Acorn Tyres (aylesbury) Ltd AYLESBURY


Founded in 2013, Acorn Tyres (aylesbury), classified under reg no. 08696468 is an active company. Currently registered at Unit 7 Weston Way Industrial Estate, Lower Road HP22 5GT, Aylesbury the company has been in the business for eleven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 14th October 2013 Acorn Tyres (aylesbury) Ltd is no longer carrying the name Avemet.

The firm has 2 directors, namely Russell F., Stuart A.. Of them, Stuart A. has been with the company the longest, being appointed on 11 October 2013 and Russell F. has been with the company for the least time - from 30 October 2013. As of 19 April 2024, there were 3 ex directors - Geoffrey F., Valerie F. and others listed below. There were no ex secretaries.

Acorn Tyres (aylesbury) Ltd Address / Contact

Office Address Unit 7 Weston Way Industrial Estate, Lower Road
Office Address2 Stoke Mandeville
Town Aylesbury
Post code HP22 5GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696468
Date of Incorporation Thu, 19th Sep 2013
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Russell F.

Position: Director

Appointed: 30 October 2013

Stuart A.

Position: Director

Appointed: 11 October 2013

Geoffrey F.

Position: Director

Appointed: 11 October 2013

Resigned: 07 September 2020

Valerie F.

Position: Director

Appointed: 11 October 2013

Resigned: 07 September 2020

Barbara K.

Position: Director

Appointed: 19 September 2013

Resigned: 11 October 2013

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Stuart A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Russell F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Geoffrey F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Russell F.

Notified on 7 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Geoffrey F.

Notified on 6 April 2016
Ceased on 7 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Valerie F.

Notified on 6 April 2016
Ceased on 7 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Avemet October 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand  150 23447 98768 130105 300172 002
Current Assets124 120149 488190 150108 773154 224177 684234 466
Debtors28 50734 20027 40146 18174 41257 24750 902
Net Assets Liabilities  76 2295 7607 99117 98696 707
Other Debtors  13 18012 94143 69812 3857 595
Property Plant Equipment  12 71420 25118 40140 40443 442
Total Inventories  12 51514 60511 68215 13711 562
Cash Bank In Hand82 948101 478150 234    
Intangible Fixed Assets405 167311 667218 167    
Net Assets Liabilities Including Pension Asset Liability5 83545 35376 229    
Stocks Inventory12 66513 81012 515    
Tangible Fixed Assets5 08414 79312 714    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve5 73545 25376 129    
Other
Accumulated Amortisation Impairment Intangible Assets  249 333342 833436 333467 500 
Accumulated Depreciation Impairment Property Plant Equipment  7 32213 20219 35229 36442 034
Additions Other Than Through Business Combinations Property Plant Equipment   13 4174 30032 01515 708
Average Number Employees During Period    8810
Bank Borrowings  131 845   50 000
Bank Overdrafts  44 064    
Corporation Tax Payable  8 2312 39811 19411 703 
Creditors  113 13379 18183 72197 596103 489
Finance Lease Liabilities Present Value Total     3 5035 843
Fixed Assets410 251326 460230 881144 91849 56840 404 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    40 35840 35840 466
Increase From Amortisation Charge For Year Intangible Assets   93 50093 50031 167 
Increase From Depreciation Charge For Year Property Plant Equipment   5 8806 15010 01212 670
Intangible Assets  218 167124 66731 167  
Intangible Assets Gross Cost  467 500467 500467 500467 500 
Net Current Assets Liabilities-8 36347 66877 01729 59270 50380 088130 977
Other Creditors  12 98919 54125 98131 6835 777
Other Taxation Social Security Payable  11 3649 9129 43111 212 
Property Plant Equipment Gross Cost  20 03633 45337 75369 76885 476
Provisions For Liabilities Balance Sheet Subtotal  2 5434 0503 4966 8698 254
Taxation Social Security Payable     22 91541 422
Total Assets Less Current Liabilities439 329374 128307 898174 510120 071120 492174 419
Trade Creditors Trade Payables  36 48547 33037 11539 49550 447
Trade Debtors Trade Receivables  14 22133 24030 71444 86243 307
Advances Credits Directors       
Bank Borrowings Overdrafts Secured440 117      
Capital Employed5 83545 35376 229    
Creditors Due After One Year396 053325 816229 126    
Creditors Due Within One Year95 042101 820113 133    
Intangible Fixed Assets Additions467 500      
Intangible Fixed Assets Aggregate Amortisation Impairment62 333155 833249 333    
Intangible Fixed Assets Amortisation Charged In Period62 33393 50093 500    
Intangible Fixed Assets Cost Or Valuation467 500467 500467 500    
Number Shares Allotted100100100    
Number Shares Allotted Increase Decrease During Period100      
Par Value Share111    
Provisions For Liabilities Charges 2 9592 543    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions5 94211 7352 359    
Tangible Fixed Assets Cost Or Valuation5 94217 67720 036    
Tangible Fixed Assets Depreciation8582 8847 322    
Tangible Fixed Assets Depreciation Charged In Period8582 0264 438    
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 1st September 2023
filed on: 4th, September 2023
Free Download (4 pages)

Company search

Advertisements