Autolease And Management Limited WATFORD


Founded in 2004, Autolease And Management, classified under reg no. 05225450 is an active company. Currently registered at Unit C 3 WD24 4YJ, Watford the company has been in the business for 20 years. Its financial year was closed on Tue, 30th Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Friday 20th October 2006 Autolease And Management Limited is no longer carrying the name Spectrum Technology Uk.

The company has 2 directors, namely Nicholas K., Vaughan D.. Of them, Vaughan D. has been with the company the longest, being appointed on 19 August 2010 and Nicholas K. has been with the company for the least time - from 9 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Autolease And Management Limited Address / Contact

Office Address Unit C 3
Office Address2 Regal Way
Town Watford
Post code WD24 4YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05225450
Date of Incorporation Wed, 8th Sep 2004
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Nicholas K.

Position: Director

Appointed: 09 September 2022

Vaughan D.

Position: Director

Appointed: 19 August 2010

Elliott F.

Position: Secretary

Appointed: 02 February 2010

Resigned: 19 August 2010

David Y.

Position: Director

Appointed: 27 July 2009

Resigned: 19 August 2010

Khcs Secretaries Ltd

Position: Corporate Secretary

Appointed: 03 March 2009

Resigned: 02 February 2010

Soong Y.

Position: Director

Appointed: 08 September 2004

Resigned: 28 September 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 September 2004

Resigned: 08 September 2004

Graham H.

Position: Secretary

Appointed: 08 September 2004

Resigned: 03 March 2009

Graham H.

Position: Director

Appointed: 08 September 2004

Resigned: 01 June 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2004

Resigned: 08 September 2004

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Vaughan D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Champion Europe Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited by shares", 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.

Vaughan D.

Notified on 5 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas K.

Notified on 5 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Champion Europe Limited

Unit C 3 Regal Way, Watford, WD24 4YJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04488695
Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spectrum Technology Uk October 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312021-07-312022-07-312023-07-31
Net Worth1 177 9601 202 9201 259 248   
Balance Sheet
Cash Bank On Hand   46 30718 8015 522
Debtors68 186 16 09116 52916 52916 529
Net Assets Liabilities   1 547 4431 958 2761 958 054
Cash Bank In Hand51 20539 97838 019   
Current Assets119 39139 97854 110   
Tangible Fixed Assets1 822 4181 851 9681 851 968   
Net Assets Liabilities Including Pension Asset Liability1 177 9601 202 920    
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve1 177 9591 202 9191 259 247   
Shareholder Funds1 177 9601 202 9201 259 248   
Other
Amounts Owed To Group Undertakings Participating Interests   252 255248 848248 848
Average Number Employees During Period   112
Bank Borrowings Overdrafts   39 16729 16719 167
Creditors   39 16729 16719 167
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    -102 887 
Investment Property   1 858 4912 400 0002 400 000
Net Deferred Tax Liability Asset    102 887102 887
Nominal Value Allotted Share Capital   222
Number Shares Issued Fully Paid    22
Other Creditors   71 153183 829180 712
Other Taxation Payable   1 3095 2105 270
Par Value Share 11 11
Creditors Due After One Year644 819544 649349 921   
Creditors Due Within One Year119 030144 377296 909   
Net Assets Liability Excluding Pension Asset Liability 1 202 9201 259 248   
Net Current Assets Liabilities361-104 399-242 799   
Number Shares Allotted 11   
Share Capital Allotted Called Up Paid111   
Total Assets Less Current Liabilities1 822 7791 747 5691 609 169   
Fixed Assets1 822 4181 851 968    
Tangible Fixed Assets Additions 29 550    
Tangible Fixed Assets Cost Or Valuation1 822 4181 851 968    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements