ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ses Autoparts Limited

Ses Autoparts Limited is an active company incorporated on 25 March 1994 with the registered office located in Romsey, Hampshire. Ses Autoparts Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02912863
Private limited company
Age
31 years
Incorporated 25 March 1994
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 25 March 2025 (5 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Kingfisher House Unit D, Fernacre Business Park
Budds Lane
Romsey
Hampshire
SO51 0HA
England
Address changed on 7 May 2024 (1 year 4 months ago)
Previous address was Alexandra House Winchester Hill Romsey Hampshire SO51 7nd
Telephone
01794529788
Email
Available in Endole App
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Office Administrator • British • Lives in England • Born in Sep 1949
Director • Marketing Director • British • Lives in England • Born in Jan 1978
Director • British • Lives in England • Born in Jul 1966
Director • Motor Factor • British • Lives in UK • Born in Dec 1951
Director • Managing Director • British • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southern Exhaust Supplies Limited
Patricia Scott Wilson and Clive Christopher Wilson are mutual people.
Active
Regional Automotive Parts Independent Distributors Limited
Mr Mark Anthony Rigler is a mutual person.
Active
React Films Limited
Mr Ross Andrew Wilson is a mutual person.
Active
Hollow Mountain Films Ltd
Mr Ross Andrew Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£999K
Decreased by £45K (-4%)
Turnover
£15.86M
Increased by £1.78M (+13%)
Employees
121
Increased by 9 (+8%)
Total Assets
£6.3M
Increased by £417K (+7%)
Total Liabilities
-£2.84M
Increased by £89K (+3%)
Net Assets
£3.47M
Increased by £328K (+10%)
Debt Ratio (%)
45%
Decreased by 1.67% (-4%)
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Full Accounts Submitted
7 Months Ago on 5 Feb 2025
Patricia Scott Wilson Resigned
1 Year 2 Months Ago on 28 Jun 2024
Patricia Scott Wilson Resigned
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 7 May 2024
Registered Address Changed
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Ses Autoparts Group Limited (PSC) Appointed
1 Year 5 Months Ago on 9 Apr 2024
Ses Autoparts (Holdings) Limited (PSC) Resigned
1 Year 5 Months Ago on 9 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Get Credit Report
Discover Ses Autoparts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Ses Autoparts Group Limited as a person with significant control on 9 April 2024
Submitted on 24 Apr 2025
Cessation of Ses Autoparts (Holdings) Limited as a person with significant control on 9 April 2024
Submitted on 24 Apr 2025
Confirmation statement made on 25 March 2025 with updates
Submitted on 24 Apr 2025
Full accounts made up to 30 April 2024
Submitted on 5 Feb 2025
Termination of appointment of Patricia Scott Wilson as a secretary on 28 June 2024
Submitted on 17 Jul 2024
Termination of appointment of Patricia Scott Wilson as a director on 28 June 2024
Submitted on 17 Jul 2024
Registered office address changed from Alexandra House Winchester Hill Romsey Hampshire SO51 7nd to Kingfisher House Kingfisher House, Unit D Fernacre Business Park, Budds Lane Romsey Hampshire SO51 0HA on 7 May 2024
Submitted on 7 May 2024
Registered office address changed from Kingfisher House Kingfisher House, Unit D Fernacre Business Park, Budds Lane Romsey Hampshire SO51 0HA England to Kingfisher House Unit D, Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA on 7 May 2024
Submitted on 7 May 2024
Confirmation statement made on 25 March 2024 with no updates
Submitted on 16 Apr 2024
Full accounts made up to 30 April 2023
Submitted on 7 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year