ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Parts Specialists (Dumfries) Ltd

Green Parts Specialists (Dumfries) Ltd is an active company incorporated on 23 October 2020 with the registered office located in Bedford, Bedfordshire. Green Parts Specialists (Dumfries) Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12972599
Private limited company
Age
5 years
Incorporated 23 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 22 October 2024 (1 year ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (4 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Small
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Acrey Fields Woburn Road
Wootton
Bedfordshire
MK43 9EJ
England
Address changed on 25 Oct 2024 (1 year ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Executive • American • Lives in United States • Born in Jan 1963
Director • VP • American • Lives in United States • Born in Mar 1969
Director • British • Lives in UK • Born in Apr 1970
Director • Clo • American • Lives in United States • Born in Aug 1971
Director • Operations • American • Lives in United States • Born in Nov 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Green Parts Specialists Limited
Ian Maurice Hill, Stephen Powers, and 5 more are mutual people.
Active
Green Parts Specialist Holdings Ltd
Ian Maurice Hill, Stephen Powers, and 5 more are mutual people.
Active
Green Parts Specialist (Ormskirk) Ltd
Stephen Powers, Ms Jane Pocock, and 4 more are mutual people.
Active
Green Parts Salvage & Recycling Ltd
Stephen Powers, Ms Jane Pocock, and 4 more are mutual people.
Active
Green Parts Specialist (Ormskirk) Holdings Ltd
Stephen Powers, Ms Jane Pocock, and 4 more are mutual people.
Active
Universal Salvage Auctions Ltd
Stephen Powers, Paul Kevin Kirkpatrick, and 3 more are mutual people.
Active
Copart UK Limited
Stephen Powers, Paul Kevin Kirkpatrick, and 3 more are mutual people.
Active
Universal Salvage Limited
Stephen Powers, Paul Kevin Kirkpatrick, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£142.09K
Increased by £32.6K (+30%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£383.78K
Decreased by £31.87K (-8%)
Total Liabilities
-£468.52K
Decreased by £27.03K (-5%)
Net Assets
-£84.74K
Decreased by £4.84K (+6%)
Debt Ratio (%)
122%
Increased by 2.86% (+2%)
Latest Activity
Small Accounts Submitted
6 Months Ago on 30 Apr 2025
Ian Maurice Hill Resigned
11 Months Ago on 1 Dec 2024
Stephen Powers Resigned
11 Months Ago on 1 Dec 2024
Paul Kevin Kirkpatrick Resigned
11 Months Ago on 1 Dec 2024
Hessel Bruce Verhage Appointed
11 Months Ago on 1 Dec 2024
Registers Moved To Inspection Address
1 Year Ago on 25 Oct 2024
Inspection Address Changed
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Small Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years Ago on 24 Oct 2023
Get Credit Report
Discover Green Parts Specialists (Dumfries) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 July 2024
Submitted on 30 Apr 2025
Termination of appointment of Ian Maurice Hill as a director on 1 December 2024
Submitted on 3 Dec 2024
Termination of appointment of Paul Kevin Kirkpatrick as a director on 1 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Stephen Powers as a director on 1 December 2024
Submitted on 2 Dec 2024
Appointment of Hessel Bruce Verhage as a director on 1 December 2024
Submitted on 2 Dec 2024
Register(s) moved to registered inspection location Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
Submitted on 25 Oct 2024
Register inspection address has been changed to Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
Submitted on 24 Oct 2024
Confirmation statement made on 22 October 2024 with no updates
Submitted on 24 Oct 2024
Accounts for a small company made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 22 October 2023 with no updates
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year