CAR PARTS GROUP LIMITED
Overview
| Company Name | CAR PARTS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07390307 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAR PARTS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAR PARTS GROUP LIMITED located?
| Registered Office Address | Units 14/15 Erdington Industrial Park Chester Road B24 0RD Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAR PARTS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEACY UK LIMITED | Aug 24, 2011 | Aug 24, 2011 |
| HICORP 95 LIMITED | Sep 28, 2010 | Sep 28, 2010 |
What are the latest accounts for CAR PARTS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAR PARTS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for CAR PARTS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2025
| 3 pages | SH01 | ||||||||||||||
Notification of John Sebastian Whateley as a person with significant control on Oct 03, 2025 | 2 pages | PSC01 | ||||||||||||||
Notification of Sufina Bv as a person with significant control on Oct 03, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Green Retro Holding Nv as a person with significant control on May 24, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 28, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Sep 28, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed leacy uk LIMITED\certificate issued on 28/08/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Lara Catherine Darby as a director on Apr 26, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lara Catherine Darby as a secretary on Apr 26, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Neil William Ramage as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Jochen Moortgat as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Marc Van De Vijver as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Bert Godefroid as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of John Sebastian Whateley as a person with significant control on Apr 26, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Green Retro Holding Nv as a person with significant control on Apr 26, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Emma Natasha Reed-Daunter as a person with significant control on Apr 26, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Lara Catherine Darby as a person with significant control on Apr 26, 2024 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 26, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital on May 08, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of CAR PARTS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GODEFROID, Bert | Director | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | Belgium | Belgian | 324830730001 | |||||||||
| LYONS, Timothy | Director | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | England | British | 297608100001 | |||||||||
| MOORTGAT, Jochen | Director | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | Belgium | Belgian | 324831270001 | |||||||||
| RAMAGE, Neil William | Director | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | England | British | 86044090002 | |||||||||
| VAN DE VIJVER, Marc | Director | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | Belgium | Dutch | 324831180001 | |||||||||
| WHATELEY, John Sebastian | Director | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | England | British | 208889900001 | |||||||||
| DARBY, Lara Catherine | Secretary | Northwood Street B3 1TT Birmingham 72 West Midlands England | British | 159890590001 | ||||||||||
| BOTTERILL, Roy | Director | New Walk LE1 6TX Leicester 20 Leicestershire England | United Kingdom | British | 77613990002 | |||||||||
| CREDALI, Giuseppe Antonio, Mr. | Director | Richmond Gardens WV5 0LQ Wombourne 3 Wolverhampton | United Kingdom | British | 81507150004 | |||||||||
| DARBY, Lara Catherine | Director | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | England | British | 136161200001 | |||||||||
| GRUBB, Ian Michael | Director | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | England | British | 196727410001 | |||||||||
| KEENE, David Martin | Director | Upper Spring Lane CV8 2JR Kenilworth Rose Cottage Warwickshire United Kingdom | England | British | 42868880005 | |||||||||
| WHATELEY, John Grahame | Director | Drayton DY9 0DG Belbroughton Drayton House Stourbridge United Kingdom | England | British | 7979480001 | |||||||||
| HARVEY INGRAM DIRECTORS | Director | New Walk LE1 6TX Leicester 20 Leicestershire England |
| 154454080001 |
Who are the persons with significant control of CAR PARTS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sufina Bv | Oct 03, 2025 | 8790 Waregem Vredestraat 49 Bus 1 Belgium | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Sebastian Whateley | Oct 03, 2025 | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Green Retro Holding Nv | Apr 26, 2024 | 53 2800 Mechelen Zandvoortstraat Belgium | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Sebastian Whateley | Jan 03, 2024 | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emma Natasha Reed-Daunter | Jan 03, 2024 | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lara Catherine Darby | Jan 03, 2024 | Erdington Industrial Park Chester Road B24 0RD Birmingham Units 14/15 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Grahame Whateley | Apr 06, 2016 | Northwood Street B3 1TT Birmingham 72-74 West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Martin Keene | Apr 06, 2016 | Northwood Street B3 1TT Birmingham 72-74 West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0