CompanyTrack
S

SUPREME WHEELS DIRECT LTD

Active Hook

Maintenance and repair of motor vehicles

67 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Maintenance and repair of motor vehicles
S

SUPREME WHEELS DIRECT LTD

Maintenance and repair of motor vehicles

Founded 18 May 2010 Active Hook, United Kingdom 67 employees supremewheels.co.uk
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Maintenance and repair of motor vehicles
Accounts Submitted 27 Nov 2024
Confirmation Statement Submitted 2 Dec 2025
Net assets £1.68M £515.00K 2023 year on year
Total assets £5.76M £147.00K 2023 year on year
Total Liabilities £4.08M £368.00K 2023 year on year
Charges 6
2 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA United Kingdom

Office (Milton Keynes)

Unit 7 Delaware Dr, Tongwell, Milton Keynes MK15 8HG

Credit Report

Discover SUPREME WHEELS DIRECT LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£236.00k

Decreased by £357.00k (-60%)

Net Assets

£1.68M

Decreased by £515.00k (-23%)

Total Liabilities

£4.08M

Increased by £368.00k (+10%)

Turnover

£4.48M

Decreased by £339.00k (-7%)

Employees

67

Increased by 16 (+31%)

Debt Ratio

71%

Increased by 8 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£200k raised
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 66,668 Shares £200k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Aug 201266,668£200k£3

Officers

Officers

3 active 13 resigned
Status
Martin Richard LetzaSecretaryUnknownUnknown28 Jun 2017Active
Nikheel ShahDirectorBritishEngland441 Oct 2021Active
Timothy Giles LampertDirectorBritishUnited Kingdom5527 Mar 2025Active

Shareholders

Shareholders (1)

Bca Trading Limited
100.0%
166,66811 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Bca Trading Limited

United Kingdom

Active
Notified 31 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Peter Christopher Dobson

Ceased 31 Mar 2017

Ceased

Susan Marguerite Dobson

Ceased 31 Mar 2017

Ceased

Group Structure

Group Structure

BCA TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BRITISH CAR AUCTION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA GROUP EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA REMARKETING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA MARKETPLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
SUPREME WHEELS DIRECT LTD Current Company

Charges

Charges

2 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-01 with updatesView(5 pages)
24 Sept 2025OfficersChange to director Mr Timothy Giles Lampert on 2025-09-21View(2 pages)
2 Apr 2025OfficersTermination of James Anthony Mullins as director on 2025-03-27View(1 page)
2 Apr 2025OfficersAppointment of Mr Timothy Giles Lampert as director on 2025-03-27View(2 pages)
11 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-01 with updatesView(5 pages)
2 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-01 with updates

24 Sept 2025 Officers

Change to director Mr Timothy Giles Lampert on 2025-09-21

2 Apr 2025 Officers

Termination of James Anthony Mullins as director on 2025-03-27

2 Apr 2025 Officers

Appointment of Mr Timothy Giles Lampert as director on 2025-03-27

11 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-01 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-01 with updates

2 months ago on 2 Dec 2025

Change to director Mr Timothy Giles Lampert on 2025-09-21

4 months ago on 24 Sept 2025

Termination of James Anthony Mullins as director on 2025-03-27

10 months ago on 2 Apr 2025

Appointment of Mr Timothy Giles Lampert as director on 2025-03-27

10 months ago on 2 Apr 2025

Confirmation statement made on 2024-12-01 with updates

1 years ago on 11 Dec 2024