Autoenterprises Limited BASILDON


Founded in 2004, Autoenterprises, classified under reg no. 05157663 is an active company. Currently registered at Units 1-6 Pembroke Business Centre SS14 3HX, Basildon the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - John C., appointed on 2 July 2004. In addition, a secretary was appointed - Dawn C., appointed on 2 July 2004. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Autoenterprises Limited Address / Contact

Office Address Units 1-6 Pembroke Business Centre
Office Address2 Paycocke Road
Town Basildon
Post code SS14 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05157663
Date of Incorporation Fri, 18th Jun 2004
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Dawn C.

Position: Secretary

Appointed: 02 July 2004

John C.

Position: Director

Appointed: 02 July 2004

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2004

Resigned: 02 July 2004

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 18 June 2004

Resigned: 02 July 2004

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats established, there is John C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dawn C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dawn C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

John C.

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

Dawn C.

Notified on 13 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Dawn C.

Notified on 13 December 2016
Ceased on 13 December 2016
Nature of control: 25-50% voting rights

John C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

John C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand127 033218 804519 94180 22243 441281 728182 411151 352
Current Assets3 323 3833 872 7814 661 8865 026 8525 354 1226 392 9788 963 3968 415 400
Debtors2 631 6542 600 0123 019 5003 648 3684 170 2334 592 3606 987 1076 443 134
Net Assets Liabilities2 935 3973 354 8503 921 7103 882 8764 083 5135 268 3516 958 8676 430 308
Other Debtors437 642907 6871 027 6891 741 3012 214 6672 816 3434 172 0704 206 061
Property Plant Equipment191 539161 250138 247229 109199 794196 581158 852154 189
Total Inventories564 6961 053 9651 122 4451 298 2621 140 4481 518 8901 793 878 
Other
Accumulated Amortisation Impairment Intangible Assets281 485328 399469 141     
Accumulated Depreciation Impairment Property Plant Equipment175 998223 915218 404264 824318 081373 895378 145415 333
Average Number Employees During Period   3133323542
Bank Borrowings Overdrafts264 112  289 615313 42367 637329 887580 237
Capital Reduction Decrease In Equity   55   
Corporation Tax Payable87 500147 384235 08872 371165 409393 168712 216 
Corporation Tax Recoverable55 32955 32955 32955 32955 32955 32955 329122 958
Creditors1 090 9051 153 9261 215 6871 696 8641 863 9781 645 2542 493 9642 475 681
Dividends Paid136 000136 000255 000368 000450 000   
Fixed Assets739 195661 992498 247589 109629 894556 581518 852514 189
Future Minimum Lease Payments Under Non-cancellable Operating Leases  332 200532 200533 400575 400575 400615 400
Increase From Amortisation Charge For Year Intangible Assets 46 914140 742     
Increase From Depreciation Charge For Year Property Plant Equipment 47 91738 27746 42066 13856 32542 91637 749
Intangible Assets187 656140 742      
Intangible Assets Gross Cost469 141469 141      
Investments Fixed Assets360 000360 000360 000360 000430 100360 000360 000360 000
Net Current Assets Liabilities2 232 4782 718 8553 446 1993 329 9883 490 1444 747 7246 469 4325 939 719
Number Shares Issued Fully Paid 500600     
Other Creditors204 60825 91347 04031 26880 19279 307106 180213 652
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  43 788 12 88151138 666561
Other Disposals Property Plant Equipment  68 552 15 6701 65073 5111 500
Other Investments Other Than Loans   360 000430 100360 000360 000360 000
Other Taxation Social Security Payable72 29534 37534 36242 39075 13634 11036 56740 332
Par Value Share 11     
Percentage Class Share Held In Associate 4949 494949 
Profit Loss309 658555 453821 860329 166650 637   
Property Plant Equipment Gross Cost367 537385 165356 651493 933517 875570 476536 997569 522
Provisions For Liabilities Balance Sheet Subtotal36 27625 99722 73636 22136 52535 95429 41723 600
Taxation Including Deferred Taxation Balance Sheet Subtotal36 27625 99722 73636 22136 52535 95429 41723 600
Total Additions Including From Business Combinations Property Plant Equipment 17 62840 038137 28239 61254 25140 03234 025
Total Assets Less Current Liabilities2 971 6733 380 8473 944 4463 919 0974 120 0385 304 3056 988 2846 453 908
Trade Creditors Trade Payables462 390946 254899 1971 261 2201 229 8181 071 0321 309 1141 641 460
Trade Debtors Trade Receivables2 138 6831 636 9961 936 4821 851 7381 900 2371 720 6882 759 7082 114 115
Voting Power In Associate If Different From Ownership Interest Percent   49    
Advances Credits Made In Period Directors 190 003      
Employees Gender Not Disclosed  2931    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (11 pages)

Company search

Advertisements