Auto Village Ltd ERISWELL BRANDON


Auto Village started in year 1985 as Private Limited Company with registration number 01935239. The Auto Village company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Eriswell Brandon at Chamberlains Farm Barn. Postal code: IP27 9BD.

At present there are 2 directors in the the firm, namely Barry F. and Andrew J.. In addition one secretary - Margaret F. - is with the company. As of 10 June 2024, our data shows no information about any ex officers on these positions.

Auto Village Ltd Address / Contact

Office Address Chamberlains Farm Barn
Office Address2 The Street
Town Eriswell Brandon
Post code IP27 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01935239
Date of Incorporation Thu, 1st Aug 1985
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (131 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Barry F.

Position: Director

Resigned:

Andrew J.

Position: Director

Appointed: 01 October 2009

Margaret F.

Position: Secretary

Appointed: 15 November 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Andrew J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Andrew J. This PSC owns 25-50% shares. The third one is Barry F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew J.

Notified on 1 November 2018
Nature of control: 25-50% shares

Andrew J.

Notified on 1 November 2018
Ceased on 25 June 2021
Nature of control: 25-50% shares

Barry F.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Margaret F.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand110 129114 503237 798282 497409 800458 245430 027
Current Assets803 507581 063866 939938 9141 080 1261 429 6411 422 042
Debtors129 34979 47949 35757 500111 606158 08236 219
Net Assets Liabilities122 27161 966286 601320 200361 471459 074624 564
Other Debtors18 53724 21515 92420 51115 65426 68921 116
Property Plant Equipment287 775255 012198 598162 920127 429159 898108 301
Total Inventories564 029387 081579 784598 917558 720813 314955 796
Other
Accumulated Depreciation Impairment Property Plant Equipment173 745143 200195 836231 514268 405309 708366 371
Additions Other Than Through Business Combinations Property Plant Equipment    2 00073 7725 577
Average Number Employees During Period7754222
Bank Borrowings Overdrafts171 31570 902147 662103 70345 83350 00099 869
Corporation Tax Payable27 77459 659     
Creditors711 276772 753776 599779 611640 2561 102 367888 901
Depreciation Rate Used For Property Plant Equipment 15 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 782  199 75
Disposals Property Plant Equipment 63 308  600 511
Financial Commitments Other Than Capital Commitments     32 00215 334
Increase From Depreciation Charge For Year Property Plant Equipment 30 237 35 67837 09041 30356 738
Net Current Assets Liabilities92 231-191 69090 340159 303439 870327 274533 141
Other Creditors61 44571 49675 48670 50116 963130 09846 380
Other Taxation Social Security Payable34 80584 23499 29734 91031 93134 47263 838
Property Plant Equipment Gross Cost461 520398 212 394 434395 834469 606474 672
Taxation Including Deferred Taxation Balance Sheet Subtotal1 7501 3562 3372 0231 66119 76516 878
Total Assets Less Current Liabilities380 00663 322288 938322 223567 299487 172641 442
Trade Creditors Trade Payables415 937486 462454 154570 497545 529887 797678 814
Trade Debtors Trade Receivables110 81255 26433 43336 98995 952131 39315 103
Useful Life Property Plant Equipment Years      11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search

Advertisements