Uk Vehicle Dismantlers Limited NEWARK


Uk Vehicle Dismantlers started in year 2015 as Private Limited Company with registration number 09586456. The Uk Vehicle Dismantlers company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Newark at Wigsley Wood Moor Lane. Postal code: NG23 7DQ.

The firm has one director. John C., appointed on 5 May 2023. There are currently no secretaries appointed. As of 15 June 2024, there were 4 ex directors - John C., Lorraine H. and others listed below. There were no ex secretaries.

Uk Vehicle Dismantlers Limited Address / Contact

Office Address Wigsley Wood Moor Lane
Office Address2 Thorney
Town Newark
Post code NG23 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09586456
Date of Incorporation Tue, 12th May 2015
Industry Retail trade of motor vehicle parts and accessories
Industry Recovery of sorted materials
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (107 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

John C.

Position: Director

Appointed: 05 May 2023

John C.

Position: Director

Appointed: 01 November 2020

Resigned: 05 May 2023

Lorraine H.

Position: Director

Appointed: 26 June 2018

Resigned: 05 May 2023

John C.

Position: Director

Appointed: 12 May 2015

Resigned: 16 February 2016

Brendan H.

Position: Director

Appointed: 12 May 2015

Resigned: 25 June 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Overton Automotive Holdings Limited from Billericay, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another entity in the PSC register is John C. This PSC owns 25-50% shares. Moving on, there is Lorraine H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Overton Automotive Holdings Limited

Chase Autos Uk Windsor Road, Downham, Billericay, Essex, CM11 1QE, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13078176
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 1 November 2020
Ceased on 5 May 2023
Nature of control: 25-50% shares

Lorraine H.

Notified on 25 June 2018
Ceased on 5 May 2023
Nature of control: 25-50% shares

Brendan H.

Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 6071 9536 14715 75932 2064 77514 24215 911
Current Assets11 22962 54999 51467 53070 46982 76297 05381 425
Debtors4 95921 439 1 955 752 2 114
Net Assets Liabilities1 08815 39825120 1445 676-17 3065 1882 408
Other Debtors1003 301   752 2 114
Property Plant Equipment 12 31012 04912 6539 7448 97717 10914 468
Total Inventories4 66339 15793 36749 81638 26377 23582 811 
Other
Accumulated Amortisation Impairment Intangible Assets     2 2164 4326 646
Accumulated Depreciation Impairment Property Plant Equipment 4 1038 11812 30515 71318 47523 15025 791
Additions Other Than Through Business Combinations Property Plant Equipment 16 413 4 9114992 20412 807 
Average Number Employees During Period15555664
Bank Borrowings    25 00037 50031 687 
Bank Borrowings Overdrafts      31 68722 687
Bank Overdrafts     7 5007 313 
Corporation Tax Payable3 2701 073-1 095-324    
Creditors10 14157 122109 02357 63547 68674 26977 03422 687
Fixed Assets    9 74413 40719 32314 468
Increase From Amortisation Charge For Year Intangible Assets     2 2162 2162 214
Increase From Depreciation Charge For Year Property Plant Equipment 4 103 4 2173 4082 9924 6752 641
Intangible Assets     4 4302 214 
Intangible Assets Gross Cost     6 6466 646 
Net Current Assets Liabilities1 0885 427-9 5099 89522 7838 49320 01912 613
Other Creditors    19 49830 34435 82749 187
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 230  
Other Disposals Property Plant Equipment   120 209  
Other Taxation Social Security Payable3 05496710 67512 97913 8809 66322 6358 956
Property Plant Equipment Gross Cost 16 41320 16724 95825 45727 45240 259 
Provisions For Liabilities Balance Sheet Subtotal 2 3392 2892 4041 8511 7062 4671 986
Taxation Social Security Payable     9 66322 635 
Total Additions Including From Business Combinations Intangible Assets     6 646  
Total Assets Less Current Liabilities1 08817 7372 54022 54832 52721 90039 34227 081
Trade Creditors Trade Payables2 32730 43210 4717 3924 59111 2177 4383 356
Trade Debtors Trade Receivables16 23530 138 730    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to 30th May 2023
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements