Discount Car Spares Limited, Basingstoke

About
Name: Discount Car Spares Limited
Number: 04723113
Incorporation date: 2003-04-04
End of financial year: 31 December
 
Address: Matrix House
Basing View
Basingstoke
RG21 4DZ
SIC code: 45310 - Wholesale trade of motor vehicle parts and accessories
Company staff
People with significant control
Alliance Automotive Uk Limited
29 May 2018
Address One Colmore Square, Birmingham, B4 6AA, England
Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies In England
Registration number 03430230
Nature of control: 75,01-100% shares
75,01-100% voting rights
John S.
6 April 2016 - 29 May 2018
Nature of control: 25-50% voting rights
25-50% shares
Robert H.
6 April 2016 - 29 May 2018
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2015-03-31 2016-03-31
Current Assets 967,732 996,413
Number Shares Allotted - 100
Shareholder Funds 158,809 182,469
Tangible Fixed Assets 131,750 114,467
Total Assets Less Current Liabilities 210,174 223,843

Discount Car Spares Limited was officially closed on 2022-04-05. Discount Car Spares was a private limited company that was located at Matrix House, Basing View, Basingstoke, RG21 4DZ, ENGLAND. Its full net worth was valued to be approximately 158809 pounds, while the fixed assets the company owned totalled up to 131750 pounds. This company (formally started on 2003-04-04) was run by 1 director.
Director John C. who was appointed on 29 May 2018.

The company was classified as "wholesale trade of motor vehicle parts and accessories" (45310). According to the Companies House records, there was a name change on 2003-04-16, their previous name was Car Discount Spares. The latest confirmation statement was filed on 2021-04-04 and last time the annual accounts were filed was on 31 December 2019. 2016-04-04 was the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from Sun, 31st Mar 2019 to Mon, 31st Dec 2018
filed on: 17th, September 2018 | accounts
Free Download (1 page)