ABOUT B. & C. CAR PARTS LIMITED
We first opened for business in September 1987 and moved in to larger premises on kirkstall road in 1995 to expand the stock range.
We supply products for some of the biggest names in the business, including NGK, Ring, Mahle, Comma, AutoGlym, Tetrosyl, AC Delco, Hycote and Edge to mention a few.
The products listed on the website are just a small representation of our stock, we are listing more and more products all the time, Please ask if the item you require is not currently listed and we will quote you a competitive price.
Thank you for vistiting our online store. We aim to stock a large range of products however,
KEY FINANCE
Year
2016
Assets
£191.57k
▼ £-1.62k (-0.84 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£71.91k
▼ £-1.28k (-1.74 %)
Net Worth
£119.66k
▼ £-0.35k (-0.29 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- B. & C. CAR PARTS LIMITED
- Company number
- 02626676
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Jul 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.carspares4u.co.uk
- Phones
-
01132 747 472
- Registered Address
- 27 BUCKSTONE GROVE,
ALWOODLEY,
LEEDS,
WEST YORKSHIRE,
LS17 5HN
ECONOMIC ACTIVITIES
- 45320
- Retail trade of motor vehicle parts and accessories
LAST EVENTS
- 19 Dec 2016
- Micro company accounts made up to 31 October 2016
- 14 Jul 2016
- Confirmation statement made on 4 July 2016 with updates
- 10 Dec 2015
- Micro company accounts made up to 31 October 2015
CHARGES
-
13 October 1999
- Status
- Satisfied
on 25 August 2011
- Delivered
- 19 October 1999
-
Persons entitled
- Yorkshire Bank PLC
- Description
- The property known as 710 king lane alwoodley. Assigns the…
-
7 March 1993
- Status
- Satisfied
on 17 November 2005
- Delivered
- 11 March 1993
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
B. & C. CAR PARTS LIMITED DIRECTORS
Gail Andrea Sharp
Acting
PSC
- Appointed
- 04 July 1991
- Role
- Secretary
- Address
- 27 Buckstone Grove, Leeds, LS17 5HN
- Name
- SHARP, Gail Andrea
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Christopher Philip Sharp
Acting
PSC
- Appointed
- 04 July 1991
- Occupation
- Car Spares Shop Proprietor
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 27 Buckstone Grove, Leeds, LS17 5HN
- Country Of Residence
- England
- Name
- SHARP, Christopher Philip
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 04 July 1991
- Resigned
- 04 July 1991
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 04 July 1991
- Resigned
- 04 July 1991
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 04 July 1991
- Resigned
- 04 July 1991
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.