X L Motor Spares Limited

General information

Name:

X L Motor Spares Ltd

Office Address:

Chancery House 30 St Johns Road GU21 7SA Woking

Number: 02431694

Incorporation date: 1989-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as X L Motor Spares was started on 1989-10-12 as a Private Limited Company. The enterprise's registered office may be contacted at Woking on Chancery House, 30 St Johns Road. Assuming you have to get in touch with the firm by mail, the zip code is GU21 7SA. The company reg. no. for X L Motor Spares Limited is 02431694. The enterprise's declared SIC number is 45320 and has the NACE code: Retail trade of motor vehicle parts and accessories. X L Motor Spares Ltd released its latest accounts for the financial period up to 2022-12-31. The company's most recent confirmation statement was submitted on 2023-10-12.

Graham A. is this specific company's only director, who was chosen to lead the company in 1991. Since October 1991 Steven M., had been responsible for a variety of tasks within this firm until the resignation in 1996.

Graham A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Graham A.

Role: Director

Appointed: 12 October 1991

Latest update: 23 April 2024

People with significant control

Graham A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 June 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 17th, April 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
34
Company Age

Similar companies nearby

Closest companies