You are here: bizstats.co.uk > a-z index > P list > PY list

Pylle Motor Spares Limited SHEPTON MALLET


Pylle Motor Spares started in year 1994 as Private Limited Company with registration number 02993967. The Pylle Motor Spares company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Shepton Mallet at Woodstock House. Postal code: BA4 6TA.

Currently there are 2 directors in the the company, namely Sarah H. and Edward R.. In addition one secretary - Sarah H. - is with the firm. Currenlty, the company lists one former director, whose name is Stephen R. and who left the the company on 5 April 2001. In addition, there is one former secretary - Stephen R. who worked with the the company until 5 April 2001.

This company operates within the BA4 6TA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0218258 . It is located at Myrtle Cottage, Pylle, Shepton Mallet with a total of 2 cars.

Pylle Motor Spares Limited Address / Contact

Office Address Woodstock House
Office Address2 Pylle
Town Shepton Mallet
Post code BA4 6TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993967
Date of Incorporation Thu, 24th Nov 1994
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Sarah H.

Position: Director

Appointed: 12 January 2004

Sarah H.

Position: Secretary

Appointed: 06 April 2001

Edward R.

Position: Director

Appointed: 24 November 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 November 1994

Resigned: 24 November 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1994

Resigned: 24 November 1994

Stephen R.

Position: Secretary

Appointed: 24 November 1994

Resigned: 05 April 2001

Stephen R.

Position: Director

Appointed: 24 November 1994

Resigned: 05 April 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Sarah R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Edward R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Edward R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1 513 8111 502 5991 580 875       
Balance Sheet
Cash Bank On Hand  144 940417 202351 752227 017433 3461 054 380729 112412 446
Current Assets255 811216 211312 289598 906707 876705 235942 4811 403 2781 045 9491 011 496
Debtors85 431106 87094 809101 704281 124353 218384 135223 898316 837599 050
Net Assets Liabilities  1 546 6472 047 4002 304 0382 452 6712 764 7093 332 7683 488 1663 454 238
Other Debtors  3 1402 625177 386228 800176 320157 650297 050593 200
Property Plant Equipment  302 790275 333290 268281 646213 179195 826164 032137 439
Total Inventories  72 54080 00075 000125 000125 000125 000  
Cash Bank In Hand77 84016 801144 940       
Net Assets Liabilities Including Pension Asset Liability1 513 8111 502 599        
Stocks Inventory92 54092 54072 540       
Tangible Fixed Assets362 591307 227318 887       
Reserves/Capital
Called Up Share Capital30 00030 00030 000       
Profit Loss Account Reserve1 483 8111 472 5991 550 875       
Shareholder Funds1 513 8111 502 5991 580 875       
Other
Version Production Software       111
Accrued Liabilities Deferred Income      5 1253 2503 5023 531
Accumulated Depreciation Impairment Property Plant Equipment  696 615748 268786 115835 871871 717910 570942 364968 957
Additions Other Than Through Business Combinations Property Plant Equipment    70 24441 1342 37921 500  
Average Number Employees During Period    444432
Bank Borrowings Overdrafts  185 65897 003102 32519 2568 568   
Bank Overdrafts      8 568   
Corporation Tax Payable  29 11888 277  91 432153 02651 47711 335
Creditors  288 198158 390102 32519 256284 207348 472108 46450 788
Fixed Assets1 873 1231 817 7591 829 4192 062 8892 082 8382 137 7712 167 6792 370 3262 637 1672 574 964
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      14 136   
Increase From Depreciation Charge For Year Property Plant Equipment   51 65349 78449 75639 34638 85331 79426 593
Investment Property  1 505 4771 782 5001 782 5001 782 5001 830 000   
Investment Property Fair Value Model    1 782 5001 782 5001 830 000   
Investments      1 954 5002 174 5002 473 1352 437 525
Investments Fixed Assets1 510 5321 510 5321 510 5325 05610 07073 625124 5002 174 5002 473 1352 437 525
Net Current Assets Liabilities32 51342 96874 036271 396434 624436 023658 2741 054 806937 485960 708
Number Shares Allotted30 00030 00030 000    111
Other Creditors  102 54061 38724 9295 00015 101   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 937 3 500   
Other Disposals Property Plant Equipment    17 462 35 000   
Other Investments Other Than Loans    10 07073 625124 5002 174 5002 473 1352 437 525
Other Taxation Social Security Payable  53 21189 687159 547143 831201 368863  
Prepayments Accrued Income      1 5316 7109 3105 850
Property Plant Equipment Gross Cost  999 4051 023 6011 076 3831 117 5171 084 8961 106 3961 106 3961 106 396
Provisions For Liabilities Balance Sheet Subtotal  65 392128 495111 099101 86761 24492 36486 48681 434
Total Additions Including From Business Combinations Property Plant Equipment   24 196      
Total Assets Less Current Liabilities1 905 6361 860 7271 903 4552 334 2852 517 4622 573 7942 825 9533 425 1323 574 6523 535 672
Trade Creditors Trade Payables  55 20989 47274 25191 46559 17064 20451 436 
Trade Debtors Trade Receivables  91 66999 079103 738124 418206 28459 53810 477 
Value-added Tax Payable      109 078113 1292 049922
Creditors Due After One Year344 842317 526288 198       
Creditors Due Within One Year223 298173 243238 253       
Instalment Debts Due After5 Years238 602209 779        
Par Value Share 11       
Provisions For Liabilities Charges46 98340 60234 382       
Share Capital Allotted Called Up Paid 30 00030 000       
Tangible Fixed Assets Additions  71 452       
Tangible Fixed Assets Cost Or Valuation 944 0501 015 502       
Tangible Fixed Assets Depreciation 636 823696 615       
Tangible Fixed Assets Depreciation Charged In Period  59 792       
Value Shares Allotted30 00030 000        

Transport Operator Data

Myrtle Cottage
Address Pylle
City Shepton Mallet
Post code BA4 6TA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 12th, February 2024
Free Download (11 pages)

Company search