South Yorkshire Car Parts Limited SHEFFIELD


South Yorkshire Car Parts Limited is a private limited company located at 14 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-05-09, this 5-year-old company is run by 1 director and 1 secretary.
Director Sean M., appointed on 09 May 2018.
Moving on to secretaries, we can mention: Gillian M., appointed on 09 May 2018.
The company is officially categorised as "retail trade of motor vehicle parts and accessories" (Standard Industrial Classification: 45320).
The latest confirmation statement was sent on 2023-05-08 and the deadline for the next filing is 2024-05-22. What is more, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

South Yorkshire Car Parts Limited Address / Contact

Office Address 14 Jessops Riverside
Office Address2 800 Brightside Lane
Town Sheffield
Post code S9 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11352696
Date of Incorporation Wed, 9th May 2018
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Sean M.

Position: Director

Appointed: 09 May 2018

Gillian M.

Position: Secretary

Appointed: 09 May 2018

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Gillian M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sean M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gillian M.

Notified on 9 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Sean M.

Notified on 9 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand82111560 47086 90142 848
Current Assets821274 547592 628871 4851 141 127
Debtors 106 724251 452403 790682 613
Net Assets Liabilities-579-2 951130 841253 188541 426
Other Debtors  2 4777 2507 250
Property Plant Equipment 14 47335 41442 59571 132
Total Inventories 167 708280 666380 794 
Other
Accrued Liabilities4005001 000  
Accrued Liabilities Not Expressed Within Creditors Subtotal-400    
Accumulated Depreciation Impairment Property Plant Equipment 3 50214 93532 58546 652
Additions Other Than Through Business Combinations Property Plant Equipment 17 97532 375  
Amounts Owed By Related Parties   102 394353 102
Amounts Owed To Related Parties 148 181196 325  
Average Number Employees During Period17131417
Bank Borrowings Overdrafts  40  
Bank Overdrafts 9 985   
Corporation Tax Payable   27 321 
Creditors1 400291 97112 71314 76221 185
Finance Lease Liabilities Present Value Total  6 866  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    42 250
Increase From Depreciation Charge For Year Property Plant Equipment 3 50211 43417 65014 067
Net Current Assets Liabilities-579-17 424138 966231 269503 412
Other Creditors1 0001 5501 82914 76221 185
Other Inventories 167 708280 666  
Other Taxation Social Security Payable  39 79569 369126 948
Prepayments 9382 477  
Property Plant Equipment Gross Cost 17 97550 35075 180117 784
Provisions For Liabilities Balance Sheet Subtotal  4 2755 91411 933
Taxation Social Security Payable 22 59266 347  
Total Additions Including From Business Combinations Property Plant Equipment   24 83042 604
Total Assets Less Current Liabilities-179-2 951174 381273 864574 544
Total Borrowings 9 98512 713  
Trade Creditors Trade Payables 109 163207 806309 692266 101
Trade Debtors Trade Receivables 105 786248 975294 146322 261

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF. Change occurred on 2024-02-06. Company's previous address: 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX United Kingdom.
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements