Intelligent Car Spares Limited

DataGardener
in liquidation
Micro

Intelligent Car Spares Limited

07604900Private Limited With Share Capital

11Th Floor One Temple Row, Birmingham, B25LG
Incorporated

14/04/2011

Company Age

15 years

Directors

2

Employees

1

SIC Code

45310

Risk

not scored

Company Overview

Registration, classification & business activity

Intelligent Car Spares Limited (07604900) is a private limited with share capital incorporated on 14/04/2011 (15 years old) and registered in birmingham, B25LG. The company operates under SIC code 45310 - wholesale trade of motor vehicle parts and accessories.

Private Limited With Share Capital
SIC: 45310
Micro
Incorporated 14/04/2011
B25LG
1 employees

Financial Overview

Total Assets

£75.2K

Liabilities

£57.2K

Net Assets

£18.0K

Cash

£7.3K

Key Metrics

1

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2026
Resolution
Category:Resolution
Date:19-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-01-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:15-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Change Sail Address Company
Category:Address
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-07-2011
Incorporation Company
Category:Incorporation
Date:14-04-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/04/2026
Filing Date23/06/2025
Latest Accounts31/07/2024

Trading Addresses

11Th Floor One Temple Row, Birmingham, B25LGRegistered
The Strawberry Tree, Fernhill Lane, Hook Heath, Woking, Surrey, GU220DR

Contact

www.ics-landroverparts.co.uk
11Th Floor One Temple Row, Birmingham, B25LG