Auto-trail V.r. Limited EUROPARC


Auto-trail V.r started in year 1998 as Private Limited Company with registration number 03533638. The Auto-trail V.r company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Europarc at Trigano House. Postal code: DN37 9TU. Since 1998/05/18 Auto-trail V.r. Limited is no longer carrying the name Broomco (1520).

Currently there are 7 directors in the the firm, namely Steven M., Scott S. and Stéphane G. and others. In addition one secretary - Richard T. - is with the company. Currently 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-trail V.r. Limited Address / Contact

Office Address Trigano House
Office Address2 Genesis Way
Town Europarc
Post code DN37 9TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03533638
Date of Incorporation Tue, 24th Mar 1998
Industry Manufacture of caravans
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Richard T.

Position: Secretary

Appointed: 01 March 2023

Steven M.

Position: Director

Appointed: 01 March 2023

Scott S.

Position: Director

Appointed: 01 March 2023

Stéphane G.

Position: Director

Appointed: 10 September 2020

Shane D.

Position: Director

Appointed: 31 October 2006

Michel F.

Position: Director

Appointed: 03 December 2003

Francois F.

Position: Director

Appointed: 14 December 1999

Marie F.

Position: Director

Appointed: 14 December 1999

Jean F.

Position: Director

Appointed: 03 December 2003

Resigned: 31 July 2020

Shane D.

Position: Secretary

Appointed: 23 March 1999

Resigned: 28 February 2023

Donald T.

Position: Director

Appointed: 27 October 1998

Resigned: 30 September 2016

David T.

Position: Director

Appointed: 27 October 1998

Resigned: 28 February 2023

Mariano R.

Position: Director

Appointed: 27 October 1998

Resigned: 15 September 1999

Robert G.

Position: Director

Appointed: 08 May 1998

Resigned: 31 October 2006

Guido C.

Position: Secretary

Appointed: 30 April 1998

Resigned: 23 March 1999

Pierluigi A.

Position: Director

Appointed: 30 April 1998

Resigned: 12 January 1999

Guido C.

Position: Director

Appointed: 30 April 1998

Resigned: 01 October 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1998

Resigned: 30 April 1998

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 March 1998

Resigned: 30 April 1998

Dla Nominees Limited

Position: Nominee Director

Appointed: 24 March 1998

Resigned: 30 April 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Francois F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Trigano that entered France, France as the address. This PSC has a legal form of "a public 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.

Francois F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Trigano

100 Rue Petit, France, Cedex 19, 75165, France

Legal authority French
Legal form Public Company
Country registered France
Place registered Euronext Paris B
Registration number 722049459
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (1520) May 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand11 227 7955 432 627
Current Assets27 905 29117 526 461
Debtors7 313 9315 854 164
Net Assets Liabilities11 521 20810 138 674
Other Debtors5 881270 760
Property Plant Equipment6 758 3726 327 893
Total Inventories9 363 5656 239 670
Other
Accrued Liabilities Deferred Income367 786331 666
Accumulated Amortisation Impairment Intangible Assets188 166231 735
Accumulated Depreciation Impairment Property Plant Equipment5 916 0406 870 306
Administrative Expenses3 118 9553 434 695
Average Number Employees During Period200213
Cost Sales53 263 54245 531 988
Creditors16 378 7117 457 735
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 289
Disposals Property Plant Equipment 14 789
Finance Lease Liabilities Present Value Total408 558432 907
Fixed Assets6 852 1996 385 791
Gross Profit Loss12 967 72510 089 077
Increase From Amortisation Charge For Year Intangible Assets 43 569
Increase From Depreciation Charge For Year Property Plant Equipment 968 555
Intangible Assets93 82757 898
Intangible Assets Gross Cost281 993289 633
Interest Payable Similar Charges Finance Costs703 420539 408
Net Current Assets Liabilities11 526 58010 068 726
Operating Profit Loss9 929 0317 072 801
Other Creditors635 446235 828
Other Interest Receivable Similar Income Finance Income80 391377 823
Other Inventories9 363 5656 239 670
Other Operating Income80 261418 419
Prepayments Accrued Income331 837376 501
Profit Loss On Ordinary Activities After Tax7 495 4575 617 466
Profit Loss On Ordinary Activities Before Tax9 306 0026 911 216
Property Plant Equipment Gross Cost12 674 41213 198 199
Provisions For Liabilities Balance Sheet Subtotal1 831 9901 723 170
Taxation Social Security Payable330 906270 047
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 810 5451 293 750
Total Additions Including From Business Combinations Intangible Assets 7 640
Total Additions Including From Business Combinations Property Plant Equipment 538 576
Total Assets Less Current Liabilities18 378 77916 454 517
Trade Creditors Trade Payables14 636 0156 187 287
Trade Debtors Trade Receivables6 976 2135 206 903
Turnover Revenue66 231 26755 621 065

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Amended full accounts for the period to 2022/08/31
filed on: 2nd, June 2023
Free Download (34 pages)

Company search

Advertisements