Autoquip Of Leicester Limited COALVILLE LEICESTER


Autoquip Of Leicester started in year 1993 as Private Limited Company with registration number 02863364. The Autoquip Of Leicester company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Coalville Leicester at Unit 26 The Oaks Industrial Est. Postal code: LE67 3NB.

There is a single director in the firm at the moment - Christopher M., appointed on 4 July 2023. In addition, a secretary was appointed - Gillian A., appointed on 20 September 2006. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Autoquip Of Leicester Limited Address / Contact

Office Address Unit 26 The Oaks Industrial Est
Office Address2 Snibston Drive
Town Coalville Leicester
Post code LE67 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02863364
Date of Incorporation Tue, 19th Oct 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Christopher M.

Position: Director

Appointed: 04 July 2023

Gillian A.

Position: Secretary

Appointed: 20 September 2006

Paul K.

Position: Secretary

Appointed: 01 November 1993

Resigned: 01 October 2000

Nicholas K.

Position: Secretary

Appointed: 01 November 1993

Resigned: 20 September 2006

Paul K.

Position: Director

Appointed: 01 November 1993

Resigned: 04 July 2023

Nicholas K.

Position: Director

Appointed: 01 November 1993

Resigned: 20 September 2006

Paula H.

Position: Nominee Secretary

Appointed: 19 October 1993

Resigned: 01 November 1993

Julie V.

Position: Nominee Director

Appointed: 19 October 1993

Resigned: 01 November 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Christopher M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher M.

Notified on 4 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul K.

Notified on 19 October 2016
Ceased on 4 August 2023
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 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 02747 61323 157135 446
Current Assets198 036236 570243 758435 828
Debtors125 57999 396152 991285 693
Net Assets Liabilities88 104114 079103 727337 530
Property Plant Equipment6 2761 2942 76266 697
Total Inventories46 43089 56167 61014 689
Other
Version Production Software 2 021 2 024
Accrued Liabilities3 1051 9051 500 
Accumulated Depreciation Impairment Property Plant Equipment54 34267 62485 821119 169
Additions Other Than Through Business Combinations Property Plant Equipment 8 30019 66597 283
Average Number Employees During Period8888
Creditors135 016142 593161 601181 803
Fixed Assets26 27621 29422 76284 697
Increase From Depreciation Charge For Year Property Plant Equipment 13 28218 19733 348
Intangible Assets20 00020 00020 00018 000
Intangible Assets Gross Cost20 00020 00020 00018 000
Loans From Directors56 48956 48962 48941 425
Net Current Assets Liabilities63 02093 97782 157254 025
Other Creditors7171 0601 060 
Prepayments Accrued Income11 4098 1558 30015 034
Property Plant Equipment Gross Cost60 61868 91888 583185 866
Taxation Including Deferred Taxation Balance Sheet Subtotal1 1921 1921 1921 192
Taxation Social Security Payable4 98117 01210 788 
Total Assets Less Current Liabilities89 296115 271104 919338 722
Total Increase Decrease From Revaluations Intangible Assets   -2 000
Trade Creditors Trade Payables57 74954 51395 729112 895
Trade Debtors Trade Receivables114 17091 241144 691270 659
Value-added Tax Payable11 97511 614-9 96527 483

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements