Southern Counties Truck And Trailer Parts Limited MAIDSTONE,


Southern Counties Truck And Trailer Parts started in year 1987 as Private Limited Company with registration number 02156811. The Southern Counties Truck And Trailer Parts company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Maidstone, at Unit 3,detling Aerodrome,. Postal code: ME14 3HU. Since 2021-10-25 Southern Counties Truck And Trailer Parts Limited is no longer carrying the name Southern Counties Trailer Parts.

The company has 3 directors, namely Ian R., Brian R. and Peter M.. Of them, Ian R., Brian R., Peter M. have been with the company the longest, being appointed on 1 April 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Vivienne S. who worked with the the company until 31 March 2017.

Southern Counties Truck And Trailer Parts Limited Address / Contact

Office Address Unit 3,detling Aerodrome,
Office Address2 Detling,
Town Maidstone,
Post code ME14 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156811
Date of Incorporation Tue, 25th Aug 1987
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 28th February
Company age 37 years old
Account next due date Thu, 30th Nov 2023 (159 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Ian R.

Position: Director

Appointed: 01 April 2017

Brian R.

Position: Director

Appointed: 01 April 2017

Peter M.

Position: Director

Appointed: 01 April 2017

Michael S.

Position: Director

Resigned: 31 March 2017

Vivienne S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 31 March 2017

Vivienne S.

Position: Director

Appointed: 01 July 1997

Resigned: 31 March 2017

Brian R.

Position: Director

Appointed: 16 May 1991

Resigned: 01 July 1997

Martin S.

Position: Director

Appointed: 16 May 1991

Resigned: 31 May 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is B.s. Russell (Commercials) Limited from Detling, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Vivienne S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

B.S. Russell (Commercials) Limited

Unit 3 Detling Aerodrome, Detling, Kent, ME14 3HU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Companies For England & Wales
Registration number 02700557
Notified on 4 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivienne S.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Southern Counties Trailer Parts October 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth62 70568 00490 790113 616        
Balance Sheet
Cash Bank On Hand    103 477105 14816 42520 36913 4231 9962 4644 850
Current Assets171 506194 539188 858208 497208 497217 251136 484192 842171 246167 246168 646127 922
Debtors67 66387 39972 93759 59859 59867 10570 697112 40691 431101 646103 55773 072
Net Assets Liabilities    113 616116 70594 107105 809103 17681 62975 26057 514
Other Debtors    1 1371 0631 761 6062 934191382
Property Plant Equipment    10 7058 1267 9676 2097 08223 38218 094 
Total Inventories    45 42244 99849 36260 06766 39263 60462 62550 000
Cash Bank In Hand60 17465 13673 018103 477        
Net Assets Liabilities Including Pension Asset Liability62 70568 00490 790113 616        
Stocks Inventory43 66942 00442 90345 422        
Tangible Fixed Assets5 7544 45912 33010 705        
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000        
Profit Loss Account Reserve59 70565 00487 790110 616        
Shareholder Funds62 70568 00490 790113 616        
Other
Accrued Liabilities    1 6501 6501 2501 5001 5505 1036 7002 047
Accumulated Depreciation Impairment Property Plant Equipment    24 87526 8289 03810 79612 55415 24920 537566
Amounts Owed By Group Undertakings        6 9485 1464 1125 187
Amounts Owed To Group Undertakings       22 911    
Average Number Employees During Period     2522222
Bank Borrowings Overdrafts      1 433253 1 579  
Corporation Tax Payable    18 47916 230 3 075    
Corporation Tax Recoverable      4 832     
Creditors    103 445106 87048 83092 06275 15212 8039 1975 691
Disposals Decrease In Depreciation Impairment Property Plant Equipment     32619 793     
Disposals Property Plant Equipment     1 30922 278     
Finance Lease Liabilities Present Value Total         3 4063 5065 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 625     
Increase From Depreciation Charge For Year Property Plant Equipment     2 2792 0031 7581 7582 6955 288689
Merchandise    45 42244 99849 36260 06766 39263 60462 62550 000
Net Current Assets Liabilities57 87064 39980 983105 052105 052110 38187 654100 78096 09471 05066 36349 163
Number Shares Issued Fully Paid     2 0002 0002 0002 0002 0002 0002 000
Other Creditors    171       
Other Taxation Social Security Payable     3 7391 1852 983  4 7243 942
Par Value Share 111 1111111
Property Plant Equipment Gross Cost    35 58034 95417 00517 00519 63638 6316 959 
Provisions For Liabilities Balance Sheet Subtotal    2 1411 8021 5141 180    
Total Additions Including From Business Combinations Property Plant Equipment     6834 329 2 63118 995  
Total Assets Less Current Liabilities63 62468 85893 313115 757115 757118 50795 621106 989103 17694 43284 45763 205
Trade Creditors Trade Payables    42 49440 36544 96261 34073 60286 10887 35369 264
Trade Debtors Trade Receivables    58 46166 04264 104112 40683 87793 56699 25467 503
Called Up Share Capital Not Paid          -2 000 
Liabilities Secured By Assets        16 20912 703  
Creditors Due Within One Year113 636130 140107 875103 445        
Fixed Assets5 7544 45912 33010 705        
Number Shares Allotted 2 0002 0002 000        
Other Aggregate Reserves1 0001 0001 0001 000        
Provisions For Liabilities Charges9198542 5232 141        
Share Capital Allotted Called Up Paid2 0002 0002 0002 000        
Tangible Fixed Assets Additions 40412 2442 516        
Tangible Fixed Assets Cost Or Valuation41 21928 54439 37435 580        
Tangible Fixed Assets Depreciation35 46524 08527 04424 875        
Tangible Fixed Assets Depreciation Charged In Period 1 1463 8573 018        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 5268985 187        
Tangible Fixed Assets Disposals 13 0791 4146 310        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements