Automotive Spares Limited BOLTON


Founded in 2009, Automotive Spares, classified under reg no. 06935978 is an active company. Currently registered at 101 Chorley New Road BL6 5QQ, Bolton the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Keith F. who worked with the the company until 5 June 2013.

Automotive Spares Limited Address / Contact

Office Address 101 Chorley New Road
Office Address2 Horwich
Town Bolton
Post code BL6 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06935978
Date of Incorporation Wed, 17th Jun 2009
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Alan M.

Position: Director

Appointed: 02 October 2009

Resigned: 02 October 2009

Stephen T.

Position: Director

Appointed: 02 October 2009

Resigned: 02 October 2009

Richard F.

Position: Director

Appointed: 02 October 2009

Resigned: 12 October 2010

Keith F.

Position: Secretary

Appointed: 25 September 2009

Resigned: 05 June 2013

Keith F.

Position: Director

Appointed: 25 September 2009

Resigned: 05 June 2013

Leslie S.

Position: Director

Appointed: 17 June 2009

Resigned: 25 September 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Alan A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Stephen T. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth298 462295 169268 107       
Balance Sheet
Cash Bank On Hand  35 97634 55523 94434 500    
Current Assets552 237533 017514 258505 816461 370460 286407 332459 936460 671462 042
Debtors186 382196 052171 392174 309207 657204 017    
Net Assets Liabilities  268 108230 887222 546263 916203 189225 420228 366224 428
Other Debtors  120 67094 750138 425149 835    
Property Plant Equipment  9 5657 5137 6065 951    
Total Inventories  306 890296 950229 770221 770    
Cash Bank In Hand87 53454 65135 976       
Net Assets Liabilities Including Pension Asset Liability298 462295 169268 107       
Stocks Inventory278 321282 314306 890       
Tangible Fixed Assets12 99810 5139 566       
Reserves/Capital
Called Up Share Capital201201201       
Profit Loss Account Reserve97 46294 16967 107       
Shareholder Funds298 462295 169268 107       
Other
Accrued Liabilities  7 8007 8007 8007 800    
Accumulated Depreciation Impairment Property Plant Equipment  16 85518 90719 13420 789    
Additions Other Than Through Business Combinations Property Plant Equipment    2 500     
Average Number Employees During Period  141413139999
Creditors  276 063280 938244 929202 321214 100242 162244 948253 178
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 925     
Disposals Property Plant Equipment    -2 180     
Dividend Per Share Interim  422438185     
Fixed Assets12 99810 5139 566  5 9519 9577 64612 64315 564
Increase From Depreciation Charge For Year Property Plant Equipment   2 0522 1521 656    
Net Current Assets Liabilities288 064286 759260 455224 876216 442257 965193 232217 774215 723208 864
Number Shares Issued Fully Paid  201201201201    
Other Creditors  27 79527 84120 23920 295    
Other Inventories  306 890296 950229 770221 770    
Par Value Share 11111    
Prepayments   5 740      
Property Plant Equipment Gross Cost  26 42026 42026 74026 740    
Provisions For Liabilities Balance Sheet Subtotal  1 9131 5021 5021 502    
Taxation Social Security Payable  46 34325 93839 09833 855    
Total Assets Less Current Liabilities301 062297 272270 021232 389224 048275 515    
Trade Creditors Trade Payables  194 125219 359177 792128 773    
Trade Debtors Trade Receivables  72 98373 81969 23254 182    
Amount Specific Advance Or Credit Directors  41 59224 82167 92061 26420 959-2 172-1 331-271
Amount Specific Advance Or Credit Made In Period Directors  40 68242 15739 94113 343  8421 059
Amount Specific Advance Or Credit Repaid In Period Directors  -56 819-58 928-24 821-66 000-40 305-23 131 -1 241
Director Remuneration  16 07416 12816 27216 716    
Creditors Due Within One Year264 173246 258253 803       
Number Shares Allotted201201201       
Provisions For Liabilities Charges2 6002 1031 914       
Share Premium Account200 799200 799200 799       
Value Shares Allotted201201201       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 24th, November 2023
Free Download (7 pages)

Company search

Advertisements