MOTOR PARTS DIRECT (HOLDINGS) LIMITED

MOTOR PARTS DIRECT (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMOTOR PARTS DIRECT (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14003286
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOTOR PARTS DIRECT (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MOTOR PARTS DIRECT (HOLDINGS) LIMITED located?

    Registered Office Address
    40 Springwood Drive
    Springwood Industrial Estate
    CM7 2YN Braintree
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOTOR PARTS DIRECT (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MOTOR PARTS DIRECT (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for MOTOR PARTS DIRECT (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Niall Lynch on Apr 06, 2024

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2025

    10 pagesAA

    Appointment of Mr Lee Gratton as a director on Nov 11, 2025

    2 pagesAP01

    Termination of appointment of Darren Wykes as a director on Nov 11, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 19,277,286
    3 pagesSH01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Schalk De Waal on Oct 06, 2023

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2024

    9 pagesAA

    Termination of appointment of Carel De Klerk as a director on Nov 21, 2024

    1 pagesTM01

    Termination of appointment of Malcolm James Perrie as a director on Nov 21, 2024

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    10 pagesAA

    Termination of appointment of Ockert Jacobus Janse Van Rensburg as a director on Jan 26, 2024

    1 pagesTM01

    Director's details changed for Mr Robert Gordon Truscott on Jul 15, 2023

    2 pagesCH01

    Confirmation statement made on Jun 23, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jun 17, 2023 with updates

    6 pagesCS01

    Appointment of Mr Schalk De Waal as a director on Feb 16, 2023

    2 pagesAP01

    Appointment of Mr Niall Lynch as a director on Feb 16, 2023

    2 pagesAP01

    Registered office address changed from Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire HP11 1JU England to 40 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN on Mar 02, 2023

    1 pagesAD01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MOTOR PARTS DIRECT (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE WAAL, Schalk
    Springwood Drive
    Springwood Industrial Estate
    CM7 2YN Braintree
    40
    Essex
    England
    Director
    Springwood Drive
    Springwood Industrial Estate
    CM7 2YN Braintree
    40
    Essex
    England
    EnglandBritish239810420002
    GRATTON, Lee
    Springwood Drive
    Springwood Industrial Estate
    CM7 2YN Braintree
    40
    Essex
    England
    Director
    Springwood Drive
    Springwood Industrial Estate
    CM7 2YN Braintree
    40
    Essex
    England
    WalesBritish343728870001
    LYNCH, Niall
    Springwood Drive
    Springwood Industrial Estate
    CM7 2YN Braintree
    40
    Essex
    England
    Director
    Springwood Drive
    Springwood Industrial Estate
    CM7 2YN Braintree
    40
    Essex
    England
    EnglandSouth African,British306250370002
    TRUSCOTT, Robert Gordon
    Ground Floor, West Wing
    London Road, Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    Director
    Ground Floor, West Wing
    London Road, Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    United KingdomBritish260261460003
    DE KLERK, Carel
    Ground Floor, West Wing
    London Road, Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    Director
    Ground Floor, West Wing
    London Road, Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    South AfricaSouth African300731030001
    JANSE VAN RENSBURG, Ockert Jacobus
    Ground Floor, West Wing
    London Road
    High Wycombe
    Oakingham House
    Buckinghamshire
    England
    Director
    Ground Floor, West Wing
    London Road
    High Wycombe
    Oakingham House
    Buckinghamshire
    England
    South AfricaSouth African300766140001
    PERRIE, Malcolm James
    Ground Floor, West Wing, London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    Director
    Ground Floor, West Wing, London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    South AfricaSouth African300730820001
    SHAH, Kiran
    Optima Business Park
    Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    United Kingdom
    Director
    Optima Business Park
    Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    United Kingdom
    EnglandBritish294027590001
    SHAH, Mukesh
    Optima Business Park
    Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    United Kingdom
    Director
    Optima Business Park
    Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    United Kingdom
    EnglandBritish35358870004
    WYKES, Darren
    Ground Floor, West Wing
    London Road, Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    Director
    Ground Floor, West Wing
    London Road, Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    EnglandBritish300731080001

    Who are the persons with significant control of MOTOR PARTS DIRECT (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ground Floor, West Wing
    London Road, Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    Sep 30, 2022
    Ground Floor, West Wing
    London Road, Loudwater
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number05560602
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mukesh Shah
    Optima Business Park
    Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    United Kingdom
    Mar 25, 2022
    Optima Business Park
    Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MOTOR PARTS DIRECT (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2022Sep 30, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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