Auto Travel Holdings Limited CHESTER


Auto Travel Holdings started in year 2007 as Private Limited Company with registration number 06179097. The Auto Travel Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chester at Steam Mill. Postal code: CH3 5AN. Since Tuesday 26th June 2007 Auto Travel Holdings Limited is no longer carrying the name Fleetness 545.

Currently there are 2 directors in the the company, namely Lee H. and Paul H.. In addition one secretary - Paul H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lee H. who worked with the the company until 20 March 2012.

Auto Travel Holdings Limited Address / Contact

Office Address Steam Mill
Office Address2 Steam Mill Street
Town Chester
Post code CH3 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06179097
Date of Incorporation Thu, 22nd Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Lee H.

Position: Director

Appointed: 21 February 2017

Paul H.

Position: Secretary

Appointed: 20 March 2012

Paul H.

Position: Director

Appointed: 25 June 2007

Clive B.

Position: Director

Appointed: 25 June 2007

Resigned: 21 February 2017

Lee H.

Position: Secretary

Appointed: 25 June 2007

Resigned: 20 March 2012

Lee H.

Position: Director

Appointed: 25 June 2007

Resigned: 20 March 2012

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 22 March 2007

Resigned: 25 June 2007

P & P Directors Limited

Position: Corporate Director

Appointed: 22 March 2007

Resigned: 25 June 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats established, there is Jade H. This PSC and has 25-50% shares. The second one in the PSC register is Paul H. This PSC owns 25-50% shares. The third one is Karen B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Jade H.

Notified on 7 October 2019
Nature of control: 25-50% shares

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Karen B.

Notified on 13 March 2019
Nature of control: 25-50% shares

Lee H.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: 25-50% shares

Clive B.

Notified on 6 April 2016
Ceased on 13 March 2019
Nature of control: 25-50% shares

Company previous names

Fleetness 545 June 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth525 913612 445705 462    
Balance Sheet
Cash Bank On Hand  49 19681 129  37 665
Current Assets50 87846 97249 19681 13010 50021 00059 975
Debtors31 200  110 50021 00022 310
Net Assets Liabilities  705 462814 769889 422891 533947 473
Other Debtors      5 460
Cash Bank In Hand19 67846 97249 196    
Net Assets Liabilities Including Pension Asset Liability525 913612 445705 462    
Tangible Fixed Assets1 500 0001 500 0001 500 000    
Reserves/Capital
Called Up Share Capital727272    
Profit Loss Account Reserve516 913603 445696 462    
Shareholder Funds525 913612 445705 462    
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model    3 589  
Average Number Employees During Period  22222
Bank Borrowings  385 000338 333   
Bank Overdrafts    8 7853 470 
Creditors  385 000338 333617 017625 40636 000
Disposals Investment Property Fair Value Model    -7 650  
Investment Property  1 500 0001 500 0001 495 9391 495 9391 495 939
Investment Property Fair Value Model  1 500 0001 500 0001 495 9391 495 939 
Net Current Assets Liabilities-495 754-455 888-409 538-346 898-606 517-604 406-512 466
Other Creditors  341 181328 613555 701555 770500 751
Taxation Social Security Payable  7 9394 1425 5777 6845 971
Total Assets Less Current Liabilities1 004 2461 044 1121 090 4621 153 102889 422891 533983 473
Total Borrowings  385 000338 3338 7853 47036 000
Trade Creditors Trade Payables  39 69320 96629 94338 69344 153
Trade Debtors Trade Receivables   110 50021 00016 850
Capital Redemption Reserve8 9288 9288 928    
Creditors Due After One Year478 333431 667385 000    
Creditors Due Within One Year546 632502 860458 734    
Fixed Assets1 500 0001 500 0001 500 000    
Instalment Debts Due After5 Years291 666245 000198 332    
Number Shares Allotted727272    
Par Value Share 11    
Value Shares Allotted7272     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, October 2023
Free Download (7 pages)

Company search

Advertisements