Speedo Car Parts Ltd CROOK


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.

Speedo Car Parts Ltd Address / Contact

Office Address The Empire Building
Office Address2 12 South Street
Town Crook
Post code DL15 8NE
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Paul R.

Position: Director

Appointed: 05 January 2015

Brian O.

Position: Director

Appointed: 03 July 2012

Resigned: 16 October 2017

Jeffrey O.

Position: Director

Appointed: 03 July 2012

Resigned: 05 March 2018

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets157 195165 108172 544228 873312 508318 741330 987343 126
Net Assets Liabilities63 44373 392118 713170 156233 289249 750287 736 
Other
Average Number Employees During Period  776555
Creditors73 22066 4721 805161 986186 220171 330139 846163 963
Fixed Assets103 728101 32997 296101 212104 72699 97294 690101 949
Net Current Assets Liabilities32 93538 53523 22268 944128 563149 778193 046 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3781 6612 0682 0572 2752 3671 9052 424
Total Assets Less Current Liabilities136 663139 864120 518170 156233 289249 750287 736 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 16th, November 2023
Free Download (4 pages)

Company search

Advertisements