PARTS DEPOT CREWE LLP

Swansway Group Swansway Group, Crewe, CW1 6YY
StatusACTIVE
Company No.OC351095
CategoryLimited Liability Partnership
Incorporated23 Dec 2009
Age14 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

PARTS DEPOT CREWE LLP is an active limited liability partnership with number OC351095. It was incorporated 14 years, 5 months, 25 days ago, on 23 December 2009. The company address is Swansway Group Swansway Group, Crewe, CW1 6YY.



Company Fillings

Accounts with accounts type small

Date: 19 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ben Conn

Change date: 2021-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-06

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 28 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-12-19

Charge number: OC3510950002

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-06

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 26 Oct 2018

Category: Address

Type: LLAD02

Old address: Ase Plc Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR England

New address: Swansway Group Gateway Crewe CW1 6YY

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 08 Jan 2018

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 05 Jan 2018

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-09

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 09 Nov 2017

Category: Address

Type: LLAD03

New address: Ase Plc Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 09 Nov 2017

Category: Address

Type: LLAD02

New address: Ase Plc Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Smyth

Termination date: 2015-12-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Smyth

Termination date: 2015-12-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-18

Officer name: John Smyth

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Drury

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-23

Documents

View document PDF

Move registers to registered office limited liability partnership

Date: 17 Jan 2013

Category: Address

Type: LLAD04

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-13

Officer name: Philip Drury

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ben Conn

Change date: 2012-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Swansway Garages Limited

Change date: 2010-12-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: LLAD01

Old address: Emac House Gateway Crewe Cheshire CW1 6YY

Change date: 2011-01-07

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 07 Jan 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 07 Jan 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip Drury

Change date: 2010-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter Smyth

Change date: 2010-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Smyth

Change date: 2010-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-23

Officer name: Mr John Smyth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-23

Officer name: Ben Conn

Documents

View document PDF

Legacy

Date: 04 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parts depot crewe one LLP\certificate issued on 03/03/10

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALPHA ELECTRICAL WHOLESALERS LIMITED

25 MOLESEY ROAD,WEST MOLESEY,KT8 2HF

Number:11251563
Status:ACTIVE
Category:Private Limited Company

BUSINESS AS A SERVICE LIMITED

12 GATEWAY MEWS,LONDON,N11 2UT

Number:07864975
Status:ACTIVE
Category:Private Limited Company

CR6 PROPERTIES LIMITED

C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW

Number:09942616
Status:ACTIVE
Category:Private Limited Company

GASMET TECHNOLOGIES (UK) LIMITED

WOOLLEYS FARM WELFORD ROAD,NORTHAMPTON,NN6 6DP

Number:02301809
Status:ACTIVE
Category:Private Limited Company

JAITCH DESIGN LIMITED

5 FAIRFIELD MEWS,HITCHIN,SG5 4BU

Number:03460632
Status:ACTIVE
Category:Private Limited Company

RODAR MARINE LIMITED

34 SORREL DRIVE,SWADLINCOTE,DE11 7JY

Number:08436667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source