Company NameMerseyside Engine Parts Limited
DirectorsAnthony David Smith and Charles Edward Spencer
Company StatusActive
Company Number06829243
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony David Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleEngine Record Mover
Country of ResidenceUnited Kingdom
Correspondence Address21 Thistleton Avenue
Birkenhead
Merseyside
CH41 0AU
Wales
Director NameMr Charles Edward Spencer
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address120, Cleveland Street
Birkenhead
Merseyside
CH41 3RB
Wales
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NamePaul Moore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleEngine Record Mover
Correspondence Address60 Shavington Avenue
Prenton
Merseyside
CH43 2LJ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone0151 6661936
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Anthony David Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,075
Cash£1,624
Current Liabilities£36,759

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

2 October 2019Delivered on: 2 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
10 November 2014Termination of appointment of Paul Moore as a director on 31 October 2014 (2 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 24 March 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 October 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2009Director appointed anthony david smith (3 pages)
17 March 2009Ad 25/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 March 2009Director appointed paul moore (2 pages)
2 March 2009Appointment terminated director ela shah (1 page)
2 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
25 February 2009Incorporation (16 pages)