Background WavePink WaveYellow Wave

M E AUTOPARTS LIMITED (04025042)

M E AUTOPARTS LIMITED (04025042) is an active UK company. incorporated on 3 July 2000. 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. M E AUTOPARTS LIMITED has been registered for 25 years. Current directors include GALVIN, Cade Ashby.

Company Number
04025042
Status
active
Type
ltd
Incorporated
3 July 2000
Age
25 years
Address
C/O Penningtons Manches Cooper Llp Floor 11, 45, 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
M

M E AUTOPARTS LIMITED

M E AUTOPARTS LIMITED is an active company incorporated on 3 July 2000 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. M E AUTOPARTS LIMITED was registered 25 years ago.(SIC: 45310, 45320)

Status

active

Active since 25 years ago

Company No

04025042

LTD Company

Age

25 Years

Incorporated 3 July 2000

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 22 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

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

Previous Addresses

28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom
From: 11 May 2023To: 2 July 2024
16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom
From: 14 July 2022To: 11 May 2023
Pelham Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB
From: 3 July 2000To: 14 July 2022
Timeline

9 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Jun 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GALVIN, Cade Ashby

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

CANT, Paul

Resigned
GrimsbyDN31 2AB
Secretary
Appointed 28 Mar 2008
Resigned 01 Jul 2024

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 03 Jul 2000
Resigned 03 Jul 2000

WATSON, Martin William

Resigned
End, MorpethNE65 7LT
Secretary
Appointed 03 Jul 2000
Resigned 28 Mar 2008

CANT, Paul Andrew

Resigned
GrimsbyDN31 2AB
Born January 1964
Director
Appointed 03 Jul 2000
Resigned 01 Jul 2024

COOMBES, John Frederick

Resigned
Floor 11, 45, BirminghamB3 2RT
Born July 1965
Director
Appointed 01 Jul 2024
Resigned 31 Dec 2025

MAJOR, Steven Shaun

Resigned
GrimsbyDN31 2AB
Born August 1965
Director
Appointed 03 Jul 2000
Resigned 01 Jul 2024

WATSON, Martin William

Resigned
End, MorpethNE65 7LT
Born December 1947
Director
Appointed 03 Jul 2000
Resigned 28 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
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 01 Jul 2024
GrimsbyDN31 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 July 2024
MR04Satisfaction of Charge
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Resolution
10 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 January 2019
AAMDAAMD
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
16 September 2009
287Change of Registered Office
Legacy
14 July 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
288cChange of Particulars
Legacy
18 April 2008
155(6)a155(6)a
Legacy
7 April 2008
395Particulars of Mortgage or Charge
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2000
88(2)Return of Allotment of Shares
Legacy
6 July 2000
288bResignation of Director or Secretary
Incorporation Company
3 July 2000
NEWINCIncorporation