Specialist Automotive Services Ltd PETERBOROUGH


Founded in 2015, Specialist Automotive Services, classified under reg no. 09622845 is an active company. Currently registered at 33 Brook Street PE1 1TU, Peterborough the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. Khalid M., appointed on 4 June 2015. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Jansher K.. There were no ex secretaries.

Specialist Automotive Services Ltd Address / Contact

Office Address 33 Brook Street
Town Peterborough
Post code PE1 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09622845
Date of Incorporation Thu, 4th Jun 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Khalid M.

Position: Director

Appointed: 04 June 2015

Jansher K.

Position: Director

Appointed: 14 April 2022

Resigned: 06 December 2023

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Khalid M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Khalid M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-292017-06-292018-06-292019-06-292020-06-292021-06-302022-06-302023-06-30
Net Worth9 824       
Balance Sheet
Cash Bank On Hand  6 0941 54812 65813 0896 2417 991
Current Assets9 8454 28413 6312 76423 45874 54331 55040 785
Debtors6 709 4 2491 21610 80061 45425 30932 794
Other Debtors  4 2491 21610 80061 45410 30927 795
Property Plant Equipment  14 7745 4954 6504 5456 0114 530
Cash Bank In Hand3 136       
Intangible Fixed Assets36 112       
Net Assets Liabilities Including Pension Asset Liability9 824       
Tangible Fixed Assets4 027       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve9 724       
Shareholder Funds9 824       
Other
Accumulated Amortisation Impairment Intangible Assets  12 03616 04820 06024 07228 08432 096
Accumulated Depreciation Impairment Property Plant Equipment  25 64538 71441 03943 27845 35746 838
Average Number Employees During Period221  333
Corporation Tax Payable   2 6533 45111 980 409
Creditors39 35526 07235 2795 2163 42214 0443 0678 146
Dividends Paid On Shares  28 08824 07620 064   
Fixed Assets40 13951 77942 86229 57124 71420 59718 05112 558
Increase From Amortisation Charge For Year Intangible Assets   4 0124 0124 0124 0124 012
Increase From Depreciation Charge For Year Property Plant Equipment   13 0692 3252 2392 0791 481
Intangible Assets  28 08824 07620 06416 05212 0408 028
Intangible Assets Gross Cost  40 12440 12440 12440 12440 124 
Net Current Assets Liabilities-29 510-21 788-21 648-2 45220 03660 49928 48332 639
Other Creditors   800  966 
Other Taxation Social Security Payable  8 8251 763-291 6912 0132 418
Property Plant Equipment Gross Cost  40 41944 20945 68947 82351 368 
Total Additions Including From Business Combinations Property Plant Equipment   3 7901 4802 1343 545 
Total Assets Less Current Liabilities10 62929 99121 21427 11944 75081 09646 53445 197
Trade Creditors Trade Payables  23 166  373885 319
Trade Debtors Trade Receivables      15 0004 999
Amount Specific Advance Or Credit Directors28 0175 5667 537     
Amount Specific Advance Or Credit Made In Period Directors15 48827 17015 478     
Amount Specific Advance Or Credit Repaid In Period Directors 4 7192 375     
Creditors Due Within One Year39 355       
Intangible Fixed Assets Additions40 125       
Intangible Fixed Assets Aggregate Amortisation Impairment4 013       
Intangible Fixed Assets Amortisation Charged In Period4 013       
Intangible Fixed Assets Cost Or Valuation40 125       
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges805       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions6 041       
Tangible Fixed Assets Cost Or Valuation6 041       
Tangible Fixed Assets Depreciation2 014       
Tangible Fixed Assets Depreciation Charged In Period2 014       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
2023/12/06 - the day director's appointment was terminated
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements