Automobiles Historiques Limited


Founded in 1999, Automobiles Historiques, classified under reg no. 03901069 is an active company. Currently registered at 79 Greenway N20 8EL, the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Flavien M., Vanessa F.. Of them, Vanessa F. has been with the company the longest, being appointed on 6 November 2003 and Flavien M. has been with the company for the least time - from 24 January 2017. At the moment there is one former director listed by the company - Flavien M., who left the company on 6 November 2003. In addition, the company lists several former secretaries whose names might be found in the box below.

Automobiles Historiques Limited Address / Contact

Office Address 79 Greenway
Office Address2 London
Town
Post code N20 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03901069
Date of Incorporation Thu, 30th Dec 1999
Industry Sale of other motor vehicles
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Flavien M.

Position: Director

Appointed: 24 January 2017

Vanessa F.

Position: Director

Appointed: 06 November 2003

Aubrey F.

Position: Secretary

Appointed: 06 November 2003

Resigned: 29 December 2021

Flavien M.

Position: Director

Appointed: 30 December 1999

Resigned: 06 November 2003

Vanessa F.

Position: Secretary

Appointed: 30 December 1999

Resigned: 06 November 2003

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 December 1999

Resigned: 30 December 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1999

Resigned: 30 December 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Vanessa F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Flavien M. This PSC owns 25-50% shares and has 25-50% voting rights.

Vanessa F.

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

Flavien M.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand483 568354 673598 450444 286410 539437 372680 578
Current Assets587 093459 402936 764826 7531 087 685788 034753 594
Debtors1831 38712 84531 805326 484  
Net Assets Liabilities547 204530 542960 676953 751   
Other Debtors1831 3878 04521 120   
Property Plant Equipment16 438286 423249 767272 379283 177278 531272 596
Total Inventories103 342103 342325 469350 662350 662350 662 
Other
Accumulated Depreciation Impairment Property Plant Equipment9 77743 70881 39082 63186 29195 224107 012
Average Number Employees During Period  34444
Corporation Tax Payable42 84212 845122 0322 44517 54814 4967 229
Creditors56 32775 00037 500145 381372 33664 31829 525
Increase From Depreciation Charge For Year Property Plant Equipment 33 93137 6821 2413 6608 93311 788
Net Current Assets Liabilities530 766319 119748 409681 372715 349723 716724 069
Number Shares Issued Fully Paid 22    
Other Creditors7 52975 00037 50060 10256 49122 23212 399
Other Taxation Social Security Payable5 956  4 5992 2998433 031
Par Value Share 11    
Property Plant Equipment Gross Cost26 215330 131331 157355 010369 468373 755379 608
Total Additions Including From Business Combinations Property Plant Equipment 303 9161 02623 85314 4584 2875 853
Total Assets Less Current Liabilities547 204605 542998 176953 751998 5261 002 247996 665
Trade Creditors Trade Payables 35 39441 68678 235295 99826 7476 866
Trade Debtors Trade Receivables  4 80010 685326 484  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements