Company NameFind A Part Norwich Ltd
DirectorAnthony Higgins
Company StatusActive
Company Number08629690
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Anthony Higgins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Sheffield Business Centre S
Europa Link
Sheffield
S9 1XU
Director NameMr Graham Richard Woodford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brisley
Dereham
Norfolk
NR20 5LJ

Contact

Websitefind-a-part.com
Telephone01603 300024
Telephone regionNorwich

Location

Registered AddressThe Hart Shaw Building Sheffield Business Centre Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Graham Richard Woodford
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,375
Cash£112
Current Liabilities£17,615

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
3 July 2023Notification of Anthony Higgins as a person with significant control on 27 June 2023 (2 pages)
3 July 2023Withdrawal of a person with significant control statement on 3 July 2023 (2 pages)
3 July 2023Notification of Michael Anthony Dobson as a person with significant control on 27 June 2023 (2 pages)
12 May 2023Notification of a person with significant control statement (2 pages)
27 April 2023Cessation of Graham Richard Woodford as a person with significant control on 24 March 2023 (1 page)
27 March 2023Appointment of Mr Anthony Higgins as a director on 24 March 2023 (2 pages)
27 March 2023Termination of appointment of Graham Richard Woodford as a director on 24 March 2023 (1 page)
5 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
20 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
5 July 2014Registered office address changed from the Old Rectory Brisley Dereham Norfolk NR20 5LJ United Kingdom on 5 July 2014 (1 page)
5 July 2014Registered office address changed from the Old Rectory Brisley Dereham Norfolk NR20 5LJ United Kingdom on 5 July 2014 (1 page)
5 July 2014Registered office address changed from the Old Rectory Brisley Dereham Norfolk NR20 5LJ United Kingdom on 5 July 2014 (1 page)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 100
(22 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 100
(22 pages)