Spal Automotive (UK) Ltd. WORCESTER


Founded in 1993, Spal Automotive (UK), classified under reg no. 02800628 is an active company. Currently registered at Unit 3 Great Western Business Park WR4 9PT, Worcester the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2008-10-02 Spal Automotive (UK) Ltd. is no longer carrying the name Sempal.

At the moment there are 2 directors in the the company, namely Giuliano S. and Gian G.. In addition one secretary - Giuliano S. - is with the firm. 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 - Matthew M. who worked with the the company until 27 June 2023.

Spal Automotive (UK) Ltd. Address / Contact

Office Address Unit 3 Great Western Business Park
Office Address2 Mckenzie Way
Town Worcester
Post code WR4 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800628
Date of Incorporation Wed, 17th Mar 1993
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Giuliano S.

Position: Secretary

Appointed: 27 June 2023

Giuliano S.

Position: Director

Appointed: 30 August 2018

Gian G.

Position: Director

Appointed: 16 July 2009

Francesco M.

Position: Director

Appointed: 01 June 2013

Resigned: 30 June 2018

Ezechiele G.

Position: Director

Appointed: 01 January 2011

Resigned: 31 May 2013

Mario F.

Position: Director

Appointed: 30 September 2008

Resigned: 01 January 2011

Paolo S.

Position: Director

Appointed: 30 September 2008

Resigned: 16 July 2009

Kim W.

Position: Director

Appointed: 15 August 2001

Resigned: 30 September 2008

Reginald F.

Position: Director

Appointed: 17 March 1993

Resigned: 01 January 2004

Matthew M.

Position: Secretary

Appointed: 17 March 1993

Resigned: 27 June 2023

Matthew M.

Position: Director

Appointed: 17 March 1993

Resigned: 27 June 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Alessandro S. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Spal Automotive Srl that put 26/B, Italy as the official address. This PSC has a legal form of "a limited", 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.

Alessandro S.

Notified on 27 July 2023
Nature of control: 50,01-75% shares

Spal Automotive Srl

Legal authority Italian Corporate Law
Legal form Limited
Country registered Italy
Place registered Italy
Registration number 01755790357
Notified on 1 July 2016
Ceased on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sempal October 2, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand297 031242 503370 397408 092341 954594 958622 3211 340 760
Current Assets866 978912 2861 111 3101 129 8551 267 7681 472 0751 705 5952 505 090
Debtors241 454235 108296 198306 847347 610319 665548 559611 741
Net Assets Liabilities413 696447 583511 737670 862869 789979 9621 289 4921 989 904
Other Debtors1507064 3751 900    
Property Plant Equipment140 814111 14856 20865 54381 42162 164127 47388 502
Total Inventories328 493434 675444 715414 916578 204557 452534 715552 589
Other
Accrued Liabilities Deferred Income84 83391 43598 235104 37979 58937 71196 33289 523
Accumulated Amortisation Impairment Intangible Assets398 289398 289398 289398 289398 289398 289398 289 
Accumulated Depreciation Impairment Property Plant Equipment217 096275 392327 291354 388384 749411 944450 235492 222
Amounts Owed By Group Undertakings54 806 51 92247 57957 79351 908246 288157 883
Amounts Owed To Group Undertakings300 000300 000250 000150 000196 544205 702155 477168 610
Average Number Employees During Period 11111112131213
Corporation Tax Payable17 930 25 26332 90628 52521 85231 456113 492
Corporation Tax Recoverable 14 472      
Creditors300 000300 000250 000150 000465 348543 62927 46618 034
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 80919 698653 6 050 
Disposals Property Plant Equipment  12 21919 698767 6 050 
Fixed Assets140 814111 14856 20865 54381 42162 164127 47388 502
Foreign Tax Payable14327010545    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 45 60057 47288 574114 086123 905186 977172 752
Increase From Depreciation Charge For Year Property Plant Equipment 58 29663 70846 79531 01427 19544 34141 987
Intangible Assets Gross Cost398 289398 289398 289398 289398 289398 289398 289 
Net Current Assets Liabilities597 561655 808713 094765 947802 420928 4461 211 0711 933 781
Other Creditors1 3047 88010 0395 9941 336913935956
Other Taxation Social Security Payable11 18311 51014 91815 04815 80217 37913 98013 700
Prepayments Accrued Income65 91263 04961 54044 38756 23678 88356 30181 511
Property Plant Equipment Gross Cost357 910386 540383 499419 931466 170474 108577 708580 724
Provisions For Liabilities Balance Sheet Subtotal24 67919 3737 56510 62814 05210 64821 58614 345
Total Additions Including From Business Combinations Property Plant Equipment 28 6309 17856 13047 0067 938109 6503 016
Total Assets Less Current Liabilities738 375766 956769 302831 490883 841990 6101 338 5442 022 283
Trade Creditors Trade Payables61 09343 17867 02364 75575 24772 11282 32971 778
Trade Debtors Trade Receivables120 586156 881178 361212 981224 347177 473231 953366 111
Value-added Tax Payable48 93956 06467 65586 956    
Capital Commitments     69 905  
Finance Lease Liabilities Present Value Total      11 77111 899

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements