Company NameScuderia Car Parts Ltd
Company StatusActive
Company Number04436918
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Previous NameScuderia Systems (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Ajay Mehta
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(1 day after company formation)
Appointment Duration21 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Manu Sachdeva
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(1 day after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Nikhil Sachdeva
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(7 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaymore House 8 High Street
Egham
Surrey
TW20 9EA
Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Richard Charles Thomas
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(18 years, 10 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Richard Charles Thomas
StatusCurrent
Appointed31 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Manu Sachdeva
NationalityBritish
StatusResigned
Appointed14 May 2002(1 day after company formation)
Appointment Duration19 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Paul John Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitescuderiasystems.com
Email address[email protected]
Telephone01784 434395
Telephone regionStaines

Location

Registered AddressUniversal Components UK Limited
Ashroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Ajay Mehta
40.00%
Ordinary
40 at £1Manu Sachdeva
40.00%
Ordinary
20 at £1Nikhil Sachdeva
20.00%
Ordinary

Financials

Year2014
Net Worth£189,605
Cash£333,946
Current Liabilities£822,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

6 November 2023Full accounts made up to 31 March 2023 (41 pages)
2 November 2023Termination of appointment of Paul John Roberts as a director on 2 November 2023 (1 page)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 October 2022Accounts for a small company made up to 31 March 2022 (27 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (38 pages)
3 September 2021Appointment of Mr Richard Charles Thomas as a secretary on 31 August 2021 (2 pages)
2 September 2021Director's details changed for Mr Richard Charles Thomas on 31 August 2021 (2 pages)
2 September 2021Termination of appointment of Manu Sachdeva as a secretary on 31 August 2021 (1 page)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
12 April 2021Memorandum and Articles of Association (13 pages)
12 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2021Appointment of Mr Richard Charles Thomas as a director on 31 March 2021 (2 pages)
7 April 2021Notification of a person with significant control statement (2 pages)
7 April 2021Cessation of Tvs Europe Distribution Limited as a person with significant control on 31 March 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
31 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
28 November 2019Memorandum and Articles of Association (13 pages)
28 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
24 August 2017Change of details for Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2017 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 24 August 2017 (1 page)
24 August 2017Change of details for Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2017 (1 page)
24 August 2017Notification of Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 October 2016Appointment of Mr Paul John Roberts as a director on 5 September 2016 (4 pages)
1 October 2016Appointment of Mr Paul John Roberts as a director on 5 September 2016 (4 pages)
20 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 September 2016Change of share class name or designation (2 pages)
18 September 2016Appointment of David Kernahan as a director on 5 September 2016 (3 pages)
18 September 2016Change of share class name or designation (2 pages)
18 September 2016Registered office address changed from Claymore House 8 High Street Egham Surrey TW20 9EA to C/O Universal Components Uk Limited Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 18 September 2016 (2 pages)
18 September 2016Registered office address changed from Claymore House 8 High Street Egham Surrey TW20 9EA to C/O Universal Components Uk Limited Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 18 September 2016 (2 pages)
18 September 2016Appointment of David Kernahan as a director on 5 September 2016 (3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
16 January 2015Company name changed scuderia systems (uk) LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
16 January 2015Company name changed scuderia systems (uk) LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Mr Ajay Mehta on 6 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Ajay Mehta on 6 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Manu Sachdeva on 6 June 2011 (1 page)
20 June 2011Director's details changed for Mr Ajay Mehta on 6 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Manu Sachdeva on 6 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Manu Sachdeva on 6 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Manu Sachdeva on 6 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Manu Sachdeva on 6 June 2011 (1 page)
20 June 2011Secretary's details changed for Mr Manu Sachdeva on 6 June 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Ajay Mehta on 13 May 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Ajay Mehta on 13 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Appointment of Nikhil Sachdeva as a director (3 pages)
18 January 2010Appointment of Nikhil Sachdeva as a director (4 pages)
18 January 2010Appointment of Nikhil Sachdeva as a director (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2009Director's change of particulars / ajay mehta / 09/05/2009 (2 pages)
9 June 2009Director and secretary's change of particulars / manu sachdeva / 09/05/2009 (2 pages)
9 June 2009Return made up to 13/05/09; full list of members (4 pages)
9 June 2009Director's change of particulars / ajay mehta / 09/05/2009 (2 pages)
9 June 2009Return made up to 13/05/09; full list of members (4 pages)
9 June 2009Director and secretary's change of particulars / manu sachdeva / 09/05/2009 (2 pages)
22 August 2008Return made up to 13/05/08; full list of members (4 pages)
22 August 2008Return made up to 13/05/08; full list of members (4 pages)
3 June 2008Amended accounts made up to 31 March 2007 (5 pages)
3 June 2008Amended accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 13/05/07; full list of members (3 pages)
6 July 2007Return made up to 13/05/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Return made up to 13/05/05; full list of members (7 pages)
22 December 2005Return made up to 13/05/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 July 2004Return made up to 13/05/04; full list of members (7 pages)
9 July 2004Return made up to 13/05/04; full list of members (7 pages)
27 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 July 2003Return made up to 13/05/03; full list of members (7 pages)
27 July 2003Return made up to 13/05/03; full list of members (7 pages)
6 July 2002Registered office changed on 06/07/02 from: 62 kynance gardens stanmore middlesex HA7 2QL (1 page)
6 July 2002Registered office changed on 06/07/02 from: 62 kynance gardens stanmore middlesex HA7 2QL (1 page)
2 July 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
13 May 2002Incorporation (16 pages)
13 May 2002Incorporation (16 pages)