Interpart Motor Spares Limited

DataGardener
interpart motor spares limited
live
Micro

Interpart Motor Spares Limited

04731777Private Limited With Share Capital

Hill Top Farm Water End Road, Beacons Bottom, High Wycombe, HP143XF
Incorporated

11/04/2003

Company Age

23 years

Directors

2

Employees

9

SIC Code

45320

Risk

moderate risk

Company Overview

Registration, classification & business activity

Interpart Motor Spares Limited (04731777) is a private limited with share capital incorporated on 11/04/2003 (23 years old) and registered in high wycombe, HP143XF. The company operates under SIC code 45320 - retail trade of motor vehicle parts and accessories.

Interpart motor spares limited is an automotive company based out of hill top farm water end road beacons bottom, high wycombe, united kingdom.

Private Limited With Share Capital
SIC: 45320
Micro
Incorporated 11/04/2003
HP143XF
9 employees

Financial Overview

Total Assets

£151.2K

Liabilities

£138.8K

Net Assets

£12.4K

Est. Turnover

£268.0K

AI Estimated
Unreported
Cash

£81.0K

Key Metrics

9

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Termination Secretary Company With Name
Category:Officers
Date:20-08-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:07-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2011
Legacy
Category:Mortgage
Date:15-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:21-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2008
Legacy
Category:Annual Return
Date:21-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2008
Legacy
Category:Address
Date:19-07-2007
Legacy
Category:Annual Return
Date:14-06-2007
Legacy
Category:Officers
Date:14-06-2007
Legacy
Category:Officers
Date:14-06-2007
Legacy
Category:Mortgage
Date:01-05-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:12-12-2006
Legacy
Category:Annual Return
Date:19-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2006
Legacy
Category:Annual Return
Date:20-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2004
Legacy
Category:Annual Return
Date:08-06-2004
Legacy
Category:Officers
Date:29-04-2003
Legacy
Category:Officers
Date:29-04-2003
Legacy
Category:Officers
Date:29-04-2003
Legacy
Category:Address
Date:23-04-2003
Legacy
Category:Officers
Date:22-04-2003
Legacy
Category:Officers
Date:22-04-2003
Legacy
Category:Accounts
Date:22-04-2003
Legacy
Category:Address
Date:22-04-2003
Legacy
Category:Address
Date:22-04-2003
Incorporation Company
Category:Incorporation
Date:11-04-2003

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/03/2026
Latest Accounts31/03/2025

Trading Addresses

Hill Top Farm, Water End Road, Beacons Bottom, High Wycombe, Buckinghamshire, HP143XF

Contact

01235817672
interpart-motor-spares-ltd.business.site
Hill Top Farm Water End Road, Beacons Bottom, High Wycombe, HP143XF