Background WavePink WaveYellow Wave

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED (03896059)

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED (03896059) is an active UK company. incorporated on 17 December 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). GERMAN SWEDISH & FRENCH CAR PARTS LIMITED has been registered for 26 years.

Company Number
03896059
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
15th Floor 6 Bevis Marks, London, EC3A 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED is an active company incorporated on 17 December 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). GERMAN SWEDISH & FRENCH CAR PARTS LIMITED was registered 26 years ago.(SIC: 45310)

Status

active

Active since 26 years ago

Company No

03896059

LTD Company

Age

26 Years

Incorporated 17 December 1999

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 October 2025 (5 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
Contact
Address

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

Previous Addresses

Unit 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR
From: 17 April 2014To: 3 November 2015
Unit 1-2 Planet Centre Armadale Road Feltham Middlesex TW14 0LW
From: 17 December 1999To: 17 April 2014
Timeline

65 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Share Issue
Nov 09
Share Issue
Dec 09
Share Issue
Dec 09
Share Issue
Dec 09
Funding Round
Mar 12
Director Left
Dec 12
Capital Reduction
Jan 15
Share Buyback
Jan 15
Loan Cleared
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Mar 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
Jun 19
Funding Round
Oct 19
Director Joined
Nov 19
Funding Round
Dec 19
Director Left
Dec 19
Funding Round
Jun 20
Loan Secured
Jul 20
Funding Round
Sept 20
Director Left
Oct 20
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Mar 23
Loan Cleared
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Aug 24
12
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
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
GUARANTEE2GUARANTEE2
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
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
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
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 No 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 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
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
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination 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
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
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
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
29 April 2019
AAMDAAMD
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
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 Director Company With Name Date
18 August 2017
AP01Appointment of Director
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
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 December 2016
AD03Change of Location of Company Records
Auditors Resignation Company
15 February 2016
AUDAUD
Resolution
26 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Move Registers To Sail Company With New Address
14 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 January 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Part
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Part
7 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Resolution
26 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Memorandum Articles
9 July 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Legacy
15 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
23 January 2010
MG01MG01
Legacy
23 January 2010
MG01MG01
Resolution
12 January 2010
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
30 December 2009
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 December 2009
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 December 2009
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 November 2009
SH02Allotment of Shares (prescribed particulars)
Legacy
16 September 2009
122122
Accounts With Accounts Type Group
14 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
122122
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
29 September 2008
122122
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
122122
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
122122
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
10 May 2006
122122
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Legacy
30 July 2005
122122
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
16 August 2004
122122
Legacy
16 August 2004
122122
Legacy
16 August 2004
169169
Legacy
29 July 2004
122122
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 January 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
122122
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
244244
Legacy
24 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 February 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
88(2)R88(2)R
Memorandum Articles
16 May 2001
MEM/ARTSMEM/ARTS
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
88(2)R88(2)R
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
123Notice of Increase in Nominal Capital
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation