logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Coombes, John Frederick
    Accountant born in July 1965
    Individual (196 offsprings)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    HACKREMCO (NO.1269) LIMITED - 1997-09-30
    icon of addressOne, Colmore Square, Birmingham, England
    Active Corporate (4 parents, 124 offsprings)
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Syrett, Gary John
    Director born in March 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-17 ~ 2018-05-29
    OF - Director → CIF 0
  • 2
    Syrett, John Geoffrey
    Director born in November 1954
    Individual
    Officer
    icon of calendar 2003-04-04 ~ 2018-05-29
    OF - Director → CIF 0
    Syrett, John Geoffrey
    Director
    Individual
    Officer
    icon of calendar 2003-04-04 ~ 2018-05-29
    OF - Secretary → CIF 0
    Mr John Geoffrey Syrett
    Born in November 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Herman, Robert Derek
    Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-04 ~ 2018-05-29
    OF - Director → CIF 0
    Mr Robert Derek Herman
    Born in January 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    icon of address2nd Floor, 93a Rivington Street, London
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-04-04 ~ 2003-04-04
    PE - Nominee Director → CIF 0
  • 5
    icon of address2nd Floor, 93a Rivington Street, London
    Active Corporate (2 parents, 129 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-04-04 ~ 2003-04-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DISCOUNT CAR SPARES LIMITED

Previous name
CAR DISCOUNT SPARES LIMITED - 2003-04-16
Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
114,467 GBP2016-03-31
131,750 GBP2015-03-31
Inventory/Stocks
400,340 GBP2016-03-31
380,159 GBP2015-03-31
Debtors
544,419 GBP2016-03-31
537,195 GBP2015-03-31
Cash at bank and in hand
51,654 GBP2016-03-31
50,378 GBP2015-03-31
Current Assets
996,413 GBP2016-03-31
967,732 GBP2015-03-31
Current liabilities
-887,037 GBP2016-03-31
-889,308 GBP2015-03-31
Net Current Assets/Liabilities
109,376 GBP2016-03-31
78,424 GBP2015-03-31
Total Assets Less Current Liabilities
223,843 GBP2016-03-31
210,174 GBP2015-03-31
Non-current liabilities
-41,374 GBP2016-03-31
-51,365 GBP2015-03-31
Called-up share capital
400 GBP2016-03-31
400 GBP2015-03-31
Retained earnings
182,069 GBP2016-03-31
158,409 GBP2015-03-31
Shareholder's fund
182,469 GBP2016-03-31
158,809 GBP2015-03-31
Number of shares allotted
Class 1 ordinary share
200 shares2016-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 1 ordinary share
200 GBP2016-03-31
200 GBP2015-03-31
Number of shares allotted
Class 2 ordinary share
100 shares2016-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 2 ordinary share
100 GBP2016-03-31
100 GBP2015-03-31
Number of shares allotted
Class 3 ordinary share
100 shares2016-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 3 ordinary share
100 GBP2016-03-31
100 GBP2015-03-31

  • DISCOUNT CAR SPARES LIMITED
    Info
    CAR DISCOUNT SPARES LIMITED - 2003-04-16
    Registered number 04723113
    icon of addressMatrix House, Basing View, Basingstoke RG21 4DZ
    PRIVATE LIMITED COMPANY incorporated on 2003-04-04 and dissolved on 2022-04-05 (19 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.