Pete Spacagna Motor Services Limited HAMPSHIRE


Pete Spacagna Motor Services started in year 2002 as Private Limited Company with registration number 04466441. The Pete Spacagna Motor Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hampshire at 71 The Hundred. Postal code: SO51 8BZ.

There is a single director in the firm at the moment - Peter S., appointed on 20 June 2002. In addition, a secretary was appointed - Peter S., appointed on 20 June 2002. As of 29 April 2024, there were 3 ex directors - Paul S., Paul S. and others listed below. There were no ex secretaries.

This company operates within the SO14 0JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1034323 . It is located at 281 Empress Road, Southampton with a total of 2 cars.

Pete Spacagna Motor Services Limited Address / Contact

Office Address 71 The Hundred
Office Address2 Romsey
Town Hampshire
Post code SO51 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04466441
Date of Incorporation Thu, 20th Jun 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Peter S.

Position: Director

Appointed: 20 June 2002

Peter S.

Position: Secretary

Appointed: 20 June 2002

Paul S.

Position: Director

Appointed: 24 November 2022

Resigned: 27 June 2023

Paul S.

Position: Director

Appointed: 14 February 2003

Resigned: 16 August 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2002

Resigned: 20 June 2002

Rebecca S.

Position: Director

Appointed: 20 June 2002

Resigned: 24 November 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 June 2002

Resigned: 20 June 2002

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Peter S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rebecca S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter S.

Notified on 3 July 2016
Nature of control: significiant influence or control

Paul S.

Notified on 29 November 2022
Ceased on 27 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Rebecca S.

Notified on 3 July 2016
Ceased on 29 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 33221 0466 2654 49615 29813 330751      
Balance Sheet
Cash Bank In Hand63910 7624 0152 7166202 970       
Current Assets60 93465 06755 63742 91941 97855 19935 62231 27223 99614 7389 693922923
Debtors53 79547 80545 12233 70334 85845 729       
Net Assets Liabilities Including Pension Asset Liability29 33221 0466 2654 49615 29813 330751      
Stocks Inventory6 5006 5006 5006 5006 5006 500       
Tangible Fixed Assets49 85640 41932 59026 44821 47817 454       
Net Assets Liabilities       2352 24316 31451 38063 46977 433
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve29 33021 0446 2634 49415 29613 328       
Shareholder Funds29 33221 0466 2654 49615 29813 330751      
Other
Accruals Deferred Income6 3504 0753 3302 5932 5932 5002 500      
Creditors Due After One Year Total Noncurrent Liabilities2 28120 207           
Creditors Due Within One Year Total Current Liabilities72 82760 158           
Fixed Assets49 85640 41932 59026 44821 47817 45414 19411 55211 6199 7829 02117 21816 124
Net Current Assets Liabilities-11 8934 909-9 731-12 704-3 587-1 624-10 9438 8177 52624 47860 40180 68793 557
Tangible Fixed Assets Cost Or Valuation417 019417 019417 319417 319417 319417 319       
Tangible Fixed Assets Depreciation367 163376 600384 729390 871395 841399 865       
Tangible Fixed Assets Depreciation Charge For Period 9 437           
Total Assets Less Current Liabilities37 96345 32822 85913 74417 89115 8303 2512 7354 09314 69651 38063 46977 433
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 5001 8501 618   
Average Number Employees During Period        55433
Creditors       40 08931 52239 21670 09481 60994 480
Creditors Due After One Year 20 20713 2646 655         
Creditors Due Within One Year 60 15865 36855 62345 56556 82346 565      
Secured Debts 53 42147 03832 03311 85321 368       
Tangible Fixed Assets Additions  300          
Tangible Fixed Assets Depreciation Charged In Period  8 1296 1424 9704 024       

Transport Operator Data

281 Empress Road
City Southampton
Post code SO14 0JW
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements