Autoslide Ltd NEWBURY


Autoslide started in year 1989 as Private Limited Company with registration number 02365719. The Autoslide company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Newbury at 1 Carnegie Road. Postal code: RG14 5DJ. Since Fri, 9th May 2003 Autoslide Ltd is no longer carrying the name Roshco.

There is a single director in the firm at the moment - Dominic R., appointed on 8 January 2008. In addition, a secretary was appointed - Natasha R., appointed on 12 June 2009. As of 16 April 2024, there were 3 ex directors - Grant M., Dorothea R. and others listed below. There were no ex secretaries.

Autoslide Ltd Address / Contact

Office Address 1 Carnegie Road
Town Newbury
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02365719
Date of Incorporation Tue, 28th Mar 1989
Industry Activities of distribution holding companies
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Natasha R.

Position: Secretary

Appointed: 12 June 2009

Dominic R.

Position: Director

Appointed: 08 January 2008

Desmond R.

Position: Secretary

Resigned: 12 June 2009

Grant M.

Position: Director

Appointed: 23 January 2002

Resigned: 17 January 2008

Dorothea R.

Position: Director

Appointed: 28 March 1992

Resigned: 17 January 2008

Desmond R.

Position: Director

Appointed: 28 March 1992

Resigned: 17 January 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Dominic R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dominic R.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Roshco May 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 61724 9934 1195 04313 81725 69012 304
Current Assets36 32325 66916 84426 43114 54338 07224 242
Debtors9 70667612 72521 38872612 38211 938
Net Assets Liabilities17 32714 951  2 69210 266-3 624
Other Debtors108 1 9261 196726  
Property Plant Equipment7462 1251 5871 3491 147975 
Other
Accumulated Depreciation Impairment Property Plant Equipment4778518091 0471 2491 4211 568
Average Number Employees During Period1111222
Creditors19 60612 45015 36523 60412 99828 60028 540
Increase From Depreciation Charge For Year Property Plant Equipment 374 238202172147
Net Current Assets Liabilities16 71713 2191 4792 8271 5459 472-4 298
Number Shares Issued Fully Paid 100 100100100100
Other Creditors1 7763 3041 5473 8465 3455 8969 365
Other Taxation Social Security Payable17 8303 0562 0707 9543 1919 5697 237
Par Value Share 1 1111
Property Plant Equipment Gross Cost1 2232 9762 3962 3962 3962 396 
Provisions For Liabilities Balance Sheet Subtotal136393   181154
Total Additions Including From Business Combinations Property Plant Equipment 1 753     
Total Assets Less Current Liabilities17 46315 3443 0664 1762 69210 447-3 470
Trade Creditors Trade Payables 6 09011 74811 8044 46213 13511 938
Trade Debtors Trade Receivables9 59867610 79920 192 12 38211 938

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, September 2023
Free Download (7 pages)

Company search

Advertisements