Automotive-electrical (mirfield) Limited MIRFIELD


Automotive-electrical (mirfield) started in year 1985 as Private Limited Company with registration number 01893649. The Automotive-electrical (mirfield) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Mirfield at Hopton Works. Postal code: WF14 8NG.

The company has one director. Steven H., appointed on 6 April 1997. There are currently no secretaries appointed. As of 9 May 2024, there were 3 ex directors - David H., Jennifer H. and others listed below. There were no ex secretaries.

Automotive-electrical (mirfield) Limited Address / Contact

Office Address Hopton Works
Office Address2 Station Road
Town Mirfield
Post code WF14 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01893649
Date of Incorporation Fri, 8th Mar 1985
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Steven H.

Position: Director

Appointed: 06 April 1997

David H.

Position: Director

Resigned: 10 August 2017

Jennifer H.

Position: Secretary

Resigned: 07 February 2018

Jennifer H.

Position: Director

Resigned: 07 February 2017

Andrew H.

Position: Director

Appointed: 06 April 1997

Resigned: 02 March 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Steven H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is David H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Steven H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew H.

Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth40 2092 322     
Balance Sheet
Cash Bank On Hand  4 1931 29120 30236 541-14 834
Current Assets301 543337 213170 889213 111346 177296 388383 843
Debtors221 370228 252113 62294 31555 87519 847148 677
Net Assets Liabilities  -47 15821 50950 66315 22311 549
Other Debtors  88 74990 151 139 
Property Plant Equipment  8 2639 3269 9219 6026 453
Total Inventories  53 074117 505270 000240 000250 000
Cash Bank In Hand26 89557 598     
Net Assets Liabilities Including Pension Asset Liability40 2092 322     
Stocks Inventory53 27851 363     
Tangible Fixed Assets11 50813 608     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve39 2091 322     
Shareholder Funds40 2092 322     
Other
Version Production Software      2 024
Accrued Liabilities     3 8261 000
Accumulated Depreciation Impairment Property Plant Equipment  96 36798 730100 471102 948106 097
Additions Other Than Through Business Combinations Property Plant Equipment     2 158 
Average Number Employees During Period  66444
Bank Borrowings     35 01728 709
Bank Borrowings Overdrafts     9 4639 463
Corporation Tax Payable  9 822    
Corporation Tax Recoverable   2 615   
Creditors  17 52140 000220 142198 236331 500
Increase From Depreciation Charge For Year Property Plant Equipment   2 363 2 4773 149
Loans From Directors    52 1208 12077 128
Net Current Assets Liabilities47 343111 654-36 90053 955126 03598 15252 343
Other Creditors  17 52187 02542 15319 33037 469
Other Taxation Social Security Payable  15 35515 887   
Prepayments Accrued Income    3 4382 246 
Property Plant Equipment Gross Cost  104 630108 056110 392112 550112 550
Provisions For Liabilities Balance Sheet Subtotal  1 0001 772   
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 4802 4802 480
Taxation Social Security Payable    74 64972 26892 055
Total Additions Including From Business Combinations Property Plant Equipment   3 426   
Total Assets Less Current Liabilities58 851125 262-28 63763 281135 956107 75458 796
Trade Creditors Trade Payables  37 31056 24451 22084 39276 465
Trade Debtors Trade Receivables  24 8731 54952 43717 462148 677
Value-added Tax Payable     83737 920
Creditors Due After One Year16 342120 940     
Creditors Due Within One Year254 200225 559     
Fixed Assets11 50813 608     
Number Shares Allotted 1 000     
Other Debtors Due After One Year40 21140 211     
Par Value Share 1     
Provisions For Liabilities Charges2 3002 000     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions 6 640     
Tangible Fixed Assets Cost Or Valuation101 760108 400     
Tangible Fixed Assets Depreciation90 25294 792     
Tangible Fixed Assets Depreciation Charged In Period 4 540     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 30th, April 2023
Free Download (9 pages)

Company search

Advertisements