Background WavePink WaveYellow Wave

CAR PARTS 4 LESS LIMITED (07596462)

CAR PARTS 4 LESS LIMITED (07596462) is an active UK company. incorporated on 7 April 2011. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). CAR PARTS 4 LESS LIMITED has been registered for 15 years. Current directors include STOKES, Rachel, WOODEN, Kevan John.

Company Number
07596462
Status
active
Type
ltd
Incorporated
7 April 2011
Age
15 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
STOKES, Rachel, WOODEN, Kevan John
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR PARTS 4 LESS LIMITED

CAR PARTS 4 LESS LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). CAR PARTS 4 LESS LIMITED was registered 15 years ago.(SIC: 45320)

Status

active

Active since 15 years ago

Company No

07596462

LTD Company

Age

15 Years

Incorporated 7 April 2011

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 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

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

YOURCO 239 LIMITED
From: 7 April 2011To: 27 April 2011
Contact
Address

1 London Street Reading, RG1 4QW,

Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Jan 14
Director Joined
Jun 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 29 Nov 2011

STOKES, Rachel

Active
Birch Coppice Business Park, Dordon, TamworthB78 1SE
Born August 1968
Director
Appointed 05 Dec 2025

WOODEN, Kevan John

Active
Birch Coppice Business Park, Dordon, TamworthB78 1SE
Born September 1966
Director
Appointed 05 Dec 2025

BEAK, David

Resigned
London Street, ReadingRG1 4QW
Secretary
Appointed 23 Jun 2011
Resigned 03 Oct 2011

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 07 Apr 2011
Resigned 23 Jun 2011

AHLUWALIA, Sukhpal Singh

Resigned
London Road, RickmansworthWD3 1JR
Born October 1958
Director
Appointed 03 Oct 2011
Resigned 03 Nov 2011

BEAK, David William

Resigned
London Street, ReadingRG1 4QW
Born September 1955
Director
Appointed 23 Jun 2011
Resigned 03 Oct 2011

GRAY, Martin Kenneth

Resigned
London Street, ReadingRG1 4QW
Born April 1966
Director
Appointed 01 Jun 2015
Resigned 02 Jan 2019

HAMILTON, Andrew

Resigned
London Street, ReadingRG1 4QW
Born November 1974
Director
Appointed 02 Jan 2019
Resigned 05 Dec 2025

HOLSTEN, Joseph

Resigned
London Street, ReadingRG1 4QW
Born July 1952
Director
Appointed 03 Oct 2011
Resigned 18 Oct 2019

JOURDENAIS, Annick

Resigned
London Street, ReadingRG1 4QW
Born July 1969
Director
Appointed 15 Oct 2019
Resigned 05 Dec 2025

PEARS, Mary Catherine

Resigned
London Street, ReadingRG1 4QW
Born October 1971
Director
Appointed 07 Apr 2011
Resigned 23 Jun 2011

QUINN, John

Resigned
London Street, ReadingRG1 4QW
Born November 1958
Director
Appointed 03 Oct 2011
Resigned 18 Oct 2019

SHAH, Mahesh Kumar

Resigned
London Street, ReadingRG1 4QW
Born April 1953
Director
Appointed 23 Jun 2011
Resigned 31 Dec 2013

WAGMAN, Robert

Resigned
London Street, ReadingRG1 4QW
Born July 1964
Director
Appointed 03 Oct 2011
Resigned 31 May 2017

ZARCONE, Dominick Paul

Resigned
London Street, ReadingRG1 4QW
Born May 1958
Director
Appointed 31 May 2017
Resigned 18 Oct 2019

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 07 Apr 2011
Resigned 23 Jun 2011

Persons with significant control

1

Birch Coppice Business Park, TamworthB78 1SE

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

67

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Resolution
7 December 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
1 December 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 April 2011
NEWINCIncorporation