Audi Parts West Midlands Limited TIPTON


Founded in 2014, Audi Parts West Midlands, classified under reg no. 09094168 is a active - proposal to strike off company. Currently registered at 7 Harrowby Drive DY4 8SZ, Tipton the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2021.

Audi Parts West Midlands Limited Address / Contact

Office Address 7 Harrowby Drive
Town Tipton
Post code DY4 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09094168
Date of Incorporation Thu, 19th Jun 2014
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 10 years old
Account next due date Fri, 31st Mar 2023 (402 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 19th Jul 2022 (2022-07-19)
Last confirmation statement dated Mon, 5th Jul 2021

Company staff

Iurij K.

Position: Director

Appointed: 10 March 2022

Kristine B.

Position: Director

Appointed: 08 April 2016

Resigned: 07 October 2016

Janis O.

Position: Director

Appointed: 19 June 2014

Resigned: 10 March 2022

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Iurij K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Janis O. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Iurij K.

Notified on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janis O.

Notified on 5 July 2016
Ceased on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth3 9747 256     
Balance Sheet
Cash Bank On Hand 12 6369964 191   
Current Assets4 56716 93134 70197 64199 23973 45881 688
Debtors 2501 365    
Net Assets Liabilities 7 256-17 905-343-39 091  
Other Debtors 250     
Property Plant Equipment 2 2721 9311 641   
Total Inventories 4 04532 34093 450   
Cash Bank In Hand1 02212 636     
Net Assets Liabilities Including Pension Asset Liability3 9747 256     
Stocks Inventory3 5454 045     
Tangible Fixed Assets2 2572 272     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve3 8747 156     
Shareholder Funds3 9747 256     
Other
Description Principal Activities     45 32045 320
Accumulated Depreciation Impairment Property Plant Equipment 4017421 032   
Average Number Employees During Period  22222
Bank Borrowings  992    
Bank Borrowings Overdrafts 12 937 16 060   
Creditors 11 04253 54599 625139 6631 44213 517
Dividend Declared Payable  725725   
Finished Goods Goods For Resale 4 04532 34093 450   
Fixed Assets2 257  1 6411 3951 1862 103
Increase From Depreciation Charge For Year Property Plant Equipment  341290   
Loans From Directors   82 992   
Net Current Assets Liabilities1 7175 889-18 844-1 984-40 486  
Nominal Value Allotted Share Capital 100100100   
Number Shares Allotted 100100100   
Other Creditors 62944 692    
Par Value Share 111   
Property Plant Equipment Gross Cost 2 6732 6732 673   
Taxation Social Security Payable -2 5241 611-1 415   
Total Assets    100 63474 64483 791
Total Assets Less Current Liabilities3 9748 161-16 913-343-39 091  
Total Liabilities    100 63474 64483 791
Trade Creditors Trade Payables  6 5171 263   
Trade Debtors Trade Receivables  1 365    
Creditors Due After One Year 905     
Creditors Due Within One Year3 10011 042     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal250      
Tangible Fixed Assets Additions3 0092 673     
Tangible Fixed Assets Cost Or Valuation3 0092 673     
Tangible Fixed Assets Depreciation752401     
Tangible Fixed Assets Depreciation Charged In Period752401     
Share Capital Allotted Called Up Paid 100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
Free Download (1 page)

Company search