Autolift Recovery Limited WIDNES


Autolift Recovery started in year 2001 as Private Limited Company with registration number 04292608. The Autolift Recovery company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Widnes at Pickering Road Halebank Industrial Estate. Postal code: WA8 8XW.

Currently there are 3 directors in the the company, namely David F., David F. and Andrew F.. In addition one secretary - David F. - 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 - Darryl D. who worked with the the company until 23 November 2012.

Autolift Recovery Limited Address / Contact

Office Address Pickering Road Halebank Industrial Estate
Office Address2 Halebank
Town Widnes
Post code WA8 8XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04292608
Date of Incorporation Mon, 24th Sep 2001
Industry Other transportation support activities
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

David F.

Position: Director

Appointed: 23 November 2012

David F.

Position: Secretary

Appointed: 23 November 2012

David F.

Position: Director

Appointed: 23 November 2012

Andrew F.

Position: Director

Appointed: 23 November 2012

Graeme L.

Position: Director

Appointed: 24 September 2001

Resigned: 23 November 2012

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 24 September 2001

Resigned: 24 September 2001

Heather L.

Position: Director

Appointed: 24 September 2001

Resigned: 23 November 2012

Ar Nominees Limited

Position: Nominee Director

Appointed: 24 September 2001

Resigned: 24 September 2001

Darryl D.

Position: Director

Appointed: 24 September 2001

Resigned: 23 November 2012

Darryl D.

Position: Secretary

Appointed: 24 September 2001

Resigned: 23 November 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Hough Green Garage Limited from Widnes, United Kingdom. The abovementioned PSC is classified as "a limited", 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.

Hough Green Garage Limited

Pickering Road Halebank Industrial Estate, Halebank, Widnes, Cheshire, WA8 8XW, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 04424134
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-31
Net Worth305 6251 000
Balance Sheet
Cash Bank In Hand153 520 
Current Assets272 3771 000
Debtors118 0571 000
Net Assets Liabilities Including Pension Asset Liability305 6251 000
Stocks Inventory800 
Tangible Fixed Assets202 998 
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve304 625 
Shareholder Funds305 6251 000
Other
Creditors Due Within One Year135 240 
Fixed Assets202 998 
Net Current Assets Liabilities137 1371 000
Number Shares Allotted 1 000
Par Value Share 1
Provisions For Liabilities Charges34 510 
Secured Debts9 904 
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 38 525
Tangible Fixed Assets Cost Or Valuation558 038 
Tangible Fixed Assets Depreciation355 040 
Tangible Fixed Assets Depreciation Charged In Period 23 429
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 378 469
Tangible Fixed Assets Disposals 163 818
Tangible Fixed Assets Increase Decrease From Transfers Between Items -432 745
Total Assets Less Current Liabilities340 1351 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements