Background WavePink WaveYellow Wave

THE PARTS DISTRIBUTION PARTNERSHIP LIMITED (08482705)

THE PARTS DISTRIBUTION PARTNERSHIP LIMITED (08482705) is an active UK company. incorporated on 10 April 2013. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE PARTS DISTRIBUTION PARTNERSHIP LIMITED has been registered for 13 years. Current directors include PAVIER, Martin Thomas, WINDHEUSER, Max Robert.

Company Number
08482705
Status
active
Type
ltd
Incorporated
10 April 2013
Age
13 years
Address
3 The Mews, Sevenoaks, TN13 3TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PAVIER, Martin Thomas, WINDHEUSER, Max Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARTS DISTRIBUTION PARTNERSHIP LIMITED

THE PARTS DISTRIBUTION PARTNERSHIP LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE PARTS DISTRIBUTION PARTNERSHIP LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08482705

LTD Company

Age

13 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

3 The Mews 16 Holly Bush Lane Sevenoaks, TN13 3TH,

Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Dec 16
Funding Round
Dec 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Jul 23
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FRASER, Richard

Active
The Mews, SevenoaksTN13 3TH
Secretary
Appointed 10 Apr 2013

PAVIER, Martin Thomas

Active
16 Holly Bush Lane, SevenoaksTN13 3TH
Born February 1973
Director
Appointed 21 Mar 2024

WINDHEUSER, Max Robert

Active
The Mews, SevenoaksTN13 3TH
Born November 1963
Director
Appointed 10 Apr 2013

DODD, Philip Robert

Resigned
16 Holly Bush Lane, SevenoaksTN13 3TH
Born August 1974
Director
Appointed 01 Jun 2014
Resigned 01 May 2023

GRINSTED, Bruce Raymond

Resigned
16 Holly Bush Lane, SevenoaksTN13 3TH
Born October 1946
Director
Appointed 01 Jun 2014
Resigned 29 Sept 2016

MORRIS, Trevor Michael

Resigned
The Mews, SevenoaksTN13 3TH
Born November 1950
Director
Appointed 01 Aug 2014
Resigned 01 May 2019

MORRIS, Trevor Michael

Resigned
16 Holly Bush Lane, SevenoaksTN13 3TH
Born November 1950
Director
Appointed 01 Jun 2014
Resigned 10 Apr 2015

PHILLIPS, Stacy Edward

Resigned
16 Holly Bush Lane, SevenoaksTN13 3TH
Born October 1961
Director
Appointed 01 May 2019
Resigned 21 Mar 2024

SHAH, Avnish

Resigned
The Mews, SevenoaksTN13 3TH
Born November 1969
Director
Appointed 01 Aug 2014
Resigned 29 Sept 2016

SHAH, Avnish

Resigned
16 Holly Bush Lane, SevenoaksTN13 3TH
Born November 1969
Director
Appointed 01 Jun 2014
Resigned 10 Apr 2015

WHATMORE, Alastair James

Resigned
16 Holly Bush Lane, SevenoaksTN13 3TH
Born August 1968
Director
Appointed 01 Jun 2014
Resigned 20 Sept 2019

WILLIAMS, Patrick John

Resigned
16 Holly Bush Lane, SevenoaksTN13 3TH
Born March 1943
Director
Appointed 01 Jun 2014
Resigned 29 Sept 2016

Persons with significant control

3

2 Active
1 Ceased
Lancaster Road, MeklshamSN12 6SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
Ceased 30 Nov 2023
Hunt Lane, D0ncasterDN5 9SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
The Mews, SevenoaksTN13 3TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
23 November 2015
RP04RP04
Second Filing Of Form With Form Type
23 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 November 2015
RP04RP04
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Incorporation Company
10 April 2013
NEWINCIncorporation