Background WavePink WaveYellow Wave

DIRECT AUTOPARTS GB LIMITED (02596085)

DIRECT AUTOPARTS GB LIMITED (02596085) is an active UK company. incorporated on 27 March 1991. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DIRECT AUTOPARTS GB LIMITED has been registered for 35 years. Current directors include GALVIN, Cade Ashby.

Company Number
02596085
Status
active
Type
ltd
Incorporated
27 March 1991
Age
35 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
GALVIN, Cade Ashby
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT AUTOPARTS GB LIMITED

DIRECT AUTOPARTS GB LIMITED is an active company incorporated on 27 March 1991 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DIRECT AUTOPARTS GB LIMITED was registered 35 years ago.(SIC: 46760)

Status

active

Active since 35 years ago

Company No

02596085

LTD Company

Age

35 Years

Incorporated 27 March 1991

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 14 August 2025 (7 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

DIRECT BATTERIES (SOUTHERN) LIMITED
From: 7 May 1991To: 9 April 2009
TIMECAUSE LIMITED
From: 27 March 1991To: 7 May 1991
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 8 March 2023To: 12 May 2023
C/O Mike Bushnell 11-12 Muirhead Quay Fresh Wharf Highbridge Road Barking Essex IG11 7BW England
From: 11 March 2016To: 8 March 2023
4 - 29 Queens Road Southport PR9 9HN
From: 27 December 2012To: 11 March 2016
C/O Eens Road 29 4 - 29 Queens Road Southport Merseyside PR9 9HN England
From: 27 December 2012To: 27 December 2012
6 Princess Court, 2 Queens Road Southport Merseyside PR9 9HN
From: 27 March 1991To: 27 December 2012
Timeline

15 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Apr 11
Director Joined
Apr 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jul 21
Capital Update
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

BUSHNELL, Dawn Sharon

Resigned
8 Thompsons Close, Waltham CrossEN7 5RF
Secretary
Appointed N/A
Resigned 03 Mar 2023

BUSHNELL, Dawn Sharon

Resigned
Fresh Wharf, BarkingIG11 7BW
Born June 1959
Director
Appointed 18 Jan 2016
Resigned 03 Mar 2023

BUSHNELL, Mark Keith

Resigned
Richardson Crescent, Waltham CrossEN7 6WZ
Born March 1979
Director
Appointed 12 Apr 1999
Resigned 03 Mar 2023

BUSHNELL, Michael Keith

Resigned
8 Thompson Close, CheshuntEN7 5RF
Born December 1957
Director
Appointed N/A
Resigned 03 Mar 2023

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2025

WALLACE, Jamie Paul

Resigned
Fresh Wharf, BarkingIG11 7BW
Born November 1974
Director
Appointed 01 Apr 2010
Resigned 30 Jul 2021

WATTS, David Edwards

Resigned
19 Leda Avenue, LondonE12
Born July 1963
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

3

1 Active
2 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023

Michael Keith Bushnell

Ceased
11th Floor, BirminghamB3 2RT
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2023

Dawn Sharon Bushnell

Ceased
11th Floor, BirminghamB3 2RT
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
1 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 March 2023
RP04CS01RP04CS01
Legacy
24 February 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2023
SH19Statement of Capital
Legacy
24 February 2023
CAP-SSCAP-SS
Resolution
24 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
2 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2010
AR01AR01
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Legacy
10 April 2009
363aAnnual Return
Certificate Change Of Name Company
9 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2007
AAAnnual Accounts
Legacy
28 November 2007
287Change of Registered Office
Legacy
10 April 2007
363aAnnual Return
Legacy
13 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2004
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
13 March 1994
MEM/ARTSMEM/ARTS
Legacy
19 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
88(2)R88(2)R
Resolution
17 December 1992
RESOLUTIONSResolutions
Legacy
17 December 1992
123Notice of Increase in Nominal Capital
Resolution
17 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
14 August 1992
363aAnnual Return
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
15 June 1992
287Change of Registered Office
Legacy
9 December 1991
287Change of Registered Office
Legacy
9 December 1991
288288
Legacy
28 July 1991
288288
Legacy
6 June 1991
88(2)R88(2)R
Legacy
30 May 1991
288288
Certificate Change Of Name Company
3 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1991
395Particulars of Mortgage or Charge
Legacy
20 April 1991
395Particulars of Mortgage or Charge
Legacy
18 April 1991
288288
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Legacy
16 April 1991
287Change of Registered Office
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Incorporation Company
27 March 1991
NEWINCIncorporation