Background WavePink WaveYellow Wave

AUTO INPARTS LIMITED (02324711)

AUTO INPARTS LIMITED (02324711) is an active UK company. incorporated on 2 December 1988. with registered office in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. AUTO INPARTS LIMITED has been registered for 37 years. Current directors include GRANT, Michael Dalton.

Company Number
02324711
Status
active
Type
ltd
Incorporated
2 December 1988
Age
37 years
Address
Unit L2, Leighton Buzzard, LU7 4UH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GRANT, Michael Dalton
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO INPARTS LIMITED

AUTO INPARTS LIMITED is an active company incorporated on 2 December 1988 with the registered office located in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. AUTO INPARTS LIMITED was registered 37 years ago.(SIC: 45310, 45320)

Status

active

Active since 37 years ago

Company No

02324711

LTD Company

Age

37 Years

Incorporated 2 December 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

AUTOMOBILE INPARTS LIMITED
From: 6 February 1989To: 6 May 1998
SUREBUSY LIMITED
From: 2 December 1988To: 6 February 1989
Contact
Address

Unit L2 Cherrycourt Way Leighton Buzzard, LU7 4UH,

Previous Addresses

Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom
From: 21 September 2010To: 20 June 2011
York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL
From: 2 December 1988To: 21 September 2010
Timeline

2 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Dec 88
Director Left
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRANT, Michael Dalton

Active
66 Church Road, Woburn SandsMK17 8TA
Secretary
Appointed N/A

GRANT, Michael Dalton

Active
Cherrycourt Way, Leighton BuzzardLU7 4UH
Born September 1961
Director
Appointed N/A

TREACY, Daniel Finbarr

Resigned
Cherrycourt Way, Leighton BuzzardLU7 4UH
Born September 1942
Director
Appointed N/A
Resigned 30 Mar 2022

Persons with significant control

1

Mr Michael Dalton Grant

Active
Cherrycourt Way, Leighton BuzzardLU7 4UH
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 2004
AUDAUD
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
23 October 2002
287Change of Registered Office
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Resolution
22 May 1997
RESOLUTIONSResolutions
Resolution
22 May 1997
RESOLUTIONSResolutions
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
29 July 1991
88(2)R88(2)R
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Memorandum Articles
16 February 1989
MEM/ARTSMEM/ARTS
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
287Change of Registered Office
Memorandum Articles
5 February 1989
MEM/ARTSMEM/ARTS
Resolution
5 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 1988
NEWINCIncorporation