Alan Skuse Car, Van And Truck Parts Ltd PLYMOUTH


Alan Skuse Car, Van And Truck Parts started in year 2001 as Private Limited Company with registration number 04320811. The Alan Skuse Car, Van And Truck Parts company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Plymouth at 41 Houndiscombe Road. Postal code: PL4 6EX.

At the moment there are 2 directors in the the company, namely Trina S. and Matthew S.. In addition one secretary - Trina S. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Alan Skuse Car, Van And Truck Parts Ltd Address / Contact

Office Address 41 Houndiscombe Road
Office Address2 Mutley
Town Plymouth
Post code PL4 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320811
Date of Incorporation Mon, 12th Nov 2001
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Trina S.

Position: Director

Appointed: 01 April 2008

Matthew S.

Position: Director

Appointed: 21 November 2001

Trina S.

Position: Secretary

Appointed: 21 November 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 12 November 2001

Resigned: 15 November 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 12 November 2001

Resigned: 15 November 2001

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Matthew S. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Trina S. This PSC has significiant influence or control over the company,. Moving on, there is Rebecca S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Matthew S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Trina S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Rebecca S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 141 199191 951281 033129 842301 041470 443782 715303 036
Current Assets824 716861 9171 061 7951 178 5321 207 6551 494 7431 675 1652 137 2102 069 277
Debtors210 941225 533231 188247 363287 953353 648395 169459 089556 142
Net Assets Liabilities 507 079501 232540 723577 275698 171791 4021 013 6711 221 858
Other Debtors 6 3516 6476 3058 2605 10417 80219 46118 520
Property Plant Equipment 103 581134 517146 073213 751198 903247 778545 8241 253 228
Total Inventories 495 185638 656650 136789 860840 054809 553895 4061 210 099
Cash Bank In Hand193 134141 199       
Net Assets Liabilities Including Pension Asset Liability488 153507 079       
Stocks Inventory420 641495 185       
Tangible Fixed Assets76 173103 581       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve488 053506 979       
Other
Accumulated Depreciation Impairment Property Plant Equipment 105 198138 815165 275215 312263 175328 938419 784632 465
Additions Other Than Through Business Combinations Property Plant Equipment  73 16464 897135 38449 172127 888435 320950 398
Average Number Employees During Period  23273133333131
Bank Overdrafts       20 64886 880
Corporation Tax Payable 35 90035 88542 92836 74369 99048 13681 11097 759
Creditors 441 041668 621740 497798 047954 8621 084 4631 289 8731 661 088
Finance Lease Liabilities Present Value Total   9 3789 3785 471  36 998
Fixed Assets      247 778545 8241 253 228
Increase From Depreciation Charge For Year Property Plant Equipment  39 50443 88959 92956 11273 423122 830224 442
Net Current Assets Liabilities423 460420 876393 174438 035409 608539 881590 702847 337408 189
Other Creditors 100 573198 473255 722269 888334 851362 570329 532342 902
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 88717 4299 8928 2497 66031 98411 761
Other Disposals Property Plant Equipment  8 61126 88117 66916 15713 25046 42830 313
Other Taxation Social Security Payable 26 37531 85433 68632 58945 08218 87563 21984 457
Property Plant Equipment Gross Cost 208 779273 332311 348429 063462 078576 716965 6081 885 693
Provisions For Liabilities Balance Sheet Subtotal 17 37826 45927 75440 61340 61347 078101 603236 389
Total Assets Less Current Liabilities499 633524 457527 691584 108623 359738 784838 4801 393 1611 661 417
Trade Creditors Trade Payables 278 193402 409398 783449 449499 468654 882795 3641 012 092
Trade Debtors Trade Receivables 219 182224 541241 058279 693348 544377 367439 628537 622
Capital Employed488 153507 079       
Creditors Due Within One Year401 256441 041       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges11 48017 378       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 51 835       
Tangible Fixed Assets Cost Or Valuation181 813208 779       
Tangible Fixed Assets Depreciation105 640105 198       
Tangible Fixed Assets Depreciation Charged In Period 17 268       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 710       
Tangible Fixed Assets Disposals 24 869       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, July 2023
Free Download (6 pages)

Company search

Advertisements