Paddington Motor Springs Limited WEMBLEY


Paddington Motor Springs started in year 1955 as Private Limited Company with registration number 00556225. The Paddington Motor Springs company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Wembley at Unit 46 Stadium Business Centre. Postal code: HA9 0AT.

The company has 2 directors, namely Darren N., James M.. Of them, James M. has been with the company the longest, being appointed on 1 May 1992 and Darren N. has been with the company for the least time - from 10 March 2016. As of 27 April 2024, there were 2 ex directors - David N., James M. and others listed below. There were no ex secretaries.

Paddington Motor Springs Limited Address / Contact

Office Address Unit 46 Stadium Business Centre
Office Address2 North End Road
Town Wembley
Post code HA9 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00556225
Date of Incorporation Thu, 20th Oct 1955
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

James M.

Position: Secretary

Resigned:

Darren N.

Position: Director

Appointed: 10 March 2016

James M.

Position: Director

Appointed: 01 May 1992

David N.

Position: Director

Appointed: 01 May 1992

Resigned: 02 June 2015

James M.

Position: Director

Appointed: 01 May 1992

Resigned: 13 December 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Darren N. This PSC has 25-50% voting rights and has 25-50% shares.

Darren N.

Notified on 8 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand61 31029 10584 64370 06230 054
Current Assets137 873101 166164 851154 65796 753
Debtors58 96853 37158 72859 06545 219
Net Assets Liabilities280 773228 134234 560233 108216 117
Other Debtors12 1728 3175 1543 2635 733
Property Plant Equipment247 904239 338231 438223 031215 656
Total Inventories17 59518 69021 48025 53021 480
Other
Accumulated Depreciation Impairment Property Plant Equipment246 655255 907264 626273 033281 222
Additions Other Than Through Business Combinations Property Plant Equipment 686819 814
Average Number Employees During Period22222
Corporation Tax Payable4 6686 01824 53414 3309 139
Creditors105 004112 370161 729144 58096 292
Depreciation Rate Used For Property Plant Equipment 20202020
Increase From Depreciation Charge For Year Property Plant Equipment 9 2528 7198 4078 189
Net Current Assets Liabilities32 869-11 2043 12210 077461
Other Creditors25 59333 34736 85936 81320 323
Other Taxation Social Security Payable25 61122 55844 06324 95323 961
Property Plant Equipment Gross Cost494 559495 245496 064496 064496 878
Total Assets Less Current Liabilities280 773228 134234 560233 108216 117
Trade Creditors Trade Payables49 13250 44756 27368 48442 869
Trade Debtors Trade Receivables46 79645 05453 57455 80239 486

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements