Background WavePink WaveYellow Wave

INDEPENDENT PARTS &SERVICE LIMITED (04316915)

INDEPENDENT PARTS &SERVICE LIMITED (04316915) is a dissolved UK company. incorporated on 5 November 2001. with registered office in 1 Oxford Street. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. INDEPENDENT PARTS &SERVICE LIMITED has been registered for 24 years. Current directors include OOSTERLINCK, Mark, PERCY, John Thomas, VALCKE, Dominiek Joseph Gustaaf.

Company Number
04316915
Status
dissolved
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
C/O Grant Thornton Uk Advisory & Tax Llp, 1 Oxford Street, M1 4PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
OOSTERLINCK, Mark, PERCY, John Thomas, VALCKE, Dominiek Joseph Gustaaf
SIC Codes
33190, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT PARTS &SERVICE LIMITED

INDEPENDENT PARTS &SERVICE LIMITED is an dissolved company incorporated on 5 November 2001 with the registered office located in 1 Oxford Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. INDEPENDENT PARTS &SERVICE LIMITED was registered 24 years ago.(SIC: 33190, 46690)

Status

dissolved

Active since 24 years ago

Company No

04316915

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 16 December 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 November 2021 (4 years ago)
Submitted on 23 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street, M1 4PB,

Previous Addresses

30 Finsbury Square London EC2A 1AG
From: 18 December 2022To: 20 May 2025
Shropshire House Hortonwood 1 Telford Shropshire TF1 7GN
From: 8 July 2015To: 18 December 2022
Harris House Hortonwood 50 Telford Shropshire TF1 7AA
From: 7 December 2012To: 8 July 2015
Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX
From: 10 November 2009To: 7 December 2012
Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX
From: 5 November 2001To: 10 November 2009
Timeline

28 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
May 12
Director Left
Sept 12
Funding Round
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Sept 14
Director Left
Dec 14
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Sept 20
Director Joined
Feb 21
Director Left
Apr 21
Loan Cleared
May 22
2
Funding
12
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

OOSTERLINCK, Mark

Active
Sportstraat 319, 9000 Gent
Born March 1978
Director
Appointed 15 Aug 2019

PERCY, John Thomas

Active
Zortech Avenue, KidderminsterDY11 7DY
Born April 1967
Director
Appointed 05 Feb 2021

VALCKE, Dominiek Joseph Gustaaf

Active
Spaanse Lindebaan 133, 1850 Grimbergen
Born June 1970
Director
Appointed 15 Aug 2019

GOLESTANI, Kian

Resigned
389 Warwick Road, SolihullB91 1BJ
Secretary
Appointed 05 Nov 2001
Resigned 15 Aug 2019

COULING, Stephen Robert

Resigned
Hortonwood 1, TelfordTF1 7GN
Born July 1957
Director
Appointed 01 Sept 2014
Resigned 15 Aug 2019

DAINTITH, James Ian

Resigned
Hortonwood 1, TelfordTF1 7GN
Born January 1958
Director
Appointed 28 Feb 2013
Resigned 15 Aug 2019

JENNINGS, Anthony David

Resigned
Hortonwood 1, TelfordTF1 7GN
Born March 1959
Director
Appointed 04 Mar 2004
Resigned 15 Aug 2019

MUSTILLO, Enrico Michele

Resigned
Chambers, WalsallWS9 8LX
Born May 1962
Director
Appointed 05 Nov 2001
Resigned 31 Aug 2012

SHADBOLT, Kevin Brian John

Resigned
Hortonwood 1, TelfordTF1 7GN
Born March 1963
Director
Appointed 01 May 2003
Resigned 28 Feb 2021

TINDALE, Richard Mark

Resigned
Hortonwood 50, TelfordTF1 7AA
Born November 1960
Director
Appointed 28 Feb 2013
Resigned 31 Dec 2014

Persons with significant control

8

0 Active
8 Ceased

Mr Pascal Gilbert Vanhalst

Ceased
15, 8790 Waregem
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 28 Sept 2020

Els Thermote

Ceased
Brabantstraat 15, 8790 Waregem
Born July 1975

Nature of Control

Significant influence or control
Notified 15 Aug 2019
Ceased 15 Aug 2019

Ann Thermote

Ceased
Brabantstraat 15, 8790 Waregem
Born July 1968

Nature of Control

Significant influence or control
Notified 15 Aug 2019
Ceased 15 Aug 2019

Mr Stephen Robert Couling

Ceased
Hortonwood 1, TelfordTF1 7GN
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Ceased 02 Nov 2016

Mr Kevin Brian John Shadbolt

Ceased
Hortonwood 1, TelfordTF1 7GN
Born March 1963

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 02 Nov 2016
Hortonwood 1, TelfordTF1 7GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 15 Aug 2019

Mr Anthony David Jennings

Ceased
Hortonwood 1, TelfordTF1 7GN
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Ian Daintith

Ceased
Hortonwood 1, TelfordTF1 7GN
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Gazette Dissolved Liquidation
22 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 July 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 February 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 February 2024
LIQ03LIQ03
Resolution
13 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 December 2022
600600
Liquidation Voluntary Declaration Of Solvency
18 December 2022
LIQ01LIQ01
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Resolution
19 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Sail Address Company
5 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Move Registers To Sail Company
5 November 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Medium
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Resolution
23 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Medium
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
9 September 2010
AAAnnual Accounts
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
27 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
4 November 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
353353
Legacy
6 November 2008
190190
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
8 January 2008
88(2)R88(2)R
Legacy
19 December 2007
287Change of Registered Office
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
287Change of Registered Office
Legacy
6 November 2007
190190
Legacy
6 November 2007
353353
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
27 March 2007
287Change of Registered Office
Legacy
23 March 2007
288cChange of Particulars
Legacy
7 November 2006
363aAnnual Return
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
6 November 2005
353353
Legacy
6 November 2005
190190
Legacy
6 November 2005
288cChange of Particulars
Legacy
6 November 2005
288cChange of Particulars
Legacy
6 November 2005
288cChange of Particulars
Legacy
6 November 2005
287Change of Registered Office
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
16 June 2004
88(2)R88(2)R
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
88(2)R88(2)R
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
25 September 2003
88(2)R88(2)R
Resolution
25 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
123Notice of Increase in Nominal Capital
Legacy
12 June 2003
287Change of Registered Office
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288cChange of Particulars
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
288cChange of Particulars
Legacy
15 January 2002
288cChange of Particulars
Legacy
7 December 2001
88(2)R88(2)R
Legacy
27 November 2001
225Change of Accounting Reference Date
Legacy
19 November 2001
287Change of Registered Office
Incorporation Company
5 November 2001
NEWINCIncorporation