Altrincham Autotecnic Centre Limited ALTRINCHAM


Founded in 1994, Altrincham Autotecnic Centre, classified under reg no. 02977555 is an active company. Currently registered at Autotecnic Moss Lane WA15 8BA, Altrincham the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 25, 2013 Altrincham Autotecnic Centre Limited is no longer carrying the name Blue Bell (altrincham).

At present there are 3 directors in the the company, namely Christopher B., Andrew C. and Stephen B.. In addition one secretary - Andrew C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan B. who worked with the the company until 2 April 2013.

Altrincham Autotecnic Centre Limited Address / Contact

Office Address Autotecnic Moss Lane
Office Address2 Hale
Town Altrincham
Post code WA15 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02977555
Date of Incorporation Tue, 11th Oct 1994
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Christopher B.

Position: Director

Appointed: 06 April 2021

Andrew C.

Position: Secretary

Appointed: 14 February 2014

Andrew C.

Position: Director

Appointed: 07 March 2013

Stephen B.

Position: Director

Appointed: 07 March 2013

John W.

Position: Director

Appointed: 20 September 2018

Resigned: 05 March 2019

Christopher B.

Position: Director

Appointed: 11 October 1994

Resigned: 25 October 2013

Susan B.

Position: Director

Appointed: 11 October 1994

Resigned: 02 April 2013

Susan B.

Position: Secretary

Appointed: 11 October 1994

Resigned: 02 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1994

Resigned: 11 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 October 1994

Resigned: 11 October 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Stephen B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Andrew C. This PSC owns 25-50% shares.

Stephen B.

Notified on 4 October 2016
Nature of control: 25-50% shares

Andrew C.

Notified on 4 October 2016
Nature of control: 25-50% shares

Company previous names

Blue Bell (altrincham) February 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 09542 995116 405120 70081 496
Current Assets103 731104 103171 093173 599140 610
Debtors42 97648 49141 54532 64828 018
Net Assets Liabilities67 93871 74872 54370 45960 719
Other Debtors5 92826 63312 6373 5587 665
Property Plant Equipment27 02821 99815 78512 1218 657
Total Inventories11 66012 61713 14320 25131 096
Other
Accrued Liabilities4 79713 78113 64310 43610 796
Accumulated Depreciation Impairment Property Plant Equipment46 15850 88357 76563 47568 089
Additions Other Than Through Business Combinations Property Plant Equipment 3 1951 5873 0441 150
Average Number Employees During Period77767
Creditors59 64651 17843 78833 79324 150
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 500-227-874 
Disposals Property Plant Equipment -3 500-918-999 
Increase From Depreciation Charge For Year Property Plant Equipment 8 2257 1086 5834 614
Merchandise    11 097
Net Current Assets Liabilities44 08552 925101 88093 46576 574
Other Creditors1 1419415331 558-877
Prepayments25 95217 77423 92022 35216 808
Property Plant Equipment Gross Cost73 18672 88173 55075 59676 746
Provisions For Liabilities Balance Sheet Subtotal3 1753 1751 3341 334362
Raw Materials Consumables7 71710 3239 1896 9228 192
Taxation Social Security Payable18 23315 04913 09326 75415 998
Total Assets Less Current Liabilities71 11374 923117 665105 58685 231
Total Borrowings  43 78833 79324 150
Trade Creditors Trade Payables35 47521 40735 73230 73827 471
Trade Debtors Trade Receivables11 0964 0844 9886 7383 545
Work In Progress3 9432 2943 95413 32911 807

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements