Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pic-Up Spares Limited
Pic-Up Spares Limited is an active company incorporated on 6 September 1974 with the registered office located in Swansea, West Glamorgan. Pic-Up Spares Limited was registered 51 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01183310
Private limited company
Age
51 years
Incorporated
6 September 1974
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
15 September 2024
(11 months ago)
Next confirmation dated
15 September 2025
Due by
29 September 2025
(19 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Pic-Up Spares Limited
Contact
Address
493 Jersey Road
Bonymaen
Swansea
SA1 7DW
Wales
Same address for the past
5 years
Companies in SA1 7DW
Telephone
01792771701
Email
Available in Endole App
Website
Picupspares.co.uk
See All Contacts
People
Officers
4
Shareholders
10
Controllers (PSC)
2
Brendan Somerville
Director • PSC • Vehicle Dismantler • British • Lives in UK • Born in Dec 1961
Mr Marc Swain
Director • Secretary • Car Salvage Yard Manager • British • Lives in Wales • Born in Nov 1979
William John Swain
Director • Co Director • British • Lives in Wales • Born in Apr 1948
Mr William John Swain
PSC • British • Lives in Wales • Born in Apr 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
K J Hire And Sales Limited
William John Swain is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£60.04K
Decreased by £241.06K (-80%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 9 (+25%)
Total Assets
£1.79M
Decreased by £185.95K (-9%)
Total Liabilities
-£956.11K
Increased by £238.08K (+33%)
Net Assets
£830.94K
Decreased by £424.03K (-34%)
Debt Ratio (%)
54%
Increased by 17.11% (+47%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
11 Months Ago on 29 Sep 2024
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Charge Satisfied
1 Year 8 Months Ago on 8 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 22 Dec 2023
New Charge Registered
1 Year 8 Months Ago on 22 Dec 2023
New Charge Registered
1 Year 8 Months Ago on 22 Dec 2023
New Charge Registered
1 Year 8 Months Ago on 22 Dec 2023
Alan Thomas Hughes (PSC) Resigned
1 Year 10 Months Ago on 19 Oct 2023
Alan Thomas Hughes Resigned
1 Year 10 Months Ago on 19 Oct 2023
Get Alerts
Get Credit Report
Discover Pic-Up Spares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jun 2025
Cessation of Alan Thomas Hughes as a person with significant control on 19 October 2023
Submitted on 29 Sep 2024
Confirmation statement made on 15 September 2024 with updates
Submitted on 29 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Satisfaction of charge 011833100007 in full
Submitted on 8 Jan 2024
Registration of charge 011833100009, created on 22 December 2023
Submitted on 8 Jan 2024
Registration of charge 011833100006, created on 22 December 2023
Submitted on 2 Jan 2024
Registration of charge 011833100007, created on 22 December 2023
Submitted on 2 Jan 2024
Registration of charge 011833100008, created on 22 December 2023
Submitted on 2 Jan 2024
Termination of appointment of Alan Thomas Hughes as a director on 19 October 2023
Submitted on 11 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs