Supreme Motorsport Retail Ltd AMMANFORD


Supreme Motorsport Retail Ltd is a private limited company located at Supreme Motorsport Unit 31B, Betws Workshops, Park Street, Ammanford SA18 2ET. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-07-09, this 4-year-old company is run by 2 directors.
Director Anwen H., appointed on 09 July 2019. Director Matthew S., appointed on 09 July 2019.
The company is officially categorised as "maintenance and repair of motor vehicles" (Standard Industrial Classification code: 45200), "retail trade of motor vehicle parts and accessories" (Standard Industrial Classification: 45320).
The latest confirmation statement was sent on 2022-12-09 and the date for the next filing is 2023-12-23. Additionally, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Supreme Motorsport Retail Ltd Address / Contact

Office Address Supreme Motorsport Unit 31B, Betws Workshops
Office Address2 Park Street
Town Ammanford
Post code SA18 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 12093213
Date of Incorporation Tue, 9th Jul 2019
Industry Maintenance and repair of motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Anwen H.

Position: Director

Appointed: 09 July 2019

Matthew S.

Position: Director

Appointed: 09 July 2019

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Anwen H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Matthew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Anwen H.

Notified on 9 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew S.

Notified on 9 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 0427 5005 1124 985
Current Assets5 04270 31175 26832 872
Debtors 16 0362 6564 887
Net Assets Liabilities3 36416 602-6 901-92 819
Other Debtors 970 3 038
Property Plant Equipment6 81735 48082 44383 254
Total Inventories2 00046 77567 50023 000
Other
Accumulated Depreciation Impairment Property Plant Equipment3036 22016 07526 514
Additions Other Than Through Business Combinations Property Plant Equipment7 12034 58056 81826 000
Amounts Owed To Related Parties7 22722 268  
Average Number Employees During Period2222
Bank Borrowings 24 21619 01814 895
Creditors8 49543 53057 79460 283
Depreciation Expense Property Plant Equipment3035 9189 85411 176
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -738
Disposals Property Plant Equipment   -14 750
Finance Lease Liabilities Present Value Total 19 31438 77645 388
Increase From Depreciation Charge For Year Property Plant Equipment3035 9179 85511 177
Net Current Assets Liabilities-3 45324 652-31 550-115 790
Number Shares Issued Fully Paid 444
Other Creditors1 028675  
Other Inventories2 00034 27555 00015 000
Par Value Share  11
Prepayments   1 387
Property Plant Equipment Gross Cost7 12041 70098 518109 768
Taxation Social Security Payable 3259023 095
Total Assets Less Current Liabilities3 36460 13250 893-32 536
Total Borrowings 43 53057 79460 283
Trade Creditors Trade Payables24012 41820 33626 174
Trade Debtors Trade Receivables 15 066  
Work In Progress 12 50012 5008 000
Amount Specific Advance Or Credit Directors-3 613-11 134-32 285-46 090
Amount Specific Advance Or Credit Made In Period Directors  5 6752 405
Amount Specific Advance Or Credit Repaid In Period Directors -7 520-26 826-16 210

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation
Confirmation statement with updates 9th December 2023
filed on: 15th, January 2024
Free Download (4 pages)

Company search