Schedl Automotive System Service Ltd OXFORD


Founded in 2005, Schedl Automotive System Service, classified under reg no. 05499409 is an active company. Currently registered at Oxonian Park, Langford Locks OX5 1FP, Oxford the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Christina P., David R.. Of them, David R. has been with the company the longest, being appointed on 1 February 2007 and Christina P. has been with the company for the least time - from 27 November 2019. As of 5 May 2024, there were 2 ex directors - Albert S., Oliver K. and others listed below. There were no ex secretaries.

Schedl Automotive System Service Ltd Address / Contact

Office Address Oxonian Park, Langford Locks
Office Address2 Kidlington
Town Oxford
Post code OX5 1FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05499409
Date of Incorporation Tue, 5th Jul 2005
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Christina P.

Position: Director

Appointed: 27 November 2019

Crm Company Services Limited

Position: Corporate Secretary

Appointed: 31 March 2007

David R.

Position: Director

Appointed: 01 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2005

Resigned: 05 July 2005

Albert S.

Position: Director

Appointed: 05 July 2005

Resigned: 27 November 2019

Oliver K.

Position: Director

Appointed: 05 July 2005

Resigned: 05 March 2020

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2005

Resigned: 01 April 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 05 July 2005

Resigned: 05 July 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Auslandsbeteiligungsgesellschaft Mbh Schedl Automative System Service from D-53177 Bonn, United Kingdom. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Auslandsbeteiligungsgesellschaft Mbh Schedl Automative System Service that put D-53177 Bonn, Germany as the official address. This PSC has a legal form of "a gmbh", 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.

Auslandsbeteiligungsgesellschaft Mbh Schedl Automative System Service

Legal authority German
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Auslandsbeteiligungsgesellschaft Mbh Schedl Automative System Service

Legal authority German
Legal form Gmbh
Country registered Germany
Place registered Handelsregister
Registration number Hrb 13509
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 087 0751 588 1452 427 394
Current Assets3 149 4872 457 4952 982 720
Debtors1 964 267793 854477 301
Net Assets Liabilities3 956 3374 161 2904 173 581
Other Debtors1 748 350280 567209 707
Property Plant Equipment1 662 8812 773 8742 146 496
Total Inventories98 14575 49678 025
Other
Accumulated Depreciation Impairment Property Plant Equipment4 636 7005 035 1865 679 311
Additional Provisions Increase From New Provisions Recognised 15 000-80 354
Amounts Owed To Group Undertakings22 9515 257103 542
Average Number Employees During Period343535
Creditors171 240156 457141 674
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 806 
Disposals Property Plant Equipment 31 79215 311
Future Minimum Lease Payments Under Non-cancellable Operating Leases316 248316 248316 248
Increase From Depreciation Charge For Year Property Plant Equipment 428 292644 125
Net Current Assets Liabilities2 682 1511 894 8302 439 362
Other Creditors171 240156 457141 674
Other Taxation Social Security Payable169 276231 240151 408
Property Plant Equipment Gross Cost6 299 5817 809 0607 825 807
Provisions217 455350 957270 603
Provisions For Liabilities Balance Sheet Subtotal217 455350 957270 603
Total Additions Including From Business Combinations Property Plant Equipment 1 541 27132 058
Total Assets Less Current Liabilities4 345 0324 668 7044 585 858
Trade Creditors Trade Payables164 02794 20379 630
Trade Debtors Trade Receivables215 917513 287267 594

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
On 2023/07/06 director's details were changed
filed on: 6th, July 2023
Free Download (2 pages)

Company search

Advertisements