Tranzparts Group Limited

DataGardener
tranzparts group limited
live
Small

Tranzparts Group Limited

01452115Private Limited With Share Capital

Unit 453, Carr Place, Walton Summit Centre, Preston, PR58AU
Incorporated

03/10/1979

Company Age

46 years

Directors

1

Employees

24

SIC Code

45310

Risk

high risk

Company Overview

Registration, classification & business activity

Tranzparts Group Limited (01452115) is a private limited with share capital incorporated on 03/10/1979 (46 years old) and registered in preston, PR58AU. The company operates under SIC code 45310 - wholesale trade of motor vehicle parts and accessories.

Tranzparts group limited are a leading parts supplier to the uk truck & trailer market, offering a comprehensive range of quality parts, tools, consumables and ppe products for the transportation industry. we pride ourselves on our first class 24/7 service that ensures workshops, maintenance departm...

Private Limited With Share Capital
SIC: 45310
Small
Incorporated 03/10/1979
PR58AU
24 employees

Financial Overview

Total Assets

£2.20M

Liabilities

£2.12M

Net Assets

£73.5K

Est. Turnover

£4.77M

AI Estimated
Unreported
Cash

£677

Key Metrics

24

Employees

1

Directors

2

Shareholders

8

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Capital Allotment Shares
Category:Capital
Date:22-04-2014
Capital Allotment Shares
Category:Capital
Date:16-04-2014
Capital Allotment Shares
Category:Capital
Date:29-08-2013
Capital Allotment Shares
Category:Capital
Date:28-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Capital Allotment Shares
Category:Capital
Date:15-04-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:14-04-2011
Termination Secretary Company With Name
Category:Officers
Date:12-04-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-04-2011
Resolution
Category:Resolution
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2010
Termination Secretary Company With Name
Category:Officers
Date:26-08-2010
Termination Director Company With Name
Category:Officers
Date:26-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2009
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Officers
Date:18-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2008
Legacy
Category:Annual Return
Date:26-06-2008
Legacy
Category:Annual Return
Date:25-06-2008
Legacy
Category:Officers
Date:20-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2007
Legacy
Category:Annual Return
Date:14-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2006
Legacy
Category:Annual Return
Date:28-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2005
Legacy
Category:Annual Return
Date:17-05-2005
Legacy
Category:Annual Return
Date:17-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2004
Legacy
Category:Annual Return
Date:06-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2003
Legacy
Category:Annual Return
Date:10-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2002
Legacy
Category:Annual Return
Date:17-09-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2001
Legacy
Category:Annual Return
Date:14-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2000

Import / Export

Imports
12 Months0
60 Months11
Exports
12 Months0
60 Months1

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/09/2025
Latest Accounts30/09/2024

Trading Addresses

453 Carr Place, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR58AURegistered
6, Concept Green, George Street, Manchester, M300RG

Contact

01772698788
tranzparts.co.uk
Unit 453, Carr Place, Walton Summit Centre, Preston, PR58AU