Background WavePink WaveYellow Wave

INTERNATIONAL MOTOR PART SUPPLIES LIMITED (03155660)

INTERNATIONAL MOTOR PART SUPPLIES LIMITED (03155660) is an active UK company. incorporated on 6 February 1996. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERNATIONAL MOTOR PART SUPPLIES LIMITED has been registered for 30 years. Current directors include FARRELL, Jane, WILLIAMS, Gareth David.

Company Number
03155660
Status
active
Type
ltd
Incorporated
6 February 1996
Age
30 years
Address
Decoy Bank, Doncaster, DN4 5JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FARRELL, Jane, WILLIAMS, Gareth David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL MOTOR PART SUPPLIES LIMITED

INTERNATIONAL MOTOR PART SUPPLIES LIMITED is an active company incorporated on 6 February 1996 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERNATIONAL MOTOR PART SUPPLIES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03155660

LTD Company

Age

30 Years

Incorporated 6 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 8 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

SOVCO (637) LIMITED
From: 6 February 1996To: 21 June 1996
Contact
Address

Decoy Bank White Rose Way Doncaster, DN4 5JD,

Timeline

9 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Feb 14
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Owner Exit
Jan 18
Loan Cleared
Apr 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FARRELL, Jane

Active
Decoy Bank, DoncasterDN4 5JD
Born April 1960
Director
Appointed 03 Aug 2017

WILLIAMS, Gareth David

Active
Decoy Bank, DoncasterDN4 5JD
Born March 1984
Director
Appointed 03 Aug 2017

BATTERSBY, Jonathan Simon

Resigned
279 Carter Knowle Road, SheffieldS11 9FX
Secretary
Appointed 06 Dec 1996
Resigned 15 Nov 2002

BIDDLE, Ian

Resigned
16 Front Street, GainsboroughDN21 3AA
Secretary
Appointed 08 Nov 2002
Resigned 20 Jun 2012

BIDDLE, Ian

Resigned
5 Poppyfield Way, DoncasterDN3 3UA
Secretary
Appointed 17 May 1996
Resigned 06 Dec 1996

BRAMHALL, Karen

Resigned
Decoy Bank, DoncasterDN4 5JD
Secretary
Appointed 20 Jun 2012
Resigned 20 Dec 2016

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 06 Feb 1996
Resigned 17 May 1996

BATTERSBY, Jonathan Simon

Resigned
279 Carter Knowle Road, SheffieldS11 9FX
Born August 1964
Director
Appointed 24 Oct 1997
Resigned 15 Nov 2002

BIDDLE, Ian

Resigned
Main Street, LincolnLN1 2RD
Born January 1958
Director
Appointed 17 May 1996
Resigned 03 Aug 2017

GRASELEY, Paul

Resigned
42 Fiddlers Drive, DoncasterDN3 3TT
Born November 1963
Director
Appointed 17 May 1996
Resigned 25 Apr 1997

LEAROYD, Dean Charles

Resigned
9 Cheyne Walk, DoncasterDN10 6RS
Born January 1958
Director
Appointed 08 Nov 2002
Resigned 31 Jan 2014

TIPLADY, Michael John

Resigned
Sherwood House Green Lane, DoncasterDN5 7UY
Born September 1946
Director
Appointed 13 Jun 1996
Resigned 29 Apr 1998

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 06 Feb 1996
Resigned 17 May 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Biddle

Ceased
Decoy Bank, DoncasterDN4 5JD
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Decoy Bank, DoncasterDN4 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2003
AAAnnual Accounts
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
30 May 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
28 March 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1999
AAAnnual Accounts
Legacy
23 March 1999
287Change of Registered Office
Legacy
11 March 1999
403aParticulars of Charge Subject to s859A
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
7 November 1997
AUDAUD
Resolution
31 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Memorandum Articles
21 June 1996
MEM/ARTSMEM/ARTS
Resolution
21 June 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
287Change of Registered Office
Legacy
9 June 1996
224224
Incorporation Company
6 February 1996
NEWINCIncorporation