Autorite-finishers Limited FOLKESTONE


Founded in 1976, Autorite-finishers, classified under reg no. 01254098 is an active company. Currently registered at 86-88 Tontine Street CT20 1JW, Folkestone the company has been in the business for 48 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

There is a single director in the firm at the moment - Vernon E., appointed on 22 June 2010. In addition, a secretary was appointed - Susan E., appointed on 22 June 2010. At present 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.

Autorite-finishers Limited Address / Contact

Office Address 86-88 Tontine Street
Town Folkestone
Post code CT20 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01254098
Date of Incorporation Thu, 8th Apr 1976
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Susan E.

Position: Secretary

Appointed: 22 June 2010

Vernon E.

Position: Director

Appointed: 22 June 2010

Andrea S.

Position: Secretary

Appointed: 25 May 2001

Resigned: 22 June 2010

Andrea S.

Position: Director

Appointed: 02 April 2001

Resigned: 22 June 2010

Janice R.

Position: Secretary

Appointed: 03 March 1995

Resigned: 25 May 2001

Christopher B.

Position: Secretary

Appointed: 11 October 1991

Resigned: 03 March 1995

Adrian S.

Position: Director

Appointed: 11 October 1991

Resigned: 22 June 2010

Michael S.

Position: Director

Appointed: 11 October 1991

Resigned: 05 October 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Vernon E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vernon E.

Notified on 6 April 2016
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 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth150 263156 105161 646       
Balance Sheet
Cash Bank On Hand  141 659105 76976 494150 061139 704154 078161 491245 975
Current Assets214 770222 788218 604213 330261 768336 294282 117332 030334 440388 645
Debtors74 83689 43371 069106 216185 559179 657139 028174 652167 449137 170
Net Assets Liabilities  161 647145 673161 867243 160223 918224 472253 736314 041
Other Debtors  2 012      255
Property Plant Equipment  5 0933 75725 61625 43117 31711 2037 0753 490
Total Inventories  5 8765 3014 2426 5763 3853 3005 5005 500
Cash Bank In Hand135 046128 499141 659       
Net Assets Liabilities Including Pension Asset Liability150 263156 105161 646       
Stocks Inventory4 8884 8565 876       
Tangible Fixed Assets5 9825 1805 096       
Reserves/Capital
Called Up Share Capital150150150       
Profit Loss Account Reserve150 113155 955161 496       
Shareholder Funds150 263156 105161 646       
Other
Accrued Liabilities    2 9502 6992 8612 3012 1453 398
Accrued Liabilities Not Expressed Within Creditors Subtotal   -3 010-2 950     
Accumulated Depreciation Impairment Property Plant Equipment  92 35093 68695 20996 867104 979110 487116 476122 191
Additions Other Than Through Business Combinations Property Plant Equipment     1 472 3812 3822 130
Average Number Employees During Period  89889555
Bank Borrowings       43 814  
Creditors  61 03571 646127 093118 56572 22643 81486 43577 222
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -987-521 
Disposals Property Plant Equipment       -988-521 
Dividend Per Share Interim  193193 160440107153147
Dividends Paid On Shares Interim    24 00024 00066 00016 00023 00022 000
Finance Lease Liabilities Present Value Total    14 8756 3756 3756 3754 366 
Fixed Assets5 9825 1805 0963 75725 615     
Increase From Depreciation Charge For Year Property Plant Equipment   1 336 1 6578 1136 4956 5105 715
Loans From Directors   9 660      
Net Current Assets Liabilities145 257151 960157 568145 640139 202217 729209 891259 212248 005311 423
Other Creditors  11 8406 605      
Prepayments  5 2123 9564 5274 5022 1132 7581 3383 883
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 9564 527     
Property Plant Equipment Gross Cost  97 44397 443120 825122 297122 297121 690123 551125 681
Provisions For Liabilities Balance Sheet Subtotal  1 018714  3 2902 1291 344872
Raw Materials Consumables  5 8765 3014 2426 5763 3853 3005 5005 500
Taxation Social Security Payable  14 51916 70525 64341 42425 07321 16527 00333 217
Total Assets Less Current Liabilities151 239157 140162 664149 397164 817243 160227 208270 415255 080314 913
Total Borrowings    25 79913 8906 52243 8149 4214 978
Trade Creditors Trade Payables  34 67641 68675 65260 55237 77034 03647 86635 629
Trade Debtors Trade Receivables  63 848102 260181 032175 155136 915171 894166 111133 032
Director Remuneration  10 40010 40010 40011 90013 06020 02022 02027 315
Creditors Due Within One Year69 51370 82861 036       
Number Shares Allotted150150150       
Par Value Share 11       
Provisions For Liabilities Charges9761 0351 018       
Value Shares Allotted150150150       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 5th, March 2024
Free Download (13 pages)

Company search

Advertisements