Auto - Rescue Logistics Limited NORTHAMPTON


Founded in 2002, Auto - Rescue Logistics, classified under reg no. 04373133 is an active company. Currently registered at Beaufort House NN3 6RW, Northampton the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 19th Jun 2002 Auto - Rescue Logistics Limited is no longer carrying the name Spinney Craft.

The firm has 5 directors, namely Andrew G., Ashley S. and Tatiana C. and others. Of them, Alana D. has been with the company the longest, being appointed on 1 April 2007 and Andrew G. has been with the company for the least time - from 24 April 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Auto - Rescue Logistics Limited Address / Contact

Office Address Beaufort House
Office Address2 7-8 Talavera Court
Town Northampton
Post code NN3 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373133
Date of Incorporation Wed, 13th Feb 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Andrew G.

Position: Director

Appointed: 24 April 2019

Ashley S.

Position: Director

Appointed: 09 May 2018

Tatiana C.

Position: Director

Appointed: 01 April 2010

Gary I.

Position: Director

Appointed: 01 April 2010

Alana D.

Position: Director

Appointed: 01 April 2007

Andrew G.

Position: Director

Appointed: 24 April 2019

Resigned: 24 April 2019

Pamela S.

Position: Director

Appointed: 16 October 2017

Resigned: 16 September 2019

Peter B.

Position: Secretary

Appointed: 01 October 2014

Resigned: 12 March 2018

Robin R.

Position: Director

Appointed: 16 May 2013

Resigned: 23 November 2016

James R.

Position: Director

Appointed: 01 April 2007

Resigned: 18 May 2009

John B.

Position: Director

Appointed: 01 January 2007

Resigned: 01 April 2010

Mohammed I.

Position: Director

Appointed: 11 September 2004

Resigned: 30 July 2018

John B.

Position: Director

Appointed: 11 September 2004

Resigned: 16 September 2005

Richard S.

Position: Director

Appointed: 21 November 2003

Resigned: 20 March 2007

Malcolm W.

Position: Director

Appointed: 25 January 2003

Resigned: 25 March 2013

Frederick M.

Position: Director

Appointed: 25 January 2003

Resigned: 11 September 2004

David F.

Position: Director

Appointed: 25 January 2003

Resigned: 11 September 2004

Michael E.

Position: Director

Appointed: 14 August 2002

Resigned: 25 January 2003

Michael G.

Position: Secretary

Appointed: 12 June 2002

Resigned: 01 October 2014

Michael G.

Position: Director

Appointed: 12 June 2002

Resigned: 09 May 2018

Jonathan B.

Position: Director

Appointed: 13 February 2002

Resigned: 22 May 2009

Leslie B.

Position: Secretary

Appointed: 13 February 2002

Resigned: 10 June 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 2002

Resigned: 13 February 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2002

Resigned: 13 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Michael E. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Alana D. This PSC has significiant influence or control over the company,. The third one is Gary I., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael E.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: significiant influence or control

Alana D.

Notified on 6 April 2016
Ceased on 16 April 2016
Nature of control: significiant influence or control

Gary I.

Notified on 6 April 2016
Ceased on 16 April 2016
Nature of control: significiant influence or control

Company previous names

Spinney Craft June 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand798 344918 075567 607461 954959 425998 9461 143 840
Current Assets2 180 5482 125 9522 384 2472 262 0461 472 6212 013 9993 018 290
Debtors1 382 2041 207 8771 816 6401 800 092513 1961 015 0531 874 450
Net Assets Liabilities1 367 6971 611 3161 574 9591 773 0761 490 2281 523 9391 658 354
Other Debtors200 511123 534117 73988 59482 59481 09424 181
Property Plant Equipment603 549870 727862 246785 247803 043763 646 
Other
Amount Specific Advance Or Credit Directors16 50016 500     
Amount Specific Advance Or Credit Made In Period Directors15 00010     
Amount Specific Advance Or Credit Repaid In Period Directors23 5009 050     
Accrued Liabilities 85 788108 47097 18556 975141 224247 639
Accumulated Depreciation Impairment Property Plant Equipment304 874349 486396 250473 249511 197550 59410 823
Amounts Owed By Group Undertakings173 587256 256     
Average Number Employees During Period61606365545160
Bank Borrowings 329 160250 61598 855130 429  
Bank Borrowings Overdrafts161 803252 52555 37820 1605 286  
Called Up Share Capital Not Paid Not Expressed As Current Asset2 4002 4002 4002 4002 4002 4002 400
Corporation Tax Payable 83 40452 96958 480 17 96348 464
Creditors161 803252 525165 91278 69545 2761 249 4672 099 573
Fixed Assets680 833948 011862 247785 248803 044763 647742 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 64712 6033 7776 5536 5538 142
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -280 000
Increase From Depreciation Charge For Year Property Plant Equipment 44 61246 764 37 94839 39713 272
Investment Property      280 000
Investment Property Fair Value Model      280 000
Investments In Group Undertakings2 2842 28411111
Investments In Joint Ventures75 00075 000-75 000    
Net Current Assets Liabilities854 531927 066884 5291 066 639740 110764 532918 717
Nominal Value Shares Issued Specific Share Issue  1    
Number Shares Issued But Not Fully Paid  24 750 16 30016 30014 500
Number Shares Issued Specific Share Issue  250    
Other Creditors122 54328 90921 9254 4664 4433475 655
Other Taxation Social Security Payable271 24529 79939 44631 51619 40616 15426 619
Par Value Share  1 111
Prepayments 8 436148 07298 44463 669174 755321 592
Property Plant Equipment Gross Cost908 4231 220 2131 258 4961 258 4961 314 240236 36211 300
Provisions For Liabilities Balance Sheet Subtotal8 26413 6368 3052 51610 0506 6405 263
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -39 202
Total Additions Including From Business Combinations Property Plant Equipment 311 79038 283 55 744  
Total Assets Less Current Liabilities1 537 7641 877 4771 749 1761 854 2871 545 5541 530 5791 663 617
Total Increase Decrease From Revaluations Property Plant Equipment      -29 487
Trade Creditors Trade Payables872 052797 537988 792879 621500 126993 5551 631 797
Trade Debtors Trade Receivables1 008 106799 6171 503 5121 613 054457 974884 3711 571 250
Corporation Tax Recoverable    34 126  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (11 pages)

Company search

Advertisements