Autopa Limited RUGBY


Founded in 1997, Autopa, classified under reg no. 03428445 is an active company. Currently registered at Cottage Leap CV21 3XP, Rugby the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 29th October 1997 Autopa Limited is no longer carrying the name Hayloft.

The company has 2 directors, namely Iain M., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 1 January 2005 and Iain M. has been with the company for the least time - from 1 January 2007. 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.

Autopa Limited Address / Contact

Office Address Cottage Leap
Office Address2 Butlers Leap
Town Rugby
Post code CV21 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03428445
Date of Incorporation Wed, 3rd Sep 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Iain M.

Position: Director

Appointed: 01 January 2007

Andrew M.

Position: Director

Appointed: 01 January 2005

Malcolm E.

Position: Director

Appointed: 24 September 1998

Resigned: 20 March 2002

Anthony B.

Position: Director

Appointed: 18 December 1997

Resigned: 25 August 1998

Martin M.

Position: Secretary

Appointed: 28 November 1997

Resigned: 23 August 2014

Martin M.

Position: Director

Appointed: 28 November 1997

Resigned: 23 August 2014

Julian L.

Position: Director

Appointed: 28 November 1997

Resigned: 31 August 2005

David S.

Position: Director

Appointed: 28 November 1997

Resigned: 30 November 2011

Simon G.

Position: Director

Appointed: 03 September 1997

Resigned: 28 November 1997

Andrew E.

Position: Director

Appointed: 03 September 1997

Resigned: 28 November 1997

Andrew E.

Position: Secretary

Appointed: 03 September 1997

Resigned: 28 November 1997

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Joy M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares. Moving on, there is Iain M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Joy M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew M.

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

Iain M.

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

Company previous names

Hayloft October 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand259 011410 690445 893424 450465 409432 087496 988
Debtors480 860411 710571 041534 774475 184607 639559 806
Other Debtors 14 23024 62430 74364 58062 91624 482
Property Plant Equipment82 25544 59569 983156 336114 24683 80297 605
Total Inventories418 619484 201468 438500 903474 549495 428532 984
Current Assets1 158 4901 306 6011 485 3721 460 127   
Net Assets Liabilities841 812893 0881 066 7191 055 673   
Other
Accumulated Amortisation Impairment Intangible Assets452 730452 730452 730452 730452 730452 730 
Accumulated Depreciation Impairment Property Plant Equipment629 294585 049583 570625 202667 291706 102730 189
Additions Other Than Through Business Combinations Property Plant Equipment     8 36753 790
Average Number Employees During Period29272727272930
Corporation Tax Payable 54 41786 81330 98828 92484 59385 873
Corporation Tax Recoverable   16 06216 06216 0623 671
Creditors26 911458 1108 20089 506499 523540 696570 297
Future Minimum Lease Payments Under Non-cancellable Operating Leases138 599151 269152 998130 20361 500705 420548 660
Increase From Depreciation Charge For Year Property Plant Equipment 27 91018 20241 63242 08938 81136 058
Intangible Assets Gross Cost452 730452 730452 730452 730452 730452 730 
Investments Fixed Assets2222222
Investments In Group Undertakings Participating Interests   2222
Other Creditors 5 3385 26881 69565 57736 1337 094
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 971
Other Disposals Property Plant Equipment      15 900
Other Taxation Social Security Payable 28 59935 82930 19689 437116 347119 484
Property Plant Equipment Gross Cost711 549629 644653 553781 538781 537789 904827 794
Trade Creditors Trade Payables 254 244209 928266 600337 770290 244323 945
Trade Debtors Trade Receivables 347 531467 620406 508394 542528 661531 653
Amount Specific Advance Or Credit Directors24 86249 94963 66871 242   
Amount Specific Advance Or Credit Made In Period Directors 25 08740 34434 199   
Amount Specific Advance Or Credit Repaid In Period Directors16 219 26 62526 625   
Accrued Liabilities Deferred Income 57 78461 86533 505   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 72 15519 681    
Disposals Property Plant Equipment 111 31733 865    
Finance Lease Liabilities Present Value Total38 494 8 2007 811   
Fixed Assets82 25744 59769 985156 338   
Increase Decrease In Property Plant Equipment  12 0006 802   
Investments In Group Undertakings 222   
Net Current Assets Liabilities786 466848 4911 011 0811 010 699   
Provisions For Liabilities Balance Sheet Subtotal  6 14721 858   
Total Additions Including From Business Combinations Property Plant Equipment 29 41257 774127 985   
Total Assets Less Current Liabilities868 723893 0881 081 0661 167 037   
Additional Provisions Increase From New Provisions Recognised   15 711   
Provisions  6 14721 858   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, August 2023
Free Download (11 pages)

Company search

Advertisements