 1998

Alexander M.

Position: Secretary

Appointed: 24 May 1993

Resigned: 30 October 1998

Stewart P.

Position: Director

Appointed: 24 May 1993

Resigned: 02 June 1998

Robin J.

Position: Director

Appointed: 26 March 1993

Resigned: 24 May 1993

Jack B.

Position: Director

Appointed: 26 March 1993

Resigned: 24 May 1993

Jack B.

Position: Secretary

Appointed: 26 March 1993

Resigned: 24 May 1993

Ian R.

Position: Director

Appointed: 26 March 1993

Resigned: 24 May 1993

Daniel D.

Position: Nominee Director

Appointed: 15 March 1993

Resigned: 26 March 1993

Betty D.

Position: Nominee Director

Appointed: 15 March 1993

Resigned: 26 March 1993

Daniel D.

Position: Nominee Secretary

Appointed: 15 March 1993

Resigned: 26 March 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Paccar Trucks Uk Limited from Oxford, United Kingdom. The abovementioned PSC is categorised 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.

Paccar Trucks Uk Limited

9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03525173
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kepacourt April 17, 2003
Leyland Trucks Manufacturing March 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
Free Download (25 pages)

Company search

Advertisements