Vehicle Independent Parts (hastings) Limited ST. LEONARDS-ON-SEA


Vehicle Independent Parts (hastings) started in year 1998 as Private Limited Company with registration number 03550562. The Vehicle Independent Parts (hastings) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in St. Leonards-on-sea at 2-6 Sedlescombe Road North. Postal code: TN37 7DG.

The company has 2 directors, namely Holly E., Graham E.. Of them, Graham E. has been with the company the longest, being appointed on 22 April 1998 and Holly E. has been with the company for the least time - from 1 December 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vehicle Independent Parts (hastings) Limited Address / Contact

Office Address 2-6 Sedlescombe Road North
Town St. Leonards-on-sea
Post code TN37 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550562
Date of Incorporation Wed, 22nd Apr 1998
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Holly E.

Position: Director

Appointed: 01 December 2013

Graham E.

Position: Director

Appointed: 22 April 1998

Angela E.

Position: Director

Appointed: 01 December 2013

Resigned: 05 April 2022

Angela E.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 May 2020

Brian M.

Position: Secretary

Appointed: 22 April 1998

Resigned: 01 January 2005

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 April 1998

Resigned: 22 April 1998

Brian M.

Position: Director

Appointed: 22 April 1998

Resigned: 01 January 2005

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 April 1998

Resigned: 22 April 1998

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Holly E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Garaham E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Angela E., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Holly E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Garaham E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angela E.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth4 3486 39422 921  
Balance Sheet
Cash Bank In Hand22 34926 18331 735  
Cash Bank On Hand  31 73524 06314 162
Current Assets34 52759 56775 16968 54947 078
Debtors2 30816 43813 24927 83518 684
Net Assets Liabilities   24 4967 126
Other Debtors    436
Property Plant Equipment  1 6371 5186 831
Stocks Inventory9 87016 94630 185  
Tangible Fixed Assets1 8662 0631 637  
Total Inventories  30 18516 65114 232
Reserves/Capital
Called Up Share Capital233  
Profit Loss Account Reserve4 3466 39122 918  
Shareholder Funds4 3486 39422 921  
Other
Accrued Liabilities Deferred Income  1 6002 2092 489
Accumulated Depreciation Impairment Property Plant Equipment  3 6143 9833 255
Additional Provisions Increase From New Provisions Recognised    1 296
Average Number Employees During Period   33
Balances Amounts Owed To Related Parties   32 28237 697
Corporation Tax Payable  13 0437 229 
Creditors  53 88545 57145 487
Creditors Due Within One Year32 04555 23653 885  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 873
Disposals Property Plant Equipment    3 525
Dividends Paid    18 500
Increase From Depreciation Charge For Year Property Plant Equipment   3692 145
Merchandise  30 18516 65114 232
Net Current Assets Liabilities2 4824 33121 28422 9781 591
Number Shares Allotted 33  
Number Shares Issued Fully Paid   44
Other Taxation Social Security Payable    32
Par Value Share 1111
Prepayments Accrued Income   1 4711 133
Profit Loss    1 130
Property Plant Equipment Gross Cost  5 2515 50110 086
Provisions    1 296
Provisions For Liabilities Balance Sheet Subtotal    1 296
Recoverable Value-added Tax  4265 7907 311
Share Capital Allotted Called Up Paid233  
Tangible Fixed Assets Additions 732   
Tangible Fixed Assets Cost Or Valuation4 5195 251   
Tangible Fixed Assets Depreciation2 6533 1883 614  
Tangible Fixed Assets Depreciation Charged In Period 535426  
Total Additions Including From Business Combinations Property Plant Equipment   2508 110
Total Assets Less Current Liabilities4 3486 39422 92124 4968 422
Trade Creditors Trade Payables  7 9483 8515 269
Trade Debtors Trade Receivables  12 82320 5749 804

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 13th, February 2024
Free Download (7 pages)

Company search