Autowatch Uk Limited KENT


Autowatch Uk started in year 1993 as Private Limited Company with registration number 02862725. The Autowatch Uk company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Kent at 98 Station Road. Postal code: DA15 7BY. Since 1st March 2012 Autowatch Uk Limited is no longer carrying the name Knightwatch.

There is a single director in the firm at the moment - Malcolm R., appointed on 1 August 1999. In addition, a secretary was appointed - Philip R., appointed on 15 October 1997. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colette E. who worked with the the firm until 15 October 1997.

Autowatch Uk Limited Address / Contact

Office Address 98 Station Road
Office Address2 Sidcup
Town Kent
Post code DA15 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862725
Date of Incorporation Fri, 15th Oct 1993
Industry Agents specialized in the sale of other particular products
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Malcolm R.

Position: Director

Appointed: 01 August 1999

Philip R.

Position: Secretary

Appointed: 15 October 1997

Marco V.

Position: Director

Appointed: 15 December 2017

Resigned: 01 June 2018

David E.

Position: Director

Appointed: 11 July 1997

Resigned: 31 May 2001

Michael P.

Position: Director

Appointed: 11 July 1997

Resigned: 30 June 2017

Trevor G.

Position: Director

Appointed: 09 March 1994

Resigned: 01 May 1996

Nicholas P.

Position: Director

Appointed: 09 March 1994

Resigned: 16 October 1997

Gerald H.

Position: Director

Appointed: 09 March 1994

Resigned: 05 July 1995

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 October 1993

Resigned: 15 October 1994

Colette E.

Position: Secretary

Appointed: 15 October 1993

Resigned: 15 October 1997

Colette E.

Position: Director

Appointed: 15 October 1993

Resigned: 16 October 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1993

Resigned: 15 October 1994

David E.

Position: Director

Appointed: 15 October 1993

Resigned: 16 October 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Breathablok Limited from London, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Pfk Electronics Holdings (Pty) Ltd that put Pietermaritzburg 3201, South Africa as the address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael P., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Breathablok Limited

2nd Floor, Lyttelton House Lyttelton Road, London, N2 0EF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12768117
Notified on 22 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Pfk Electronics Holdings (Pty) Ltd

28 Wiganthorpe Road, Willowton, Pietermaritzburg 3201, Kwazulu-Natal, South Africa

Legal authority Companies Act 1973
Legal form Company Limited By Shares
Country registered South Africa
Place registered South Africa
Registration number 1985/000122/07
Notified on 15 October 2016
Ceased on 22 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 15 October 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company previous names

Knightwatch March 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand123 8971 094 084980 8481 135 120
Current Assets1 762 8772 842 2003 174 2063 466 450
Debtors666 535885 364572 3311 068 251
Net Assets Liabilities1 471 8091 900 3162 429 4862 557 132
Other Debtors116 711259 05097 473542 941
Property Plant Equipment52 42445 45937 35790 401
Total Inventories972 445862 7521 621 0271 263 079
Other
Accrued Liabilities Deferred Income18 16322 01626 90634 022
Accumulated Depreciation Impairment Property Plant Equipment98 702111 515123 751129 840
Additions Other Than Through Business Combinations Property Plant Equipment 5 8484 13471 374
Amounts Owed To Group Undertakings49 692 3 228 
Average Number Employees During Period12121416
Bank Borrowings Overdrafts 90 90990 90990 909
Corporation Tax Payable71 358109 233148 826112 346
Creditors302 531554 688449 716713 613
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 691
Disposals Property Plant Equipment   12 241
Finance Lease Liabilities Present Value Total8 5998 5998 59931 135
Increase From Depreciation Charge For Year Property Plant Equipment 12 81312 23617 780
Net Current Assets Liabilities1 460 3462 287 5122 724 4902 752 837
Number Shares Issued Fully Paid 1 0002 0002 000
Other Creditors2 94128 35928 38730 631
Other Taxation Social Security Payable90 669217 604142 861404 648
Par Value Share  11
Property Plant Equipment Gross Cost151 126156 974161 108220 241
Taxation Including Deferred Taxation Balance Sheet Subtotal8 7177 4946 18721 473
Total Assets Less Current Liabilities1 512 7702 332 9712 761 8472 843 238
Trade Creditors Trade Payables61 10977 968 9 922
Trade Debtors Trade Receivables549 824626 314474 858525 310

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 28th February 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements