Company NameVendparts Ltd.
DirectorDavid Breckon
Company StatusActive
Company Number04717158
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Previous NameFlightcrush Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr David Breckon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address60 Princes Drive
Skipton
North Yorkshire
BD23 1HW
Secretary NameLinzi Jane Moor
NationalityBritish
StatusCurrent
Appointed07 April 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address60 Princes Drive
Skipton
North Yorkshire
BD23 1HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevendparts.co.uk
Email address[email protected]
Telephone0845 1210477
Telephone regionUnknown

Location

Registered AddressUnit 3 Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£52,563
Cash£10,148
Current Liabilities£73,449

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

22 May 2003Delivered on: 30 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for David Breckon on 31 March 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for David Breckon on 31 March 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 31/03/09; full list of members (3 pages)
17 June 2009Return made up to 31/03/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Return made up to 31/03/07; full list of members (2 pages)
31 May 2007Return made up to 31/03/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 May 2005Return made up to 31/03/05; full list of members (2 pages)
22 May 2005Return made up to 31/03/05; full list of members (2 pages)
10 June 2004Registered office changed on 10/06/04 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page)
10 June 2004Registered office changed on 10/06/04 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page)
8 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 June 2004Return made up to 31/03/04; full list of members (6 pages)
2 June 2004Return made up to 31/03/04; full list of members (6 pages)
25 June 2003Company name changed flightcrush LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed flightcrush LIMITED\certificate issued on 25/06/03 (2 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
21 May 2003Registered office changed on 21/05/03 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page)
21 May 2003Registered office changed on 21/05/03 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page)
17 May 2003Memorandum and Articles of Association (9 pages)
17 May 2003Registered office changed on 17/05/03 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page)
17 May 2003Registered office changed on 17/05/03 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page)
17 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2003Nc inc already adjusted 07/04/03 (1 page)
17 May 2003Memorandum and Articles of Association (9 pages)
17 May 2003Nc inc already adjusted 07/04/03 (1 page)
17 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 2003New secretary appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)