ENGINE PARTS (U.K.) LIMITED
Wholesale of other intermediate products
ENGINE PARTS (U.K.) LIMITED
Wholesale of other intermediate products
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 14-17 Thurrock Commercial Park Purfleet Industrial Park London Road A13 Purfleet Essex RM15 4YA
Full company profile for ENGINE PARTS (U.K.) LIMITED (02701726), an active supply chain, manufacturing and commerce models company based in Purfleet, United Kingdom. Incorporated 30 Mar 1992. Wholesale of other intermediate products. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£133.14k
Net Assets
£2.20M
Total Liabilities
£527.75k
Turnover
N/A
Employees
19
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Lewis Dickinson | Director | British | United Kingdom | 13 Nov 2009 | Active |
| Martyn Peter Stone | Director | British | Wales | 5 Aug 2013 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Martyn Peter Stone
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Judith Alexandra Stone
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Andrew Lewis Dickinson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the east side of Ridley Road, Basildon BASILDON | Freehold | - | 19 Nov 2013 |
Units 14 and 15 Thurrock Commercial Park, Juliette Way, Purfleet Industrial Park, Thurrock THURROCK | Freehold | - | 7 Jan 1997 |
Unit 17, Purfleet Industrial Park, Juliette Way, Thurrock THURROCK | Freehold | - | 16 Aug 1993 |
Unit 16 Thurrock Commercial Park, Juliette Way, Purfleet Industrial Park, Thurrock THURROCK | Freehold | - | 15 Oct 1992 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Sept 2025 | Officers | Change to director Mr Martyn Peter Stone on 15 Sept 2025 | |
| 15 Sept 2025 | Officers | Change to director Mrs Judith Alexandra Stone on 15 Sept 2025 | |
| 22 Jul 2025 | Accounts | Annual accounts made up to 31 Oct 2024 | |
| 3 Jun 2025 | Confirmation Statement | Confirmation statement made on 30 Apr 2025 with updates | |
| 10 Jul 2024 | Accounts | Annual accounts made up to 31 Oct 2023 |
Change to director Mr Martyn Peter Stone on 15 Sept 2025
Change to director Mrs Judith Alexandra Stone on 15 Sept 2025
Annual accounts made up to 31 Oct 2024
Confirmation statement made on 30 Apr 2025 with updates
Annual accounts made up to 31 Oct 2023
Recent Activity
Latest Activity
Change to director Mr Martyn Peter Stone on 15 Sept 2025
7 months ago on 15 Sept 2025
Change to director Mrs Judith Alexandra Stone on 15 Sept 2025
7 months ago on 15 Sept 2025
Annual accounts made up to 31 Oct 2024
9 months ago on 22 Jul 2025
Confirmation statement made on 30 Apr 2025 with updates
11 months ago on 3 Jun 2025
Annual accounts made up to 31 Oct 2023
1 years ago on 10 Jul 2024
