Auto Marine Cables International Limited WARRINGTON


Auto Marine Cables International Limited is a private limited company registered at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. Incorporated on 2019-06-20, this 4-year-old company is run by 4 directors.
Director Diane H., appointed on 18 October 2019. Director Peter H., appointed on 18 October 2019. Director Philip P., appointed on 20 June 2019.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The last confirmation statement was filed on 2023-06-19 and the date for the subsequent filing is 2024-07-03. Additionally, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Auto Marine Cables International Limited Address / Contact

Office Address 7400 Daresbury Park
Office Address2 Daresbury
Town Warrington
Post code WA4 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12062436
Date of Incorporation Thu, 20th Jun 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Diane H.

Position: Director

Appointed: 18 October 2019

Peter H.

Position: Director

Appointed: 18 October 2019

Philip P.

Position: Director

Appointed: 20 June 2019

Craig R.

Position: Director

Appointed: 20 June 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Phd Industrial Holdings Limited from Warrington, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Phd (Nominees) Limited that entered Warrington, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Phd Industrial Holdings Limited

7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13227041
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phd (Nominees) Limited

7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06605763
Notified on 20 June 2019
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 24 35345 703
Current Assets 46 13066 765
Debtors 21 77721 062
Net Assets Liabilities0-1 854 526-2 419 215
Other Debtors 6 7776 062
Other
Accrued Liabilities Deferred Income 395 40910 200
Accumulated Amortisation Impairment Intangible Assets 1 412 7751 858 557
Accumulated Depreciation Impairment Property Plant Equipment 160 435207 463
Additions Other Than Through Business Combinations Intangible Assets  69 055
Additions Other Than Through Business Combinations Property Plant Equipment  76 497
Administrative Expenses 2 934 4252 815 125
Amounts Owed To Group Undertakings 4 950 7616 457 971
Average Number Employees During Period 44
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 6 2715 330
Cash Cash Equivalents 1 755 0481 259 407
Corporation Tax Payable 69 61184 539
Cost Sales 13 572 07211 561 867
Creditors 5 641 4316 968 171
Current Tax For Period 193 384188 599
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 118 424-2 635
Distribution Costs 524 765615 740
Equity Settled Share-based Payments Increase Decrease In Equity 11 39512 465
Finance Lease Liabilities Present Value Total 2 312462
Finance Lease Payments Owing Minimum Gross 1 8501 850
Finished Goods Goods For Resale 525 851866 366
Further Item Tax Increase Decrease Component Adjusting Items 118 424-326
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 954-326
Increase From Amortisation Charge For Year Intangible Assets  445 782
Increase From Depreciation Charge For Year Property Plant Equipment  47 028
Intangible Assets 349 413357 795
Intangible Assets Gross Cost 4 709 2504 533 250
Interest Paid Classified As Operating Activities -708 829-648 870
Interest Payable Similar Charges Finance Costs 708 829648 870
Investments Fixed Assets 10 097 9969 921 996
Investments In Subsidiaries 10 097 9969 921 996
Issue Equity Instruments 1 
Other Creditors 10 9847 387
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 660
Other Disposals Intangible Assets  176 000
Other Disposals Property Plant Equipment  17 049
Other Remaining Borrowings 6 857 2215 939 805
Pension Other Post-employment Benefit Costs Other Pension Costs 43 35664 244
Prepayments Accrued Income 126 353171 920
Profit Loss -948 146-577 154
Profit Loss On Ordinary Activities Before Tax 964 764407 955
Property Plant Equipment Gross Cost 473 948473 948
Staff Costs Employee Benefits Expense 11 39512 465
Tax Increase Decrease From Effect Capital Allowances Depreciation -79 3973 084
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  -2 378
Tax Tax Credit On Profit Or Loss On Ordinary Activities 309 854185 638
Total Borrowings 500 000500 000
Total Current Tax Expense Credit 191 430188 273
Trade Creditors Trade Payables 904 310867 667
Trade Debtors Trade Receivables 2 614 1802 008 511
Wages Salaries 11 39512 465
Called Up Share Capital Not Paid Not Expressed As Current Asset0  
Number Shares Allotted1  
Par Value Share0  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2023
filed on: 5th, March 2024
Free Download (32 pages)

Company search