Company NameLondon South Tps Limited
DirectorsEdwin John Frost and Robert Charles Frost
Company StatusActive
Company Number06241548
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Previous NameTrade Part Supplies (South East) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Edwin John Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameMr Robert Charles Frost
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Drift Bridge Garage Limited
Reigate Road
Epsom
KT17 3LA
Director NameMr Michael Vernon Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Secretary NameDavid Ernest McKrell
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage 11 Wilbury Avenue
Cheam
Surrey
SM2 7DU

Contact

Websitedriftbridge.co.uk
Telephone01737 360111
Telephone regionRedhill

Location

Registered AddressC/O Drift Bridge Garage Limited
Reigate Road
Epsom
KT17 3LA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

100 at £1Drift Bridge Garage LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,477,403
Gross Profit£477,569
Net Worth£971,328
Cash£374,715
Current Liabilities£201,586

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

2 December 2013Delivered on: 12 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
4 April 2023Accounts for a small company made up to 31 December 2022 (12 pages)
13 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
21 April 2022Accounts for a small company made up to 31 December 2021 (14 pages)
2 December 2021Termination of appointment of Michael Vernon Frost as a director on 1 December 2021 (1 page)
2 December 2021Appointment of Mr Robert Charles Frost as a director on 1 December 2021 (2 pages)
11 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
28 April 2021Accounts for a small company made up to 31 December 2020 (14 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 June 2016Full accounts made up to 31 December 2015 (14 pages)
2 June 2016Full accounts made up to 31 December 2015 (14 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 April 2015Full accounts made up to 31 December 2014 (12 pages)
14 April 2015Full accounts made up to 31 December 2014 (12 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
13 May 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
13 May 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
13 May 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
13 May 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
13 May 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
13 May 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
18 March 2014Full accounts made up to 31 December 2013 (11 pages)
18 March 2014Full accounts made up to 31 December 2013 (11 pages)
12 December 2013Registration of charge 062415480001 (26 pages)
12 December 2013Registration of charge 062415480001 (26 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of David Mckrell as a secretary (1 page)
2 March 2012Termination of appointment of David Mckrell as a secretary (1 page)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
29 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 May 2009Return made up to 09/05/09; full list of members (3 pages)
3 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
3 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
3 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
10 August 2007Company name changed trade part supplies (south east) LIMITED\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed trade part supplies (south east) LIMITED\certificate issued on 10/08/07 (2 pages)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)