Historic Motor Components Limited BAUGHURST READING


Founded in 2003, Historic Motor Components, classified under reg no. 04994715 is an active company. Currently registered at Causeway Farm RG26 5LP, Baughurst Reading the company has been in the business for twenty one years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2004-05-12 Historic Motor Components Limited is no longer carrying the name Xtra Special Sevens.

At the moment there are 2 directors in the the company, namely Ashley W. and Michael W.. In addition one secretary - Gaynor W. - is with the firm. As of 29 May 2024, there was 1 ex secretary - Barry N.. There were no ex directors.

Historic Motor Components Limited Address / Contact

Office Address Causeway Farm
Office Address2 Baughurst Road
Town Baughurst Reading
Post code RG26 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04994715
Date of Incorporation Mon, 15th Dec 2003
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Ashley W.

Position: Director

Appointed: 01 February 2018

Gaynor W.

Position: Secretary

Appointed: 06 April 2004

Michael W.

Position: Director

Appointed: 06 April 2004

Speafi Limited

Position: Corporate Director

Appointed: 15 December 2003

Resigned: 06 April 2004

Barry N.

Position: Secretary

Appointed: 15 December 2003

Resigned: 06 April 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Michael W. The abovementioned PSC has 25-50% voting rights.

Michael W.

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

Company previous names

Xtra Special Sevens May 12, 2004
Fisepa 218 April 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-207 514-225 588      
Balance Sheet
Current Assets267 883315 797280 405249 943219 364217 032218 297217 569
Net Assets Liabilities 225 588285 751314 181366 920379 506391 673404 064
Net Assets Liabilities Including Pension Asset Liability-207 514-225 588      
Reserves/Capital
Shareholder Funds-207 514-225 588      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 8231 7101 0851 2611 4051 2921 256
Average Number Employees During Period   22222
Creditors 540 499565 732564 499586 553596 270609 244620 772
Fixed Assets3123971611 1571 060586114 
Net Current Assets Liabilities-206 826-224 162284 202314 253366 719378 687390 495402 808
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1655401 125303470551452395
Total Assets Less Current Liabilities-206 514-223 765284 041313 096365 659378 101390 381402 808
Accruals Deferred Income1 0001 823      
Creditors Due Within One Year474 874540 499      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements