Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIC-UP SPARES LIMITED
Company Information for

PIC-UP SPARES LIMITED

493 JERSEY ROAD, BONYMAEN, SWANSEA, SA1 7DW,
Company Registration Number
01183310
Private Limited Company
Active

Company Overview

About Pic-up Spares Ltd
PIC-UP SPARES LIMITED was founded on 1974-09-06 and has its registered office in Swansea. The organisation's status is listed as "Active". Pic-up Spares Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIC-UP SPARES LIMITED
 
Legal Registered Office
493 JERSEY ROAD
BONYMAEN
SWANSEA
SA1 7DW
Other companies in SA1
 
Telephone01792 771701
 
Filing Information
Company Number 01183310
Company ID Number 01183310
Date formed 1974-09-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB124397566  
Last Datalog update: 2024-03-06 20:10:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIC-UP SPARES LIMITED

Current Directors
Officer Role Date Appointed
ALAN THOMAS HUGHES
Company Secretary 1991-09-15
ALAN THOMAS HUGHES
Director 1991-09-15
BRENDAN SOMERVILLE
Director 1991-09-15
MARC SWAIN
Director 2015-09-18
WILLIAM JOHN SWAIN
Director 1991-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN THOMAS HUGHES GOWER VIEW (DAIRY PROCESSING) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2018-06-19
ALAN THOMAS HUGHES GOWER VIEW FOODS LIMITED Director 2010-05-06 CURRENT 2005-05-23 Active
ALAN THOMAS HUGHES K J HIRE AND SALES LIMITED Director 2009-11-11 CURRENT 2003-12-03 Active
WILLIAM JOHN SWAIN K J HIRE AND SALES LIMITED Director 2012-01-31 CURRENT 2003-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 011833100009
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011833100007
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 011833100006
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 011833100007
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 011833100008
2023-12-11Termination of appointment of Alan Thomas Hughes on 2023-10-19
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS HUGHES
2023-12-11Appointment of Mr Marc Swain as company secretary on 2023-12-11
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011833100005
2023-09-27CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-10-12CH01Director's details changed for Mr Alan Thomas Hughes on 2020-09-14
2020-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN THOMAS HUGHES on 2020-09-14
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM 44 Saint Helens Road Swansea SA1 4BB
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011833100005
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 3011
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 3011
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AP01DIRECTOR APPOINTED MR MARC SWAIN
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 3011
2015-09-18AR0115/09/15 ANNUAL RETURN FULL LIST
2014-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 3011
2014-10-10AR0115/09/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 3011
2013-09-17AR0115/09/13 ANNUAL RETURN FULL LIST
2012-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0115/09/12 ANNUAL RETURN FULL LIST
2012-07-17SH0108/11/11 STATEMENT OF CAPITAL GBP 3011
2012-07-11RES13OTHER COMPANY BUSINESS 30/10/2011
2012-07-11RES12Resolution of varying share rights or name
2011-11-09SH0101/11/09 STATEMENT OF CAPITAL GBP 3009
2011-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0115/09/11 ANNUAL RETURN FULL LIST
2010-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-21AR0115/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SWAIN / 06/06/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN SOMERVILLE / 06/06/2010
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-26AR0115/09/09 FULL LIST
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-18363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-20363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-12363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-01363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-06-25287REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 145/146, ST.HELENS ROAD, SWANSEA, WEST GLAMORGAN. SA1 4DE.
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-02363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-02363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-13363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
1999-12-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-12363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1998-10-13363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-29363sRETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-23363sRETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-10363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1995-02-21CERTNMCOMPANY NAME CHANGED PIC-UP (FIBRES) LIMITED CERTIFICATE ISSUED ON 22/02/95
1994-10-25AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-17363sRETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS
1994-09-13ELRESS252 DISP LAYING ACC 18/05/94
1994-09-13ELRESS386 DISP APP AUDS 18/05/94
1993-10-05363sRETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS
1993-10-05AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-07AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-11-17363sRETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS
1992-03-27AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/92
1992-01-03363bRETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS
1991-04-10AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-04-10363aRETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS
1990-10-29288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1067301 Active Licenced property: JERSEY ROAD BONYMAEN SWANSEA BONYMAEN GB SA1 7DW. Correspondance address: WINCH WEN JERSEY ROAD BONYMAEN SWANSEA BONYMAEN GB SA1 7DW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIC-UP SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-04-29 Outstanding HSBC BANK PLC
LEGAL CHARGE 1982-10-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-06-29 Outstanding MIDLAND BANK LTD
MORTGAGE 1975-10-24 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIC-UP SPARES LIMITED

Intangible Assets
Patents
We have not found any records of PIC-UP SPARES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PIC-UP SPARES LIMITED owns 1 domain names.

pic-upspares.co.uk  

Trademarks
We have not found any records of PIC-UP SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIC-UP SPARES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as PIC-UP SPARES LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where PIC-UP SPARES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PIC-UP SPARES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-10-0084

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIC-UP SPARES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIC-UP SPARES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.