Speedshop Automotive Limited HUDDERSFIELD


Speedshop Automotive started in year 2003 as Private Limited Company with registration number 04671511. The Speedshop Automotive company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Huddersfield at Tandem Industrial Estate. Postal code: HD5 0AN. Since November 4, 2016 Speedshop Automotive Limited is no longer carrying the name Rts Motors.

The company has 2 directors, namely Rachel J., James J.. Of them, James J. has been with the company the longest, being appointed on 30 June 2016 and Rachel J. has been with the company for the least time - from 15 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen S. who worked with the the company until 12 September 2014.

Speedshop Automotive Limited Address / Contact

Office Address Tandem Industrial Estate
Office Address2 Waterloo
Town Huddersfield
Post code HD5 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04671511
Date of Incorporation Wed, 19th Feb 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Rachel J.

Position: Director

Appointed: 15 September 2023

James J.

Position: Director

Appointed: 30 June 2016

Rachel J.

Position: Director

Appointed: 30 June 2016

Resigned: 15 September 2023

Stephen S.

Position: Secretary

Appointed: 07 April 2003

Resigned: 12 September 2014

Richard B.

Position: Director

Appointed: 07 April 2003

Resigned: 30 June 2016

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 19 February 2003

Resigned: 07 April 2003

Sdg Registrars Limited

Position: Nominee Director

Appointed: 19 February 2003

Resigned: 07 April 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is James J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rachel J. This PSC owns 25-50% shares and has 25-50% voting rights.

James J.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rachel J.

Notified on 30 June 2016
Ceased on 15 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rts Motors November 4, 2016
Brasscare April 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-32 171-30 754-33 6362 140       
Balance Sheet
Cash Bank In Hand30 73137 82427 94815 464       
Cash Bank On Hand   15 4649 4894 82729 7637 5708 3951 2559 395
Current Assets44 90351 73139 80224 99714 96310 64335 47635 09931 79934 77534 298
Debtors14 17213 90711 8545 8033 2835 8165 71327 52913 68532 60924 066
Intangible Fixed Assets4 345          
Net Assets Liabilities       21 0252 95411 61214 731
Other Debtors     2 2662 22391 35613 0547 700
Property Plant Equipment   2 2645 4187 20212 48223 03621 74923 653 
Stocks Inventory   3 730       
Tangible Fixed Assets12 5829 6857 9182 264       
Total Inventories   3 7302 191   9 719911837
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-33 171-31 754-34 6361 140       
Shareholder Funds-32 171-30 754-33 6362 140       
Other
Accumulated Amortisation Impairment Intangible Assets   47 40047 40047 40047 40047 40047 40047 400 
Accumulated Depreciation Impairment Property Plant Equipment   15 9083117 31318 98122 02524 88928 06830 625
Average Number Employees During Period   12334433
Bank Borrowings Overdrafts        17 50014 5853 940
Creditors   25 12112 46321 48023 81337 11017 50014 58530 018
Creditors Due Within One Year94 00192 17081 35625 121       
Finance Lease Liabilities Present Value Total    2 001      
Fixed Assets16 9279 6857 9182 2645 4187 20212 48223 03621 74923 65321 096
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 60020 40010 200     
Increase Decrease In Property Plant Equipment    1 851      
Increase From Depreciation Charge For Year Property Plant Equipment    4129931 6683 0442 8643 1792 557
Intangible Assets Gross Cost   47 40047 40047 40047 40047 40047 40047 400 
Intangible Fixed Assets Aggregate Amortisation Impairment43 05547 40047 400        
Intangible Fixed Assets Amortisation Charged In Period 4 345         
Intangible Fixed Assets Cost Or Valuation47 40047 40047 400        
Net Current Assets Liabilities-49 098-40 439-41 554-1242 500-10 83711 663-2 011-1 2952 5444 280
Number Shares Allotted 1 0001 0001 000       
Number Shares Issued Fully Paid     1 0001 0001 0001 0001 0001 000
Other Creditors   20 6568 1239 9949 69519 69213 29616 88813 747
Other Taxation Social Security Payable   7647525 2859 1538 4993 2143 6307 885
Par Value Share 111 111111
Property Plant Equipment Gross Cost   18 1721 85124 51531 46345 06146 63851 721 
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions  1 071        
Tangible Fixed Assets Cost Or Valuation30 58630 58628 08518 172       
Tangible Fixed Assets Depreciation18 00420 90120 16715 908       
Tangible Fixed Assets Depreciation Charged In Period 2 8971 750        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 484        
Tangible Fixed Assets Disposals  3 572        
Total Additions Including From Business Combinations Property Plant Equipment    3 5662 7776 94813 5981 5775 083 
Total Assets Less Current Liabilities-32 171-30 754-33 6362 1407 918-3 63524 14521 02520 45426 19725 376
Trade Creditors Trade Payables   3 7011 5876 2014 9658 91914 0847 8704 446
Trade Debtors Trade Receivables   5 8033 2833 5503 49027 52012 32919 55516 366

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements