Background WavePink WaveYellow Wave

GSF CAR PARTS LIMITED (01779084)

GSF CAR PARTS LIMITED (01779084) is an active UK company. incorporated on 19 December 1983. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). GSF CAR PARTS LIMITED has been registered for 42 years.

Company Number
01779084
Status
active
Type
ltd
Incorporated
19 December 1983
Age
42 years
Address
15th Floor 6 Bevis Marks, London, EC3A 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSF CAR PARTS LIMITED

GSF CAR PARTS LIMITED is an active company incorporated on 19 December 1983 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). GSF CAR PARTS LIMITED was registered 42 years ago.(SIC: 45320)

Status

active

Active since 42 years ago

Company No

01779084

LTD Company

Age

42 Years

Incorporated 19 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PARTS ALLIANCE GROUP LIMITED
From: 16 October 2015To: 3 November 2021
CES (UK) LIMITED
From: 1 May 1992To: 16 October 2015
CHESTER EXHAUST SUPPLIES LIMITED
From: 19 December 1983To: 1 May 1992
Contact
Address

15th Floor 6 Bevis Marks Bury Court London, EC3A 7BA,

Previous Addresses

Knutsford Way Sealand Industrial Estate Chester CH1 4NS
From: 19 December 1983To: 18 March 2015
Timeline

61 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Loan Secured
May 14
Director Left
Jun 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Apr 15
Director Joined
May 15
Director Left
May 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 18
Funding Round
Sept 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Nov 19
Loan Secured
Jul 20
Director Left
Oct 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Sept 22
Owner Exit
Oct 22
Director Joined
Jan 23
Director Left
Mar 23
Loan Cleared
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 23
Director Left
Dec 23
Director Left
May 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Jun 25
2
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

270

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Mortgage Charge Part Release With Charge Number
18 August 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
18 August 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
22 April 2025
MR05Certification of Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Resolution
30 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
28 November 2022
AAMDAAMD
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
3 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
13 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
23 October 2018
RP04SH01RP04SH01
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 June 2014
MR01Registration of a Charge
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Resolution
22 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
9 March 2012
MG02MG02
Legacy
9 March 2012
MG02MG02
Legacy
9 March 2012
MG02MG02
Legacy
9 March 2012
MG02MG02
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
15 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Statement Of Companys Objects
22 December 2010
CC04CC04
Capital Name Of Class Of Shares
22 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
17 August 2009
363aAnnual Return
Resolution
20 February 2009
RESOLUTIONSResolutions
Resolution
20 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
21 November 2005
AUDAUD
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
169169
Legacy
8 May 1997
288bResignation of Director or Secretary
Resolution
8 May 1997
RESOLUTIONSResolutions
Resolution
8 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 January 1997
AAAnnual Accounts
Legacy
11 September 1996
403aParticulars of Charge Subject to s859A
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1996
AAAnnual Accounts
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
3 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
15 December 1993
395Particulars of Mortgage or Charge
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
88(2)R88(2)R
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
123Notice of Increase in Nominal Capital
Legacy
11 May 1992
287Change of Registered Office
Certificate Change Of Name Company
30 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1992
225(1)225(1)
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
88(2)R88(2)R
Legacy
28 July 1991
123Notice of Increase in Nominal Capital
Legacy
25 June 1991
363aAnnual Return
Legacy
16 October 1990
363363
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
15 April 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
21 April 1988
PUC 2PUC 2
Resolution
13 April 1988
RESOLUTIONSResolutions
Legacy
13 April 1988
123Notice of Increase in Nominal Capital
Legacy
19 March 1988
88(2)R88(2)R
Legacy
15 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
26 September 1987
288288
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Legacy
30 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 October 1986
AAAnnual Accounts
Legacy
6 June 1986
287Change of Registered Office
Accounts With Made Up Date
16 January 1986
AAAnnual Accounts
Legacy
16 January 1986
363363
Legacy
15 January 1986
363363
Legacy
16 October 1985
PUC 2PUC 2
Miscellaneous
19 December 1983
MISCMISC
Incorporation Company
19 December 1983
NEWINCIncorporation
Legacy
19 December 1983
PUC 2PUC 2