Introduction
Watch Company
E
EXETER TRADE PARTS SPECIALISTS LLP
EXETER TRADE PARTS SPECIALISTS LLP is an active company incorporated on 25 June 2007 with the registered office located in Milton Keynes. EXETER TRADE PARTS SPECIALISTS LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
OC329331
LLP Company
Age
18 Years
Incorporated 25 June 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 11 June 2025 (9 months ago)
Next Due
Due by 25 June 2026
For period ending 11 June 2026
Address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes, MK10 0BN,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Jun 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
13
2 Active
11 Resigned
Name
Role
Appointed
Status
HEMUS, Mark Christopher
ActiveGreyfriars Court, Milton KeynesMK10 0BN
Born July 1976
Llp designated member
Appointed 30 Jan 2023
HEMUS, Mark Christopher
Greyfriars Court, Milton KeynesMK10 0BN
Born July 1976
Llp designated member
30 Jan 2023
Active
SILVER STREET AUTOMOTIVE LIMITED
ActiveGreyfriars Court, Milton KeynesMK10 0BN
Corporate llp member
Appointed 30 Nov 2011
SILVER STREET AUTOMOTIVE LIMITED
Greyfriars Court, Milton KeynesMK10 0BN
Corporate llp member
30 Nov 2011
Active
EVANS, Daniel John
ResignedThe Airport, CambridgeCB5 8RY
Born December 1975
Llp designated member
Appointed 01 Jul 2008
Resigned 20 Feb 2013
EVANS, Daniel John
The Airport, CambridgeCB5 8RY
Born December 1975
Llp designated member
01 Jul 2008
Resigned 20 Feb 2013
Resigned
JONES, Stephen Robert
ResignedThe Airport, CambridgeCB5 8RY
Born March 1974
Llp designated member
Appointed 25 Mar 2015
Resigned 28 Feb 2023
JONES, Stephen Robert
The Airport, CambridgeCB5 8RY
Born March 1974
Llp designated member
25 Mar 2015
Resigned 28 Feb 2023
Resigned
LAUD, Francis
ResignedThe Airport, CambridgeCB5 8RY
Born May 1970
Llp designated member
Appointed 20 Feb 2013
Resigned 01 Jul 2013
LAUD, Francis
The Airport, CambridgeCB5 8RY
Born May 1970
Llp designated member
20 Feb 2013
Resigned 01 Jul 2013
Resigned
MOYNIHAN, Sarah Jane
ResignedThe Airport, CambridgeCB5 8RY
Born November 1969
Llp designated member
Appointed 20 Feb 2013
Resigned 25 Mar 2015
MOYNIHAN, Sarah Jane
The Airport, CambridgeCB5 8RY
Born November 1969
Llp designated member
20 Feb 2013
Resigned 25 Mar 2015
Resigned
SMALL, Michael Alan
ResignedHammonds Church Lane, TauntonTA3 5NP
Born May 1951
Llp designated member
Appointed 25 Jun 2007
Resigned 20 Feb 2013
SMALL, Michael Alan
Hammonds Church Lane, TauntonTA3 5NP
Born May 1951
Llp designated member
25 Jun 2007
Resigned 20 Feb 2013
Resigned
WASTIE, Martin Scott
ResignedThe Airport, CambridgeCB5 8RY
Born November 1974
Llp designated member
Appointed 01 Jul 2013
Resigned 30 Apr 2015
WASTIE, Martin Scott
The Airport, CambridgeCB5 8RY
Born November 1974
Llp designated member
01 Jul 2013
Resigned 30 Apr 2015
Resigned
DASTUR, William Charles Mason
ResignedThe Airport, CambridgeCB5 8RY
Born November 1952
Llp member
Appointed 20 Feb 2013
Resigned 25 Mar 2015
DASTUR, William Charles Mason
The Airport, CambridgeCB5 8RY
Born November 1952
Llp member
20 Feb 2013
Resigned 25 Mar 2015
Resigned
GUPTA, Daksh
ResignedThe Airport, CambridgeCB5 8RY
Born October 1970
Llp member
Appointed 20 Feb 2013
Resigned 25 May 2022
GUPTA, Daksh
The Airport, CambridgeCB5 8RY
Born October 1970
Llp member
20 Feb 2013
Resigned 25 May 2022
Resigned
MARSHALL, Robert David
ResignedThe Airport, CambridgeCB5 8RY
Born July 1962
Llp member
Appointed 20 Feb 2013
Resigned 25 Mar 2015
MARSHALL, Robert David
The Airport, CambridgeCB5 8RY
Born July 1962
Llp member
20 Feb 2013
Resigned 25 Mar 2015
Resigned
RUSSELL, Andrew William
ResignedLittle Churchill Barn, ExeterEX5 2PE
Born June 1963
Llp member
Appointed 25 Jun 2007
Resigned 20 Feb 2013
RUSSELL, Andrew William
Little Churchill Barn, ExeterEX5 2PE
Born June 1963
Llp member
25 Jun 2007
Resigned 20 Feb 2013
Resigned
AUDI SOUTH WEST LIMITED
ResignedPriory Way, TauntonTA1 2BB
Corporate llp member
Appointed 25 Jun 2007
Resigned 30 Nov 2011
AUDI SOUTH WEST LIMITED
Priory Way, TauntonTA1 2BB
Corporate llp member
25 Jun 2007
Resigned 30 Nov 2011
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Stephen Robert Jones
CeasedThe Airport, CambridgeCB5 8RY
Born March 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jan 2023
Mr Stephen Robert Jones
The Airport, CambridgeCB5 8RY
Born March 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 30 Jan 2023
Ceased
Mr Daksh Gupta
CeasedThe Airport, CambridgeCB5 8RY
Born October 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 25 May 2022
Mr Daksh Gupta
The Airport, CambridgeCB5 8RY
Born October 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 25 May 2022
Ceased
Greyfriars Court, Milton KeynesMK10 0BN
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Silver Street Automotive Limited
Greyfriars Court, Milton KeynesMK10 0BN
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
112
Description
Type
Date Filed
Document
1 December 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
1 December 2023
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
18 September 2023
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
18 September 2023
1 September 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
1 September 2023
30 August 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 August 2023
22 June 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 June 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 June 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
22 June 2023
6 February 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 February 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 May 2022
26 May 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 May 2022
21 December 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
21 December 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 May 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 March 2015
25 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 March 2015
25 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 March 2015
25 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 March 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 December 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 June 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2013
27 March 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 March 2013
27 March 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
27 March 2013
27 March 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
27 March 2013
4 March 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
4 March 2013
4 March 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
4 March 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 June 2012
Legacy
16 September 2011
LLMG01LLMG01
Legacy
LLMG01LLMG01
16 September 2011
No document
24 June 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
24 June 2011