Background WavePink WaveYellow Wave

ALLMAKE MOTOR PARTS LIMITED (03253186)

ALLMAKE MOTOR PARTS LIMITED (03253186) is an active UK company. incorporated on 23 September 1996. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. ALLMAKE MOTOR PARTS LIMITED has been registered for 29 years. Current directors include GALVIN, Cade Ashby.

Company Number
03253186
Status
active
Type
ltd
Incorporated
23 September 1996
Age
29 years
Address
C/O Penningtons Manches Cooper Llp, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLMAKE MOTOR PARTS LIMITED

ALLMAKE MOTOR PARTS LIMITED is an active company incorporated on 23 September 1996 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. ALLMAKE MOTOR PARTS LIMITED was registered 29 years ago.(SIC: 45310, 45320)

Status

active

Active since 29 years ago

Company No

03253186

LTD Company

Age

29 Years

Incorporated 23 September 1996

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 22 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

FORDPATH LIMITED
From: 23 September 1996To: 23 October 1996
Contact
Address

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

Previous Addresses

23-25 Sawmills Road Diss Norfolk IP22 4GG
From: 23 September 1996To: 2 September 2024
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Left
May 11
Loan Secured
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GALVIN, Cade Ashby

Active
Floor 11, 45 Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

BAXTER, Glenda Jean

Resigned
Amblein, NorwichNR15 1RP
Secretary
Appointed 01 Oct 1996
Resigned 28 Apr 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Sept 1996
Resigned 01 Oct 1996

BATLEY, Francesca Louise

Resigned
DissIP22 4LW
Born November 1972
Director
Appointed 08 Jul 2021
Resigned 30 Aug 2024

BATLEY, Robert Alan

Resigned
DissIP22 4LW
Born November 1971
Director
Appointed 01 Dec 1996
Resigned 30 Aug 2024

BAXTER, Peter Charles

Resigned
Amblein, NorwichNR15 1RP
Born June 1950
Director
Appointed 01 Oct 1996
Resigned 28 Apr 2011

COOMBES, John Frederick

Resigned
Floor 11, 45 Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 30 Aug 2024
Resigned 31 Dec 2025

SNOWLING, Carl Adrian

Resigned
Rose Villa, DissIP21 4QZ
Born September 1965
Director
Appointed 01 Jan 1997
Resigned 30 Aug 2024

SNOWLING, Ruth Elizabeth

Resigned
North Green Road, DissIP21 4QZ
Born March 1973
Director
Appointed 08 Jul 2021
Resigned 30 Aug 2024

THETFORD, Nicholas John

Resigned
Shires Cottage, HarlestonIP20 0BT
Born March 1961
Director
Appointed 01 Dec 1996
Resigned 20 May 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Sept 1996
Resigned 01 Oct 1996

Persons with significant control

1

Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
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 Account Reference Date Company Previous Extended
24 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
4 September 2024
MAMA
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Auditors Resignation Company
15 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Legacy
19 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Legacy
2 June 2011
MG01MG01
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Accounts With Accounts Type Small
4 February 2011
AAAnnual Accounts
Auditors Resignation Company
11 October 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
353353
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
22 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
88(2)R88(2)R
Legacy
15 May 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
15 May 2003
MEM/ARTSMEM/ARTS
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
88(2)R88(2)R
Legacy
21 January 1997
225Change of Accounting Reference Date
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
88(2)R88(2)R
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
287Change of Registered Office
Resolution
6 October 1996
RESOLUTIONSResolutions
Incorporation Company
23 September 1996
NEWINCIncorporation