Takeparts Limited LEYLAND


Takeparts Limited was dissolved on 2022-12-20. Takeparts was a private limited company that was situated at Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, Lancashire. Its total net worth was valued to be roughly 332696 pounds, while the fixed assets belonging to the company totalled up to 482 pounds. The company (formed on 2007-11-20) was run by 3 directors.
Director Peter B. who was appointed on 20 November 2007.
Director Steven C. who was appointed on 20 November 2007.
Director Nicholas B. who was appointed on 20 November 2007.

The company was classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2021-11-20 and last time the statutory accounts were sent was on 30 September 2020. 2015-11-20 was the date of the last annual return.

Takeparts Limited Address / Contact

Office Address Oak House
Office Address2 317 Golden Hill Lane
Town Leyland
Post code PR25 2YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06432537
Date of Incorporation Tue, 20th Nov 2007
Date of Dissolution Tue, 20th Dec 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sun, 4th Dec 2022
Last confirmation statement dated Sat, 20th Nov 2021

Company staff

Peter B.

Position: Director

Appointed: 20 November 2007

Steven C.

Position: Director

Appointed: 20 November 2007

Nicholas B.

Position: Director

Appointed: 20 November 2007

Michael B.

Position: Director

Appointed: 28 November 2012

Resigned: 02 September 2013

Jeremy B.

Position: Director

Appointed: 07 April 2011

Resigned: 02 July 2018

Kevin H.

Position: Director

Appointed: 07 April 2011

Resigned: 12 November 2013

John E.

Position: Director

Appointed: 07 April 2011

Resigned: 05 June 2014

Jeremy B.

Position: Director

Appointed: 07 April 2011

Resigned: 12 November 2013

Stephen C.

Position: Director

Appointed: 18 February 2011

Resigned: 20 October 2015

John C.

Position: Director

Appointed: 02 November 2010

Resigned: 13 December 2016

Pamela D.

Position: Director

Appointed: 01 April 2010

Resigned: 22 May 2015

John B.

Position: Director

Appointed: 20 November 2007

Resigned: 27 February 2009

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2007

Resigned: 20 November 2007

Andrew H.

Position: Director

Appointed: 20 November 2007

Resigned: 14 December 2015

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2007

Resigned: 20 November 2007

Pamela D.

Position: Secretary

Appointed: 20 November 2007

Resigned: 27 February 2009

Pamela D.

Position: Director

Appointed: 20 November 2007

Resigned: 27 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth377 961332 696182 082    
Balance Sheet
Cash Bank On Hand  112 09669 30381 211  
Current Assets576 052490 838326 913237 700261 468167 61223 084
Debtors83 73315 47625 56025 96534 899  
Net Assets Liabilities  182 08290 18895 07268 18721 513
Other Debtors  26 05913 4899 568  
Property Plant Equipment  188376   
Total Inventories  189 257142 432145 358  
Cash Bank In Hand115 249107 226112 096    
Net Assets Liabilities Including Pension Asset Liability377 961332 696182 082    
Stocks Inventory377 070368 136189 257    
Tangible Fixed Assets820482187    
Reserves/Capital
Called Up Share Capital46 83246 83242 149    
Profit Loss Account Reserve318 139272 874122 260    
Shareholder Funds377 961332 696182 082    
Other
Accrued Liabilities   139 896157 513  
Accumulated Depreciation Impairment Property Plant Equipment  2 4002 5132 401  
Average Number Employees During Period      1
Creditors  146 322147 700166 39699 4251 571
Disposals Decrease In Depreciation Impairment Property Plant Equipment   113   
Disposals Property Plant Equipment   300   
Net Current Assets Liabilities377 141332 214181 89590 00095 07268 18721 513
Nominal Value Allotted Share Capital   46 83246 832  
Number Shares Issued Fully Paid   46 83246 832  
Other Creditors  144 5892 100   
Other Inventories  189 257142 432145 358  
Par Value Share 11 1  
Prepayments   13 4897 204  
Property Plant Equipment Gross Cost  2 4012 7012 401  
Taxation Social Security Payable  7 3645 3008 883  
Total Assets Less Current Liabilities     68 18721 513
Trade Creditors Trade Payables  -5 631404   
Trade Debtors Trade Receivables  80412 47618 127  
Net Consideration Paid For Own Shares  2 500    
Nominal Value Own Shares Purchased  4 683    
Number Own Shares Purchased  4 683    
Percentage Called-up Share Capital Represented By Purchases During Period  10    
Capital Redemption Reserve  4 683    
Creditors Due Within One Year198 911158 624145 018    
Fixed Assets820482187    
Number Shares Allotted46 83246 83246 832    
Share Premium Account12 99012 99012 990    
Value Shares Allotted46 83246 83246 832    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2020-09-30
filed on: 20th, October 2021
Free Download (8 pages)

Company search

Advertisements