Aspull Motor Vehicles Limited WIGAN


Founded in 2003, Aspull Motor Vehicles, classified under reg no. 04970493 is an active company. Currently registered at 470 Bolton Road WN2 1PX, Wigan the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Ben D., Sam D.. Of them, Ben D., Sam D. have been with the company the longest, being appointed on 6 August 2018. Currenlty, the firm lists one former director, whose name is Christopher D. and who left the the firm on 17 August 2018. In addition, there is one former secretary - Vilma D. who worked with the the firm until 17 August 2018.

Aspull Motor Vehicles Limited Address / Contact

Office Address 470 Bolton Road
Office Address2 Aspull
Town Wigan
Post code WN2 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04970493
Date of Incorporation Thu, 20th Nov 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 Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Ben D.

Position: Director

Appointed: 06 August 2018

Sam D.

Position: Director

Appointed: 06 August 2018

Vilma D.

Position: Secretary

Appointed: 20 November 2003

Resigned: 17 August 2018

Christopher D.

Position: Director

Appointed: 20 November 2003

Resigned: 17 August 2018

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Sam D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ben D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sam D.

Notified on 1 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ben D.

Notified on 19 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 20 November 2016
Ceased on 19 May 2020
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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 98421 65122 88625 43425 43424 596      
Balance Sheet
Cash Bank On Hand        43 55652 40931 05524 080
Current Assets32 06531 61741 94836 68036 68038 70534 45950 89272 29379 46158 71263 076
Debtors2 4832 9926 4069 0489 0489 061  19 86814 97315 57826 917
Net Assets Liabilities    24 59825 76627 51226 62535 47049 32840 98534 989
Property Plant Equipment          4 6912 565
Total Inventories        8 86912 07912 07912 079
Cash Bank In Hand28 08227 12534 04226 13226 13228 144      
Net Assets Liabilities Including Pension Asset Liability20 98421 65122 88625 43425 43424 596      
Stocks Inventory1 5001 5001 5001 5001 5001 500      
Tangible Fixed Assets3 1562 3673 5002 6242 6241 959      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve20 88421 55122 78625 33425 33424 496      
Shareholder Funds20 98421 65122 88625 43425 43424 596      
Other
Version Production Software         2 021 2 024
Accrued Liabilities        6 107   
Accrued Liabilities Not Expressed Within Creditors Subtotal       -6 175    
Accumulated Depreciation Impairment Property Plant Equipment          1 5641 995
Additions Other Than Through Business Combinations Property Plant Equipment          6 255 
Average Number Employees During Period      556777
Creditors    16 0696 8337 11718 09236 82330 13322 41830 652
Finished Goods Goods For Resale        8 869   
Fixed Assets3 1562 3673 5002 6242 6241 959170     
Increase From Depreciation Charge For Year Property Plant Equipment          1 564431
Loans From Directors        7 0005 3725 3715 372
Net Current Assets Liabilities17 82823 22419 38622 81022 81022 63727 34232 80035 47049 32836 29432 424
Other Disposals Property Plant Equipment           1 695
Property Plant Equipment Gross Cost          6 2554 560
Taxation Social Security Payable        4 7774 189  
Total Assets Less Current Liabilities20 98425 59122 886   27 51232 800    
Trade Creditors Trade Payables        9 17210 2057 09813 516
Trade Debtors Trade Receivables        19 86814 97315 57826 917
Value-added Tax Payable        9 76710 3679 94911 764
Creditors Due After One Year 3 940          
Creditors Due Within One Year14 2378 39322 56213 87013 87016 068      
Number Shares Allotted100100100100100100      
Par Value Share 111 1      
Value Shares Allotted100100100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (7 pages)

Company search