Founded in 2012, Speedo Car Parts, classified under reg no. 08128814 is an active company. Currently registered at The Empire Building DL15 8NE, Crook the company has been in the business for twelve years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.
The company has one director. Paul R., appointed on 5 January 2015. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Brian O., Jeffrey O. and others listed below. There were no ex secretaries.
Office Address | The Empire Building |
Office Address2 | 12 South Street |
Town | Crook |
Post code | DL15 8NE |
Country of origin | United Kingdom |
Registration Number | 08128814 |
Date of Incorporation | Tue, 3rd Jul 2012 |
Industry | Retail trade of motor vehicle parts and accessories |
End of financial Year | 31st July |
Company age | 12 years old |
Account next due date | Tue, 30th Apr 2024 (1 day left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Wed, 17th Jul 2024 (2024-07-17) |
Last confirmation statement dated | Mon, 3rd Jul 2023 |
The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Paul R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jeffrey O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Brian O., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Paul R.
Notified on | 7 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Jeffrey O.
Notified on | 3 July 2016 |
Ceased on | 1 April 2020 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Brian O.
Notified on | 3 July 2016 |
Ceased on | 11 July 2017 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | ||||||||
Current Assets | 157 195 | 165 108 | 172 544 | 228 873 | 312 508 | 318 741 | 330 987 | 343 126 |
Net Assets Liabilities | 63 443 | 73 392 | 118 713 | 170 156 | 233 289 | 249 750 | 287 736 | |
Other | ||||||||
Average Number Employees During Period | 7 | 7 | 6 | 5 | 5 | 5 | ||
Creditors | 73 220 | 66 472 | 1 805 | 161 986 | 186 220 | 171 330 | 139 846 | 163 963 |
Fixed Assets | 103 728 | 101 329 | 97 296 | 101 212 | 104 726 | 99 972 | 94 690 | 101 949 |
Net Current Assets Liabilities | 32 935 | 38 535 | 23 222 | 68 944 | 128 563 | 149 778 | 193 046 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 1 378 | 1 661 | 2 068 | 2 057 | 2 275 | 2 367 | 1 905 | 2 424 |
Total Assets Less Current Liabilities | 136 663 | 139 864 | 120 518 | 170 156 | 233 289 | 249 750 | 287 736 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on July 31, 2023 filed on: 16th, November 2023 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy