King's Lynn Auto Electrical Limited NORFOLK


Founded in 1977, King's Lynn Auto Electrical, classified under reg no. 01319546 is an active company. Currently registered at Horsleys Fields PE30 5DD, Norfolk the company has been in the business for 47 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 12th Oct 2012 King's Lynn Auto Electrical Limited is no longer carrying the name Cragmay.

At present there are 4 directors in the the firm, namely Anne T., Michael T. and Karl T. and others. In addition one secretary - Karl T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Clifford M. who worked with the the firm until 6 December 1995.

King's Lynn Auto Electrical Limited Address / Contact

Office Address Horsleys Fields
Office Address2 Kings Lynn
Town Norfolk
Post code PE30 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01319546
Date of Incorporation Thu, 30th Jun 1977
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Anne T.

Position: Director

Appointed: 01 February 2015

Michael T.

Position: Director

Appointed: 31 March 2014

Karl T.

Position: Secretary

Appointed: 01 October 2012

Karl T.

Position: Director

Appointed: 29 March 2002

Andrew T.

Position: Director

Appointed: 19 December 1991

Rodney M.

Position: Director

Resigned: 31 August 1995

Clifford M.

Position: Secretary

Resigned: 06 December 1995

Marlene M.

Position: Director

Appointed: 01 January 1996

Resigned: 31 August 2000

Adrian M.

Position: Director

Appointed: 31 August 1995

Resigned: 01 October 2012

Adrian M.

Position: Secretary

Appointed: 31 August 1995

Resigned: 01 October 2012

Brenda M.

Position: Director

Appointed: 19 December 1991

Resigned: 06 December 1995

Clifford M.

Position: Director

Appointed: 19 December 1991

Resigned: 31 August 1995

Anne T.

Position: Director

Appointed: 19 December 1991

Resigned: 01 February 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is K & M Properties (Kl) Limited from King's Lynn, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Karl T. This PSC owns 50,01-75% shares. Then there is Michael T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

K & M Properties (Kl) Limited

22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10614693
Notified on 8 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karl T.

Notified on 1 July 2016
Ceased on 8 April 2022
Nature of control: 50,01-75% shares

Michael T.

Notified on 1 July 2016
Ceased on 8 April 2022
Nature of control: 50,01-75% shares

Company previous names

Cragmay October 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand31 153162 556138 879129 38277 566
Current Assets461 033555 912610 625610 163580 741
Debtors233 505202 766309 544250 430269 663
Net Assets Liabilities533 132519 348553 559540 993518 454
Other Debtors2 3484 9923 3233 3421 700
Property Plant Equipment340 666313 812307 777281 874 
Total Inventories146 375140 590112 202180 351183 512
Other
Accumulated Depreciation Impairment Property Plant Equipment216 631236 661264 910294 497321 234
Additions Other Than Through Business Combinations Property Plant Equipment 16 44022 214  
Average Number Employees During Period1715151415
Bank Borrowings Overdrafts2 5124 16736 66726 66722 312
Corporation Tax Payable13 87018 03925 420  
Creditors238 883280 59338 03726 667293 317
Current Asset Investments50 00050 00050 00050 00050 000
Depreciation Rate Used For Property Plant Equipment 1515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 195   
Disposals Property Plant Equipment 23 264   
Increase From Depreciation Charge For Year Property Plant Equipment 33 22528 24929 5879 204
Net Current Assets Liabilities222 150275 319295 329295 346287 424
Other Creditors21 01429 1376 4386 8576 121
Other Taxation Social Security Payable23 08544 86353 88835 01942 654
Property Plant Equipment Gross Cost557 297550 473572 687576 371 
Taxation Including Deferred Taxation Balance Sheet Subtotal10 34510 10011 510  
Total Assets Less Current Liabilities562 816589 131603 106577 220542 561
Trade Creditors Trade Payables178 402184 387208 749237 280222 230
Trade Debtors Trade Receivables231 157197 774306 221247 088267 963
Finance Lease Liabilities Present Value Total  1 3701 370 
Provisions For Liabilities Balance Sheet Subtotal  11 5109 5607 440
Total Additions Including From Business Combinations Property Plant Equipment   3 684 

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 Sat, 30th Sep 2023
filed on: 18th, January 2024
Free Download (9 pages)

Company search

Advertisements