Company NameActivate Parts Limited
Company StatusActive
Company Number06558014
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Previous NamesKlege Europ Limited and SOPP Parts 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

Directors

Director NameMs Hannah Grace Wilcox
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX3 5AX
Director NameLucy Victoria Hill
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Adrian Charles Furness
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(15 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF4, F Mill Dean Clough Mills
Halifax
HX3 5AX
Director NameMrs Danielle Chruszcz
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(15 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF4, F Mill Dean Clough Mills
Halifax
HX3 5AX
Director NameMr Jamie Carlos Kent Sopp
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House 49 The Green
Werrington
Peterborough
PE4 6RT
Director NameStuart Robinett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thorpe Downs Road
Church Gresley
Swadlincote
Derbyshire
DE11 9FB
Director NameMiss Victoria Louise Turner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2023)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Contact

Websiteklegeeuroplimited.co.uk

Location

Registered AddressF4, F Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Jamie Carlos Kent Sopp
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,145
Cash£6,162
Current Liabilities£33,265

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

15 July 2016Delivered on: 19 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2024Appointment of Mr Adrian Charles Furness as a director on 22 January 2024 (2 pages)
1 February 2024Termination of appointment of Jamie Carlos Kent Sopp as a director on 22 January 2024 (1 page)
29 January 2024Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to F4, F Mill Dean Clough Mills Halifax HX3 5AX on 29 January 2024 (1 page)
14 August 2023Termination of appointment of Victoria Louise Turner as a director on 12 August 2023 (1 page)
27 April 2023Accounts for a small company made up to 30 September 2022 (8 pages)
26 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 May 2022Satisfaction of charge 065580140001 in full (4 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
16 February 2022Appointment of Miss Victoria Louise Turner as a director on 28 January 2022 (2 pages)
11 February 2022Accounts for a small company made up to 30 September 2021 (8 pages)
5 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
(3 pages)
5 February 2021Accounts for a small company made up to 30 September 2020 (8 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
19 February 2020Accounts for a small company made up to 30 September 2019 (8 pages)
13 February 2020Director's details changed for Lucy Victoria Hill on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Ms Hannah Grace Wilcox on 13 February 2020 (2 pages)
13 February 2020Appointment of Lucy Victoria Hill as a director on 13 February 2020 (2 pages)
1 May 2019Accounts for a small company made up to 30 September 2018 (9 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
15 August 2018Change of details for Activate Group Limited as a person with significant control on 8 August 2018 (2 pages)
15 August 2018Cessation of Jamie Carlos Kent Sopp as a person with significant control on 8 August 2018 (1 page)
6 June 2018Director's details changed for Ms Hannah Grace Wilcox on 2 June 2018 (2 pages)
31 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
31 May 2018Cessation of Deborah Sopp as a person with significant control on 20 October 2017 (1 page)
31 May 2018Notification of Activate Group Limited as a person with significant control on 20 October 2017 (2 pages)
29 May 2018Registered office address changed from 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 29 May 2018 (1 page)
28 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
30 October 2017Appointment of Ms Hannah Grace Wilcox as a director on 20 October 2017 (3 pages)
30 October 2017Appointment of Ms Hannah Grace Wilcox as a director on 20 October 2017 (3 pages)
26 October 2017Memorandum and Articles of Association (9 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 October 2017Memorandum and Articles of Association (9 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
2 May 2017Register inspection address has been changed from 87 Park Road Peterborough PE1 2TN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT (1 page)
2 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
2 May 2017Register inspection address has been changed from 87 Park Road Peterborough PE1 2TN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT (1 page)
19 April 2017Registered office address changed from 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT on 19 April 2017 (1 page)
3 April 2017Registered office address changed from 93 Fengate Peterborough PE1 5BA England to 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 93 Fengate Peterborough PE1 5BA England to 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN on 3 April 2017 (1 page)
18 January 2017Micro company accounts made up to 30 September 2016 (6 pages)
18 January 2017Micro company accounts made up to 30 September 2016 (6 pages)
19 July 2016Registration of charge 065580140001, created on 15 July 2016 (18 pages)
19 July 2016Registration of charge 065580140001, created on 15 July 2016 (18 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
5 April 2016Registered office address changed from 53 Fengate Peterborough PE1 5BA England to 93 Fengate Peterborough PE1 5BA on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 53 Fengate Peterborough PE1 5BA England to 93 Fengate Peterborough PE1 5BA on 5 April 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 March 2016Registered office address changed from 49 the Green Werrington Peterborough PE4 6RT England to 53 Fengate Peterborough PE1 5BA on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 49 the Green Werrington Peterborough PE4 6RT England to 53 Fengate Peterborough PE1 5BA on 7 March 2016 (1 page)
18 February 2016Company name changed klege europ LIMITED\certificate issued on 18/02/16
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
18 February 2016Company name changed klege europ LIMITED\certificate issued on 18/02/16
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Change of name notice (2 pages)
21 April 2015Registered office address changed from 87 Park Road Peterborough PE1 2TN to 49 the Green Werrington Peterborough PE4 6RT on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 87 Park Road Peterborough PE1 2TN to 49 the Green Werrington Peterborough PE4 6RT on 21 April 2015 (1 page)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
20 April 2015Register inspection address has been changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 87 Park Road Peterborough PE1 2TN (1 page)
20 April 2015Registered office address changed from Bracken House 49 the Green Werrington Peterborough PE4 6RT to 87 Park Road Peterborough PE1 2TN on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Bracken House 49 the Green Werrington Peterborough PE4 6RT to 87 Park Road Peterborough PE1 2TN on 20 April 2015 (1 page)
20 April 2015Register inspection address has been changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 87 Park Road Peterborough PE1 2TN (1 page)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 May 2011Termination of appointment of Stuart Robinett as a director (1 page)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Stuart Robinett as a director (1 page)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
11 April 2011Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
30 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 June 2010Register inspection address has been changed (2 pages)
30 June 2010Register(s) moved to registered inspection location (2 pages)
30 June 2010Register inspection address has been changed (2 pages)
30 June 2010Register(s) moved to registered inspection location (2 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 April 2009Return made up to 08/04/09; full list of members (5 pages)
30 April 2009Return made up to 08/04/09; full list of members (5 pages)
4 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
4 July 2008Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Director appointed stuart peter robinett (3 pages)
4 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
4 July 2008Director appointed stuart peter robinett (3 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Location of register of members (1 page)
8 April 2008Incorporation (18 pages)
8 April 2008Incorporation (18 pages)