Background WavePink WaveYellow Wave

ALL CAR PARTS LIMITED (07932358)

ALL CAR PARTS LIMITED (07932358) is an active UK company. incorporated on 1 February 2012. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ALL CAR PARTS LIMITED has been registered for 14 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
07932358
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL CAR PARTS LIMITED

ALL CAR PARTS LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ALL CAR PARTS LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07932358

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

, Unit 6-7 Saxon Shore Business Park, Castle Road Eurolink Industrial, Sittingbourne, Kent, ME10 3EU
From: 29 October 2012To: 11 December 2015
, 1st Floor Central House, Central Avenue Sittingbourne, Kent, Kent, ME10 4NU, England
From: 1 February 2012To: 29 October 2012
Timeline

25 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 15
Loan Cleared
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Director Left
Mar 19
Loan Secured
Dec 22
Loan Cleared
Dec 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 30 Nov 2015

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 30 Nov 2015

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 30 Nov 2015

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 30 Nov 2015
Resigned 01 Mar 2019

FRIEDMAN, Alan

Resigned
Saxon Shore Business Park, SittingbourneME10 3EU
Secretary
Appointed 01 Feb 2012
Resigned 30 Nov 2015

FRIEDMAN, Alan

Resigned
Saxon Shore Business Park, SittingbourneME10 3EU
Born March 1974
Director
Appointed 01 Feb 2012
Resigned 30 Nov 2015

FRIEDMAN, Benjamin John

Resigned
Saxon Shore Business Park, SittingbourneME10 3EU
Born February 1990
Director
Appointed 18 Jun 2013
Resigned 30 Nov 2015

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 30 Nov 2015
Resigned 01 Mar 2019

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 November 2021
AGREEMENT2AGREEMENT2
Legacy
19 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2019
AAAnnual Accounts
Legacy
20 November 2019
PARENT_ACCPARENT_ACC
Legacy
20 November 2019
AGREEMENT2AGREEMENT2
Legacy
20 November 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2018
AAAnnual Accounts
Legacy
27 November 2018
PARENT_ACCPARENT_ACC
Legacy
27 November 2018
GUARANTEE2GUARANTEE2
Legacy
27 November 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Legacy
16 February 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
1 February 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2017
AAAnnual Accounts
Legacy
1 December 2017
PARENT_ACCPARENT_ACC
Legacy
1 December 2017
AGREEMENT2AGREEMENT2
Legacy
1 December 2017
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
11 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Legacy
20 October 2012
MG01MG01
Legacy
13 October 2012
MG01MG01
Legacy
13 October 2012
MG01MG01
Incorporation Company
1 February 2012
NEWINCIncorporation