E-carparts Limited SANDY


Founded in 2003, E-carparts, classified under reg no. 04785965 is an active company. Currently registered at Unit 3 SG19 1SB, Sandy the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Suzanne D., Nicholas D. and Robert M.. In addition one secretary - Nicholas D. - is with the firm. As of 23 April 2024, there was 1 ex director - Tina C.. There were no ex secretaries.

E-carparts Limited Address / Contact

Office Address Unit 3
Office Address2 1 Stockton End
Town Sandy
Post code SG19 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04785965
Date of Incorporation Tue, 3rd Jun 2003
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Suzanne D.

Position: Director

Appointed: 16 June 2003

Nicholas D.

Position: Secretary

Appointed: 03 June 2003

Nicholas D.

Position: Director

Appointed: 03 June 2003

Robert M.

Position: Director

Appointed: 03 June 2003

Tina C.

Position: Director

Appointed: 16 June 2003

Resigned: 31 January 2016

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 June 2003

Resigned: 03 June 2003

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2003

Resigned: 03 June 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Robert M. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Nicholas D. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 31 July 2023
Nature of control: significiant influence or control

Nicholas D.

Notified on 31 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth49 28147 435      
Balance Sheet
Cash Bank On Hand 30 81048 62546 96045 73550 99944 215107 179
Current Assets129 450157 002199 801194 299205 837190 963221 151235 117
Debtors52 15065 10481 01978 57488 34685 775104 98971 982
Net Assets Liabilities 47 43559 82464 42850 71242 11066 81575 338
Other Debtors 5 2885 2885 2885 28813 0605 2885 756
Property Plant Equipment 40 50834 84525 33513 1109 5824 5875 949
Total Inventories 61 08870 15768 76571 75654 18971 94755 956
Cash Bank In Hand24 82730 810      
Net Assets Liabilities Including Pension Asset Liability49 28147 435      
Stocks Inventory52 47361 088      
Tangible Fixed Assets47 80840 508      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve49 18147 335      
Shareholder Funds49 28147 435      
Other
Accrued Liabilities Deferred Income 11 2508 2009 8483 5548 39816 20010 684
Accumulated Amortisation Impairment Intangible Assets 25 000      
Accumulated Depreciation Impairment Property Plant Equipment 91 782108 051123 066139 985147 109152 285157 152
Additions Other Than Through Business Combinations Property Plant Equipment  10 6066 6054 6943 5961816 229
Average Number Employees During Period    12131212
Corporation Tax Payable 27 57031 81732 49930 17629 97643 84136 278
Creditors 142 274168 438150 392165 744156 614158 051164 597
Future Minimum Lease Payments Under Non-cancellable Operating Leases   224 000196 000168 000142 333114 333
Increase From Depreciation Charge For Year Property Plant Equipment  16 26915 79416 9197 1245 1764 867
Intangible Assets Gross Cost 25 000      
Net Current Assets Liabilities10 66414 72531 36343 90740 09334 34963 10070 520
Number Shares Issued Fully Paid  100100    
Other Creditors 6927 987 200 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   779    
Other Disposals Property Plant Equipment   1 100    
Other Taxation Social Security Payable 16 58722 69627 17825 93530 83724 31926 429
Par Value Share 1 1    
Prepayments Accrued Income 13 14412 0469 85317 90215 70212 15517 332
Property Plant Equipment Gross Cost 132 290142 896148 401153 095156 691156 872163 101
Provisions For Liabilities Balance Sheet Subtotal 7 7986 3844 8142 4911 8218721 131
Total Assets Less Current Liabilities58 47255 23366 20869 24253 20343 93167 68776 469
Trade Creditors Trade Payables 86 798105 69880 867105 09287 40373 49191 206
Trade Debtors Trade Receivables 46 66963 68563 43365 15657 01387 54648 894
Creditors Due Within One Year118 786142 277      
Fixed Assets47 80840 508      
Intangible Fixed Assets Aggregate Amortisation Impairment25 000       
Intangible Fixed Assets Cost Or Valuation25 000       
Number Shares Allotted 100      
Provisions For Liabilities Charges9 1917 798      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 6 672      
Tangible Fixed Assets Cost Or Valuation125 618132 290      
Tangible Fixed Assets Depreciation77 81091 782      
Tangible Fixed Assets Depreciation Charged In Period 13 972      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements