WE POWER YOUR CAR LTD
Retail sale via mail order houses or via Internet
WE POWER YOUR CAR LTD
Retail sale via mail order houses or via Internet
Previous Company Names
Contact & Details
Contact
Registered Address
Airedale House Wagon Lane Bingley West Yorkshire BD16 1WA England
Full company profile for WE POWER YOUR CAR LTD (12273463), an active supply chain, manufacturing and commerce models company based in Bingley, England. Incorporated 21 Oct 2019. Retail sale via mail order houses or via Internet. 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 (2019–2025)
Cash in Bank
£116.09k
Net Assets
-£346.27k
Total Liabilities
£2.63M
Turnover
N/A
Employees
65
Debt Ratio
115%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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
See all 16 grants
Sign up to view complete grant history
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Oct 2020 | Seed |
| Investor 1 | Nov 2024 | Growth/Late Stage |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bailey, Philip | Director | British | England | 14 Dec 2022 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
We Power Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
We Power Holdings Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Nicholas Mark Mcnally
Ceased 10 Sept 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2026 | Officers | Change to director Mr Thomas Ian Coates on 2025-04-10 | |
| 22 Apr 2026 | Officers | Change to director Mr Thomas Ian Coates on 2025-04-09 | |
| 22 Apr 2026 | Officers | Change to director Mr Phillip Anthony Nardone on 2026-03-19 | |
| 22 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-08 with updates | |
| 22 Apr 2026 | Officers | Change to director Mr Matthew Richard James Dale on 2026-03-19 |
Change to director Mr Thomas Ian Coates on 2025-04-10
Change to director Mr Thomas Ian Coates on 2025-04-09
Change to director Mr Phillip Anthony Nardone on 2026-03-19
Confirmation statement made on 2026-04-08 with updates
Change to director Mr Matthew Richard James Dale on 2026-03-19
Recent Activity
Latest Activity
Change to director Mr Thomas Ian Coates on 2025-04-10
4 days ago on 22 Apr 2026
Change to director Mr Thomas Ian Coates on 2025-04-09
4 days ago on 22 Apr 2026
Change to director Mr Phillip Anthony Nardone on 2026-03-19
4 days ago on 22 Apr 2026
Confirmation statement made on 2026-04-08 with updates
4 days ago on 22 Apr 2026
Change to director Mr Matthew Richard James Dale on 2026-03-19
4 days ago on 22 Apr 2026
