E Type Parts Limited SCUNTHORPE


E Type Parts started in year 2013 as Private Limited Company with registration number 08389406. The E Type Parts company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Scunthorpe at Caspian House. Postal code: DN16 1DE. Since 26th April 2017 E Type Parts Limited is no longer carrying the name Caspian Asset Holdings.

The firm has 2 directors, namely Jonathan B., Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 5 February 2013 and Jonathan B. has been with the company for the least time - from 28 September 2017. As of 19 April 2024, there was 1 ex director - Jonathan B.. There were no ex secretaries.

E Type Parts Limited Address / Contact

Office Address Caspian House
Office Address2 East Common Lane
Town Scunthorpe
Post code DN16 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08389406
Date of Incorporation Tue, 5th Feb 2013
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Jonathan B.

Position: Director

Appointed: 28 September 2017

Neil G.

Position: Director

Appointed: 05 February 2013

Jonathan B.

Position: Director

Appointed: 05 February 2013

Resigned: 28 October 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Neil G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rachel G. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil G.

Notified on 5 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Rachel G.

Notified on 5 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Caspian Asset Holdings April 26, 2017
Jbng January 8, 2016
Wizz Karts November 6, 2015
Uk Kart Parts January 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth42 13648 176       
Balance Sheet
Cash Bank On Hand 100 6614 57817 759     
Current Assets307 524100 66182 897197 323238 837356 662376 539366 311353 943
Debtors40 789 78 319354     
Net Assets Liabilities 48 17647 77474 96878 472108 451122 171140 069160 977
Property Plant Equipment 2 1621 8381 562     
Total Inventories   179 210     
Cash Bank In Hand36 735100 661       
Net Assets Liabilities Including Pension Asset Liability42 13648 176       
Stocks Inventory230 000        
Tangible Fixed Assets2 5442 162       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve32 13638 176       
Shareholder Funds42 13648 176       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5889121 188     
Average Number Employees During Period 11111111
Balances Amounts Owed By Related Parties  78 319      
Balances Amounts Owed To Related Parties  34 6701 321     
Creditors 54 21536 650123 620163 506200 881209 890194 159181 890
Fixed Assets2 5442 1621 8381 5623 8783 2965 8519 36223 471
Increase From Depreciation Charge For Year Property Plant Equipment  324276     
Net Current Assets Liabilities40 10146 44646 24773 70375 331155 781166 649172 152172 053
Property Plant Equipment Gross Cost 2 7502 7502 750     
Provisions For Liabilities Balance Sheet Subtotal 4323112977376261 1121 7794 459
Total Assets Less Current Liabilities42 64548 60848 08575 26579 209159 077172 500181 514195 524
Creditors Due Within One Year267 42354 215       
Number Shares Allotted 10 000       
Par Value Share 1       
Provisions For Liabilities Charges509432       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation2 7502 750       
Tangible Fixed Assets Depreciation206588       
Tangible Fixed Assets Depreciation Charged In Period 382       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 5th February 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search