Company NameM. W. Truck Parts Ltd
DirectorHazem Mark Watti
Company StatusActive
Company Number09688986
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 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 Hazem Mark Watti
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Sewerby Road
Bridlington
East Yorkshire
YO16 7DX
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Abduo James Watti
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bladon Road
Bridlington
East Yorkshire
YO16 7DY
Director NameMr Rame Michael Watti
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Sewerby Road
Bridlington
East Yorkshire
YO16 7DX

Location

Registered AddressCarnaby Industrial Estate Lancaster Road
Carnaby
Bridlington
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 July 2019Cessation of Rame Michael Watti as a person with significant control on 23 July 2019 (1 page)
23 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
23 July 2019Cessation of Abduo James Watti as a person with significant control on 23 July 2019 (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
28 June 2018Termination of appointment of Abduo James Watti as a director on 5 April 2018 (1 page)
28 June 2018Termination of appointment of Rame Michael Watti as a director on 5 April 2018 (1 page)
21 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
11 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
11 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
14 October 2016Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom to Carnaby Industrial Estate Lancaster Road Carnaby Bridlington YO15 3QY on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom to Carnaby Industrial Estate Lancaster Road Carnaby Bridlington YO15 3QY on 14 October 2016 (1 page)
5 August 2016Director's details changed for Mr Abdou James Watti on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Abdou James Watti on 5 August 2016 (2 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
29 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 9
(4 pages)
29 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 9
(4 pages)
1 February 2016Appointment of Mr Rame Michael Watti as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Mr Rame Michael Watti as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Mr Hazem Mark Watti as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Mr Hazem Mark Watti as a director on 1 January 2016 (2 pages)
29 January 2016Appointment of Mr Abdou James Watti as a director on 1 January 2016 (2 pages)
29 January 2016Appointment of Mr Abdou James Watti as a director on 1 January 2016 (2 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
(23 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
(23 pages)
16 July 2015Termination of appointment of Marion Black as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Marion Black as a director on 16 July 2015 (1 page)