German Motor Specialist Limited LONDON


Founded in 2014, German Motor Specialist, classified under reg no. 09031919 is an active company. Currently registered at 108 Besley Street Besley Street SW16 6BD, London the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Shahid M., appointed on 9 May 2014. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Donghao L.. There were no ex secretaries.

German Motor Specialist Limited Address / Contact

Office Address 108 Besley Street Besley Street
Office Address2 Streatham
Town London
Post code SW16 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09031919
Date of Incorporation Fri, 9th May 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Shahid M.

Position: Director

Appointed: 09 May 2014

Donghao L.

Position: Director

Appointed: 09 May 2014

Resigned: 04 June 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Shahid M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hamera P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Shahid M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shahid M.

Notified on 25 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hamera P.

Notified on 25 March 2024
Ceased on 25 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shahid M.

Notified on 9 May 2017
Ceased on 25 March 2024
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 2015-05-312016-05-312017-05-312018-05-312019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand -43 705 28 59522 51945 03446 762 
Current Assets36 34986 90348 264160 861366 754497 490483 433543 073
Debtors14 75027 2208 86411 666162 675119 43614 500 
Net Assets Liabilities -37 686-36 655 69 96370 47787 88692 898
Property Plant Equipment 16 12716 24712 06114 89311 1708 378 
Other Debtors   1 633 3 563  
Total Inventories  39 400120 600181 560333 020422 171 
Cash Bank In Hand2 693-617      
Net Assets Liabilities Including Pension Asset Liability17 13868 816      
Stocks Inventory18 97460 300      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve17 03868 716      
Other
Accrued Liabilities  970     
Additions Other Than Through Business Combinations Property Plant Equipment  120     
Bank Borrowings 18 615      
Creditors 14 0699 695118 349311 684100 000318 925377 458
Loans From Directors -14 520      
Net Current Assets Liabilities10068 81638 56942 51255 070159 307164 508165 615
Other Creditors 30 69251 932 5 31335 00030 000 
Property Plant Equipment Gross Cost 16 12716 24713 40121 19721 197  
Total Assets Less Current Liabilities -19 07138 56954 57369 963170 477172 886171 898
Trade Creditors Trade Payables -2 1039 695108 130297 628286 473248 133 
Trade Debtors Trade Receivables 22 5768 86410 033162 675115 87314 500 
Accumulated Depreciation Impairment Property Plant Equipment   1 3406 30410 02712 819 
Average Number Employees During Period  34 668
Increase From Depreciation Charge For Year Property Plant Equipment   1 3404 9643 7232 792 
Other Taxation Social Security Payable   10 2198 74316 71040 792 
Total Additions Including From Business Combinations Property Plant Equipment   13 4017 796   
Bank Borrowings Overdrafts     100 00085 000 
Fixed Assets      8 3786 283
Capital Employed10068 816      
Creditors Due Within One Year36 24918 087      
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Value Shares Allotted Increase Decrease During Period100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed german motors specialist uk LIMITEDcertificate issued on 04/04/24
filed on: 4th, April 2024
Free Download (3 pages)
Resolution of change of name

Company search

Advertisements