S C Parts Group Limited CRAWLEY


S C Parts Group started in year 1984 as Private Limited Company with registration number 01863134. The S C Parts Group company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Crawley at 14 Comper Close. Postal code: RH11 8FF.

There is a single director in the company at the moment - Stefan R., appointed on 5 September 2001. In addition, a secretary was appointed - Margot S., appointed on 5 September 2001. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Katie G. who worked with the the company until 8 August 2001.

S C Parts Group Limited Address / Contact

Office Address 14 Comper Close
Office Address2 Bewbush
Town Crawley
Post code RH11 8FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01863134
Date of Incorporation Tue, 13th Nov 1984
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Margot S.

Position: Secretary

Appointed: 05 September 2001

Stefan R.

Position: Director

Appointed: 05 September 2001

Katie G.

Position: Secretary

Appointed: 12 July 2001

Resigned: 08 August 2001

Erik J.

Position: Director

Appointed: 12 April 1991

Resigned: 05 September 2001

David J.

Position: Director

Appointed: 12 April 1991

Resigned: 05 September 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Stefan R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Limora Oldtimer Gmbh. U. Kg that entered Bucholz, Germany as the address. This PSC has a legal form of "a gmbh.u.co.kg", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stefan R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Limora Oldtimer Gmbh. U. Kg

Industriet Nord 53567, Bucholz, Germany

Legal authority Mountabaur Regisericht
Legal form Gmbh.U.Co.Kg
Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand108 16382 75985 197123 037102 85570 671
Current Assets240 452200 344188 587238 629216 889124 186
Debtors132 289117 585103 390115 592114 03453 515
Net Assets Liabilities-1 779 006-1 787 795    
Other Debtors44 75944 74944 74944 74944 749 
Property Plant Equipment20 05115 76411 9499 6467 597 
Other
Accumulated Depreciation Impairment Property Plant Equipment123 367128 621132 603135 819138 351126 432
Amounts Owed To Group Undertakings157 0001 469 5011 246 8421 282 7991 271 5181 587 255
Average Number Employees During Period888998
Bank Borrowings Overdrafts     49
Creditors157 0002 004 1031 761 9281 914 9431 923 7092 201 950
Fixed Assets20 25115 96412 1499 8467 7977 597
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 75047 75047 75047 7505 040 
Increase From Depreciation Charge For Year Property Plant Equipment 5 254 3 2162 5321 428
Investments Fixed Assets200200200200200200
Investments In Group Undertakings200200200200200200
Net Assets Liabilities Subsidiaries-100-100-100-100-100-100
Net Current Assets Liabilities-1 642 257-1 803 759-1 573 341-1 676 314-1 706 820-2 077 764
Number Shares Issued Fully Paid 100 100100100
Other Creditors16 1489 40316 16111 55656 66711 694
Other Taxation Social Security Payable45 37745 38549 601117 71120 09712 973
Par Value Share 1 111
Percentage Class Share Held In Subsidiary 100 100100100
Prepayments24 30322 86822 71322 64927 78018 907
Property Plant Equipment Gross Cost143 418144 385144 552145 465145 948130 714
Total Additions Including From Business Combinations Property Plant Equipment 967 9134832 266
Total Assets Less Current Liabilities-1 622 006-1 787 795-1 561 192-1 666 468-1 699 023-2 070 167
Trade Creditors Trade Payables375 375479 814449 324502 877575 427589 979
Trade Debtors Trade Receivables30 58610 18435 92848 19441 50534 608

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (9 pages)

Company search