You are here: bizstats.co.uk > a-z index > A list > A list

A & G Autos (2016) Ltd. HALIFAX


Founded in 2016, A & G Autos (2016), classified under reg no. 10266427 is a active - proposal to strike off company. Currently registered at A&g Autos Victoria Road HX3 8DF, Halifax the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Friday 31st July 2020.

A & G Autos (2016) Ltd. Address / Contact

Office Address A&g Autos Victoria Road
Office Address2 Hipperholme
Town Halifax
Post code HX3 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10266427
Date of Incorporation Thu, 7th Jul 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 8 years old
Account next due date Sat, 30th Apr 2022 (728 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Tue, 24th Aug 2021 (2021-08-24)
Last confirmation statement dated Mon, 10th Aug 2020

Company staff

Alan T.

Position: Director

Appointed: 08 May 2021

Resigned: 28 May 2021

Alan T.

Position: Director

Appointed: 17 January 2019

Resigned: 30 April 2021

Andrew M.

Position: Director

Appointed: 23 July 2016

Resigned: 10 August 2018

Jacqueline P.

Position: Director

Appointed: 23 July 2016

Resigned: 19 April 2018

Alan T.

Position: Director

Appointed: 07 July 2016

Resigned: 23 July 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Alan T. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew M. This PSC has significiant influence or control over the company,. The third one is Jaquelin P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alan T.

Notified on 7 July 2016
Ceased on 10 March 2021
Nature of control: 75,01-100% shares

Andrew M.

Notified on 23 July 2016
Ceased on 10 August 2018
Nature of control: significiant influence or control

Jaquelin P.

Notified on 23 July 2016
Ceased on 19 April 2018
Nature of control: significiant influence or control

Alan T.

Notified on 7 July 2016
Ceased on 7 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand1 045 1 4173 000
Current Assets2 8404 2652 6374 015
Debtors1 255 620415
Net Assets Liabilities-1 7123 8107 2607 336
Other Debtors1 255   
Property Plant Equipment3 836 2 4151 955
Total Inventories540 600600
Other
Accrued Liabilities890   
Accumulated Amortisation Impairment Intangible Assets2 500   
Accumulated Depreciation Impairment Property Plant Equipment964 2 3852 845
Additions Other Than Through Business Combinations Property Plant Equipment4 800   
Administrative Expenses  50 55441 383
Average Number Employees During Period  21
Creditors30 8882 1404 14012 650
Depreciation Amortisation Impairment Expense964771  
Fixed Assets26 33625 56525 56551 955
Gross Profit Loss  51 30141 477
Increase From Amortisation Charge For Year Intangible Assets2 500   
Increase From Depreciation Charge For Year Property Plant Equipment964  460
Intangible Assets22 500 22 50050 000
Intangible Assets Gross Cost25 000 22 50050 000
Loans From Directors28 735   
Net Current Assets Liabilities-28 0482 125-1 503-8 635
Operating Profit Loss  74794
Other Operating Expenses Format2 361  
Profit Loss44 70645 31251 30176
Profit Loss On Ordinary Activities Before Tax  74794
Property Plant Equipment Gross Cost4 800 4 8004 800
Raw Materials Consumables540   
Raw Materials Consumables Used70 12755 10846 994 
Taxation Social Security Payable1 263   
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 26326514218
Total Additions Including From Business Combinations Intangible Assets25 000   
Total Assets Less Current Liabilities-1 71227 69024 06243 320
Total Increase Decrease From Revaluations Intangible Assets   27 500
Turnover Revenue117 060101 81798 295 

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Friday 28th May 2021
filed on: 31st, May 2021
Free Download (1 page)

Company search

Advertisements