Autocraft Telford Ltd TELFORD


Autocraft Telford started in year 2010 as Private Limited Company with registration number 07168475. The Autocraft Telford company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Telford at Unit 1. Postal code: TF1 7EX. Since Monday 5th July 2010 Autocraft Telford Ltd is no longer carrying the name Autoglaze Telford.

The company has 2 directors, namely Matthew F., Darren F.. Of them, Matthew F., Darren F. have been with the company the longest, being appointed on 3 March 2010. As of 21 May 2024, there was 1 ex director - Glanville C.. There were no ex secretaries.

This company operates within the TF1 7EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1127633 . It is located at Unit 1, Hortonwood 33, Telford with a total of 2 cars.

Autocraft Telford Ltd Address / Contact

Office Address Unit 1
Office Address2 Hortonwood 33
Town Telford
Post code TF1 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07168475
Date of Incorporation Wed, 24th Feb 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Matthew F.

Position: Director

Appointed: 03 March 2010

Darren F.

Position: Director

Appointed: 03 March 2010

Glanville C.

Position: Director

Appointed: 24 February 2010

Resigned: 04 March 2010

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Autocraft Holdings Telford Ltd from Telford, England. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the persons with significant control register is Matthew F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Darren F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Autocraft Holdings Telford Ltd

Unit 1 Hortonwood 33, Telford, TF1 7EX, England

Legal authority Uk Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales Registry
Registration number 12290834
Notified on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew F.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darren F.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Autoglaze Telford July 5, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth257 144321 798516 372744 405        
Balance Sheet
Cash Bank On Hand    190 085659 591768 6671 334 877676 654692 997394 138519 786
Current Assets410 877568 708759 8741 030 619 1 362 0891 335 3371 928 2321 374 2281 237 0531 043 8001 448 032
Debtors318 588470 101607 192787 366908 371628 215528 319523 612653 478519 008544 544872 974
Net Assets Liabilities     1 240 1231 412 5011 769 1292 203 914614 892391 261462 207
Other Debtors    136 73814 33517 97410 97410 4536 46317 03444 959
Property Plant Equipment    931 637988 969924 2181 854 8591 877 955157 802172 891278 677
Total Inventories    74 22974 28338 35169 74344 09625 048105 118 
Cash Bank In Hand70 55968 824132 899219 052        
Intangible Fixed Assets650 417615 417580 417545 417        
Net Assets Liabilities Including Pension Asset Liability257 144321 798516 372744 405        
Stocks Inventory21 73029 78319 78324 201        
Tangible Fixed Assets1 064 9901 035 722983 365962 035        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve257 044321 698516 272744 305        
Shareholder Funds257 144321 798516 372744 405        
Other
Accumulated Amortisation Impairment Intangible Assets    189 584224 584259 584294 584329 584364 584399 584434 584
Accumulated Depreciation Impairment Property Plant Equipment    261 626328 184405 653482 630525 775570 529628 250694 427
Amounts Owed By Related Parties         22 32727 769 
Amounts Owed To Group Undertakings           57 240
Average Number Employees During Period     47415353555053
Bank Borrowings Overdrafts    476 598490 564467 035368 214154 665   
Corporation Tax Payable    56 76497 411116 403224 291251 485166 368138 260 
Creditors    741 060512 443470 645371 792170 3651 105 29828 60091 373
Dividends Paid On Shares       405 416370 416   
Fixed Assets1 715 4071 651 1391 563 7821 507 452  1 364 6342 260 2752 248 371493 218473 307544 093
Future Minimum Lease Payments Under Non-cancellable Operating Leases     47 42147 813126 01021 32144 0776 6296 027
Increase From Amortisation Charge For Year Intangible Assets     35 00035 00035 00035 00035 00035 00035 000
Increase From Depreciation Charge For Year Property Plant Equipment     69 30877 46978 46969 19649 85465 83166 177
Intangible Assets    510 417475 416440 416405 416370 416335 416300 416265 416
Intangible Assets Gross Cost    700 000700 000700 000700 000700 000700 000700 000 
Net Current Assets Liabilities-99 652-87 842707133 337 308 788533 819-110 912142 371131 755-38 73138 089
Nominal Value Allotted Share Capital       1    
Number Shares Issued Fully Paid      10     
Other Creditors    264 46221 8793 6103 57815 700155 86828 60091 373
Other Debtors Balance Sheet Subtotal      17 97410 974    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 750 1 49226 0515 1008 110 
Other Disposals Property Plant Equipment     11 000 1 49234 7351 681 3138 110 
Other Taxation Social Security Payable    150 856114 450159 427212 314208 059328 437205 752370 077
Par Value Share 111 11     
Property Plant Equipment Gross Cost    1 193 2631 317 1541 329 8712 337 4892 403 730728 331801 141973 104
Provisions For Liabilities Balance Sheet Subtotal     20 60715 3078 44216 46310 08114 71528 602
Total Additions Including From Business Combinations Property Plant Equipment     134 89012 7171 009 110100 9765 91480 920171 963
Total Assets Less Current Liabilities1 615 7551 563 2971 564 4891 640 789 1 773 1731 898 4532 149 3632 390 742624 973434 576582 182
Trade Creditors Trade Payables    534 875510 231397 8161 353 246465 457454 625607 461680 345
Trade Debtors Trade Receivables    771 633613 880510 345512 638643 025490 218499 741828 015
Creditors Due After One Year1 321 2851 203 0301 006 620853 445        
Creditors Due Within One Year510 529656 550759 167897 282        
Intangible Fixed Assets Aggregate Amortisation Impairment49 58384 583119 583154 583        
Intangible Fixed Assets Amortisation Charged In Period 35 00035 00035 000        
Intangible Fixed Assets Cost Or Valuation700 000700 000700 000         
Number Shares Allotted 100100100        
Provisions For Liabilities Charges37 32638 46941 49742 939        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 45 14950 37340 478        
Tangible Fixed Assets Cost Or Valuation1 119 5661 164 7151 140 1231 150 042        
Tangible Fixed Assets Depreciation54 576128 993156 758188 007        
Tangible Fixed Assets Depreciation Charged In Period 74 41782 42744 808        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  54 66213 559        
Tangible Fixed Assets Disposals  74 96530 559        

Transport Operator Data

Unit 1
Address Hortonwood 33
City Telford
Post code TF1 7EX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Monday 6th November 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements