Adept Vehicle Solutions Limited NEWCASTLE


Founded in 2002, Adept Vehicle Solutions, classified under reg no. 04571612 is an active company. Currently registered at Kingsley House Rowhurst Industrial Estate ST5 6BH, Newcastle the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Carl C. and Mark P.. In addition one secretary - Carl C. - is with the firm. 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 - Christopher P. who worked with the the company until 30 April 2018.

Adept Vehicle Solutions Limited Address / Contact

Office Address Kingsley House Rowhurst Industrial Estate
Office Address2 Apedale Road
Town Newcastle
Post code ST5 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571612
Date of Incorporation Thu, 24th Oct 2002
Industry Renting and leasing of cars and light motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Carl C.

Position: Secretary

Appointed: 30 April 2018

Carl C.

Position: Director

Appointed: 18 April 2018

Mark P.

Position: Director

Appointed: 01 February 2011

Christopher P.

Position: Secretary

Appointed: 20 December 2004

Resigned: 30 April 2018

Peter C.

Position: Director

Appointed: 26 January 2004

Resigned: 31 October 2008

Ian P.

Position: Director

Appointed: 14 February 2003

Resigned: 18 April 2018

Christopher P.

Position: Director

Appointed: 24 October 2002

Resigned: 30 April 2018

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 24 October 2002

Jacksons Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2002

Resigned: 20 December 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 24 October 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Carl C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl C.

Notified on 18 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

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

Christopher P.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Ian P.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand88 856112 807130 51045 40640 96892 075190 261116 245
Current Assets283 266333 188291 692140 515208 295389 523776 220966 080
Debtors124 410146 967123 38289 509110 755275 627561 332849 835
Net Assets Liabilities149 319177 324193 67360 622120 476197 984177 329348 059
Other Debtors347    1 25587 730 
Property Plant Equipment53 40231 31512 24256 28541 941424 8591 386 5423 619 135
Total Inventories70 00073 41437 8005 60056 57221 82124 627 
Other
Accumulated Amortisation Impairment Intangible Assets     4 7505 700 
Accumulated Depreciation Impairment Property Plant Equipment55 23077 27238 787  95 676104 97590 964
Additions Other Than Through Business Combinations Property Plant Equipment 15 5004 577   79 143 
Average Number Employees During Period778  81118
Bank Borrowings     50 000292 094 
Corporation Tax Payable38 89136 980   4 033115 392 
Creditors166 996177 636108 46189 957119 933196 6961 296 7142 961 007
Finance Lease Liabilities Present Value Total22 6045 7063 293  89 839381 803679 890
Fixed Assets   56 28545 266425 8091 386 5423 619 135
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 00011 00011 000  8 50187 351 
Increase From Amortisation Charge For Year Intangible Assets      950 
Increase From Depreciation Charge For Year Property Plant Equipment 28 60010 610   107 05076 549
Intangible Assets    3 325950  
Intangible Assets Gross Cost     5 7005 700 
Net Current Assets Liabilities116 270155 552183 23150 55888 362192 827169 421-166 517
Other Creditors44 48856 73525 142  2 04456 536119 201
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 55849 095   85 016 
Other Disposals Property Plant Equipment 15 54562 135   340 495 
Other Taxation Social Security Payable12 86930 203   24 4805 70310 878
Property Plant Equipment Gross Cost108 632108 58751 029  520 5351 491 5173 710 099
Provisions For Liabilities Balance Sheet Subtotal10 5506 2501 8008 7225 62048 00981 920143 552
Taxation Social Security Payable 67 18353 620     
Total Assets Less Current Liabilities169 672186 867195 473106 843133 628618 6361 555 9633 452 618
Trade Creditors Trade Payables48 14448 01226 406  76 300161 902223 685
Trade Debtors Trade Receivables124 063146 967123 382  274 372450 764849 029
Amount Specific Advance Or Credit Directors     4 18628 84411
Amount Specific Advance Or Credit Made In Period Directors      93 18297 318
Amount Specific Advance Or Credit Repaid In Period Directors      60 152126 173
Accrued Liabilities Deferred Income      8552 500
Amounts Owed By Group Undertakings      43 676 
Bank Borrowings Overdrafts      292 09464 809
Disposals Decrease In Depreciation Impairment Property Plant Equipment       90 560
Disposals Property Plant Equipment       1 051 110
Other Remaining Borrowings       20 000
Prepayments      1 882806
Recoverable Value-added Tax      22 837 
Total Additions Including From Business Combinations Property Plant Equipment       3 269 692

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, July 2023
Free Download (10 pages)

Company search