Autograph Contracts Limited CHATHAM


Autograph Contracts started in year 2000 as Private Limited Company with registration number 04083515. The Autograph Contracts company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Chatham at Unit 5 Ballard Industrial Centre. Postal code: ME5 8UD.

At present there are 2 directors in the the company, namely Jessica B. and Paul L.. In addition one secretary - Paul L. - is with the firm. As of 29 May 2024, there were 4 ex directors - Virginia L., Virginia L. and others listed below. There were no ex secretaries.

Autograph Contracts Limited Address / Contact

Office Address Unit 5 Ballard Industrial Centre
Office Address2 Revenge Road
Town Chatham
Post code ME5 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04083515
Date of Incorporation Wed, 4th Oct 2000
Industry Renting and leasing of cars and light motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Jessica B.

Position: Director

Appointed: 15 February 2019

Paul L.

Position: Director

Appointed: 04 October 2000

Paul L.

Position: Secretary

Appointed: 04 October 2000

Virginia L.

Position: Director

Appointed: 15 February 2019

Resigned: 11 April 2022

Virginia L.

Position: Director

Appointed: 20 March 2002

Resigned: 15 February 2019

Christopher L.

Position: Director

Appointed: 25 July 2001

Resigned: 14 January 2002

Virginia L.

Position: Director

Appointed: 04 October 2000

Resigned: 25 July 2001

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 04 October 2000

Resigned: 04 October 2000

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2000

Resigned: 04 October 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Paul L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Virginia L. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Virginia L.

Notified on 6 April 2016
Ceased on 9 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth165 872242 446298 827  
Balance Sheet
Cash Bank On Hand  182 640316 970391 657
Current Assets261 737309 745424 334481 901555 734
Debtors52 529102 376112 30482 23176 407
Net Assets Liabilities  298 827321 488298 344
Other Debtors  86 17857 203 
Property Plant Equipment  39 07832 69026 884
Total Inventories  129 39082 70087 670
Cash Bank In Hand86 012126 569182 640  
Stocks Inventory123 19680 800129 390  
Tangible Fixed Assets45 83040 29039 078  
Reserves/Capital
Called Up Share Capital5 0005 0005 000  
Profit Loss Account Reserve160 872237 446293 827  
Shareholder Funds165 872242 446298 827  
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 45827 96633 772
Average Number Employees During Period  456
Corporation Tax Payable  69 81630 277 
Creditors  162 156191 155282 207
Fixed Assets   32 69026 884
Increase From Depreciation Charge For Year Property Plant Equipment   6 5085 806
Net Current Assets Liabilities125 299207 310262 178290 746273 527
Other Creditors  18 12046 029 
Other Taxation Social Security Payable  18 93023 648 
Property Plant Equipment Gross Cost  60 53660 65660 656
Provisions For Liabilities Balance Sheet Subtotal   1 9482 067
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 4291 948 
Total Additions Including From Business Combinations Property Plant Equipment   120 
Total Assets Less Current Liabilities171 129247 600301 256323 436300 411
Trade Creditors Trade Payables  55 29091 201 
Trade Debtors Trade Receivables  26 12625 028 
Creditors Due Within One Year136 438102 435162 156  
Number Shares Allotted 5 0005 000  
Par Value Share 11  
Provisions For Liabilities Charges5 2575 1542 429  
Share Capital Allotted Called Up Paid5 0005 0005 000  
Tangible Fixed Assets Cost Or Valuation 54 35260 536  
Tangible Fixed Assets Depreciation 14 06221 458  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements