Autorescue (1990) Limited BURY


Founded in 1997, Autorescue (1990), classified under reg no. 03430768 is an active company. Currently registered at Stubbins Lane Mill BL0 0PS, Bury the company has been in the business for 27 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Marc G. and Alan G.. In addition one secretary - Alan G. - is with the company. At the moment there is 1 former director listed by the firm - Melvyn G., who left the firm on 19 September 2012. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Autorescue (1990) Limited Address / Contact

Office Address Stubbins Lane Mill
Office Address2 Stubbins Lane Ramsbottom
Town Bury
Post code BL0 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03430768
Date of Incorporation Mon, 8th Sep 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Marc G.

Position: Director

Appointed: 20 July 2012

Alan G.

Position: Secretary

Appointed: 20 July 2012

Alan G.

Position: Director

Appointed: 08 September 1997

Melvyn G.

Position: Secretary

Appointed: 08 June 2000

Resigned: 20 July 2012

Kate H.

Position: Secretary

Appointed: 01 October 1997

Resigned: 08 June 2000

Melvyn G.

Position: Director

Appointed: 08 September 1997

Resigned: 19 September 2012

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 08 September 1997

Resigned: 08 September 1997

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1997

Resigned: 08 September 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Marc G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alan G. This PSC owns 25-50% shares and has 25-50% voting rights.

Marc G.

Notified on 24 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan G.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand171 48291 977108 208135 457184 911172 417265 389392 587
Current Assets237 143154 182165 020198 184244 179240 793335 129498 913
Debtors55 44951 99346 60052 02547 51956 48157 67093 241
Net Assets Liabilities338 168348 757365 329436 214573 927650 824735 463844 123
Other Debtors17 08915 92918 29723 53718 07124 88526 19524 893
Property Plant Equipment421 257428 472409 279439 141503 777524 343522 015 
Total Inventories10 21210 21210 21210 70211 74911 89512 07013 085
Other
Accumulated Amortisation Impairment Intangible Assets14 06314 81315 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment357 363377 279399 842421 180457 161513 013557 601556 214
Average Number Employees During Period77755555
Bank Borrowings205 919137 897105 42571 79936 546   
Bank Borrowings Overdrafts168 042100 06167 58933 96336 546   
Creditors168 042100 06167 58933 963144 19184 78686 098133 554
Fixed Assets422 194428 659409 279439 141503 777524 343522 015546 512
Increase From Amortisation Charge For Year Intangible Assets 750187     
Increase From Depreciation Charge For Year Property Plant Equipment 19 91622 56321 33835 98155 85244 58839 493
Intangible Assets937187      
Intangible Assets Gross Cost15 00015 00015 00015 00015 00015 00015 000 
Net Current Assets Liabilities115 94452 08755 25567 10499 988156 007249 031365 359
Other Creditors24 49523 23325 90124 97426 75124 51922 39423 642
Other Taxation Social Security Payable46 40417 20224 71236 16350 34635 28334 93375 875
Property Plant Equipment Gross Cost778 620805 751809 121860 321960 9381 037 3561 079 616374 293
Provisions For Liabilities Balance Sheet Subtotal31 92831 92831 61636 06829 83829 52635 58367 748
Total Additions Including From Business Combinations Property Plant Equipment 27 1313 37051 200100 61776 41842 26023 110
Total Assets Less Current Liabilities538 138480 746464 534506 245603 765680 350771 046911 871
Trade Creditors Trade Payables12 42323 82421 31632 10730 54824 98428 77134 037
Trade Debtors Trade Receivables38 36036 06428 30328 48829 44831 59631 47568 348

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements