Check the

ALL VEHICLE PARTS LIMITED

Company
ALL VEHICLE PARTS LIMITED (01531902)

ALL VEHICLE PARTS

Phone: 03000 200 089
A rating

ABOUT ALL VEHICLE PARTS LIMITED

All Vehicle Parts | About All Vehicle Parts

AVP All Vehicle Parts are the area's No.1 distributor of motor spares and engine parts to the motor trade and retail customers. Established for over 25 years, our service and knowledge is unmatched.

About the Company

Providing our customers with an extensive range of products from consumables, garage equipment, engine parts to exhaust, brakes and clutches.

With our comprehensive knowledge of the car parts industry, our dedicated, experienced professional car parts consultants and our stocking of products from leading suppliers mean we know we can be accurate and price competitive.

We are suppliers to the AutoCare garage network and the Approved Garage network which means we work closely with local trusted and reliable garages where you can be assured of the top level of service available.

All Vehicle Parts Ltd.

AVP have been providing customers with an extensive range of products, from; consumables, garage equipment, engine parts to exhaust, brakes and clutches. Est. 1980

KEY FINANCES

Year
2017
Assets
£1263.85k ▲ £30.69k (2.49 %)
Cash
£197.61k ▲ £21.65k (12.30 %)
Liabilities
£45.79k ▲ £11.23k (32.49 %)
Net Worth
£1218.06k ▲ £19.46k (1.62 %)

REGISTRATION INFO

Company name
ALL VEHICLE PARTS LIMITED
Company number
01531902
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Dec 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
allvehicleparts.co.uk
Phones
03000 200 089
01858 431 096
01162 533 000
01536 203 363
01572 490 900
01858 433 050
01162 530 666
01536 402 567
01572 720 830
Registered Address
AVP BUILDINGS,
FARNDON ROAD,
MARKET HARBOROUGH,
LEICESTERSHIRE,
LE16 9NW

ECONOMIC ACTIVITIES

45310
Wholesale trade of motor vehicle parts and accessories
45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

16 Jan 2017
Confirmation statement made on 4 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 29 February 2016
31 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 10,100

CHARGES

26 February 1997
Status
Satisfied on 13 November 2002
Delivered
4 March 1997
Persons entitled
Lloyds Bank PLC
Description
Garage and land adjoining the old rectory the green…

22 April 1992
Status
Outstanding
Delivered
27 April 1992
Persons entitled
Abc International Bank PLC
Description
F/H land & buildings at farndon rd, market harborough…

22 April 1992
Status
Satisfied on 31 July 2002
Delivered
27 April 1992
Persons entitled
Abc International Bank PLC
Description
F/H land & buildings on the north west side of farndon rd…

10 April 1992
Status
Outstanding
Delivered
16 April 1992
Persons entitled
Lloyds Bank PLC
Description
Inc, heritable property & assets in scotland. Fixed and…

25 March 1986
Status
Satisfied on 16 May 1992
Delivered
27 March 1986
Persons entitled
Lloyds Bank PLC
Description
Premises at farnden road market harborough, leicestershire…

27 November 1984
Status
Satisfied on 16 May 1992
Delivered
13 December 1984
Persons entitled
Lloyds Bank PLC
Description
Premises at ferndon road, market harborough leics (see doc…

See Also


Last update 2018

ALL VEHICLE PARTS LIMITED DIRECTORS

Craig Murray Wilson

  Acting
Appointed
02 April 1992
Occupation
Company Director
Role
Secretary
Nationality
British
Address
The Old Vicarage The Green, Lubenham, Market Harborough, Leicestershire, LE16 9TD
Name
WILSON, Craig Murray

Craig Murray Wilson

  Acting PSC
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
The Old Vicarage The Green, Lubenham, Market Harborough, Leicestershire, LE16 9TD
Country Of Residence
England
Name
WILSON, Craig Murray
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Truda Martha Wilson

  Acting
Appointed
01 March 2001
Occupation
Office Admin
Role
Director
Age
60
Nationality
British
Address
The Old Vicarage, The Green, Lubenham, Leicestershire, LE16 9TD
Country Of Residence
United Kingdom
Name
WILSON, Truda Martha

David Bryan Humphreys

  Resigned
Resigned
02 April 1992
Role
Secretary
Address
Robin Hill, South Kilworth, Leicestershire, LE17 6DR
Name
HUMPHREYS, David Bryan

David Bryan Humphreys

  Resigned
Resigned
02 April 1992
Occupation
Motor Engineer/Spares Factor
Role
Director
Age
78
Nationality
British
Address
Robin Hill, South Kilworth, Leicestershire, LE17 6DR
Name
HUMPHREYS, David Bryan

George Wilson

  Resigned
Appointed
16 March 1994
Resigned
01 March 2001
Occupation
Salesman
Role
Director
Age
102
Nationality
British
Address
14 Epsom Road, Rugby, Warwickshire, CV22 7PF
Name
WILSON, George

Moira Rachael Wilson

  Resigned
Appointed
02 April 1992
Resigned
16 March 1994
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
The Craft, Station Road, North Kilworth, Leicestershire, LE17 6ER
Name
WILSON, Moira Rachael

REVIEWS


Check The Company
Excellent according to the company’s financial health.