Pay Later Parts Ltd is a private limited company that can be found at Unit 1, Dave Coe Garage Services, Cecil Road, Gorseinon SA4 4BY. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-01-23, this 6-year-old company is run by 3 directors.
Director David C., appointed on 23 January 2018. Director Jeremy D., appointed on 23 January 2018. Director Christopher P., appointed on 23 January 2018.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The last confirmation statement was filed on 2023-01-22 and the deadline for the next filing is 2024-02-05. Furthermore, the accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.
Office Address | Unit 1, Dave Coe Garage Services |
Office Address2 | Cecil Road |
Town | Gorseinon |
Post code | SA4 4BY |
Country of origin | United Kingdom |
Registration Number | 11164889 |
Date of Incorporation | Tue, 23rd Jan 2018 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st January |
Company age | 6 years old |
Account next due date | Thu, 31st Oct 2024 (149 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Mon, 5th Feb 2024 (2024-02-05) |
Last confirmation statement dated | Sun, 22nd Jan 2023 |
The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Jeremy D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Jeremy D.
Notified on | 23 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
David C.
Notified on | 23 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Christopher P.
Notified on | 23 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Balance Sheet | |||||
Cash Bank On Hand | 1 207 | 72 | 2 542 | 921 | 2 794 |
Current Assets | 3 264 | 104 | 4 233 | 2 360 | 3 722 |
Debtors | 2 057 | 32 | 1 691 | 1 439 | 928 |
Net Assets Liabilities | 431 | -3 409 | -2 202 | -89 | 628 |
Other Debtors | 112 | 32 | 305 | ||
Property Plant Equipment | 819 | 655 | 524 | 419 | |
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 205 | 369 | 500 | 605 | |
Average Number Employees During Period | 3 | 3 | 3 | ||
Creditors | 2 833 | 4 332 | 7 090 | 2 973 | 3 513 |
Fixed Assets | 819 | 655 | 524 | 419 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 205 | 164 | 131 | 105 | |
Net Current Assets Liabilities | 431 | -4 228 | -2 857 | -613 | 209 |
Other Creditors | 2 833 | 4 332 | 4 332 | 2 332 | 550 |
Prepayments Accrued Income | 1 945 | ||||
Property Plant Equipment Gross Cost | 1 024 | 1 024 | 1 024 | 1 024 | |
Taxation Social Security Payable | 216 | 135 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 1 024 | ||||
Total Assets Less Current Liabilities | 431 | -3 409 | -2 202 | -89 | 628 |
Trade Creditors Trade Payables | 2 542 | 641 | 2 828 | ||
Trade Debtors Trade Receivables | 1 691 | 1 134 | 928 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024/01/22 filed on: 23rd, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy