Autowash Engineering Limited HINCKLEY


Autowash Engineering started in year 1973 as Private Limited Company with registration number 01118638. The Autowash Engineering company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Hinckley at Unit 6 Sterling Park. Postal code: LE10 3BS.

Currently there are 2 directors in the the company, namely Zoe D. and Haydon D.. In addition one secretary - Zoe D. - is with the firm. Currenlty, the company lists one former director, whose name is Sidney D. and who left the the company on 4 August 2001. In addition, there is one former secretary - Margaret D. who worked with the the company until 10 January 2007.

Autowash Engineering Limited Address / Contact

Office Address Unit 6 Sterling Park
Office Address2 Jacknell Road
Town Hinckley
Post code LE10 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01118638
Date of Incorporation Fri, 15th Jun 1973
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th April
Company age 51 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Zoe D.

Position: Secretary

Appointed: 10 January 2007

Zoe D.

Position: Director

Appointed: 21 January 2002

Haydon D.

Position: Director

Appointed: 22 November 1993

Margaret D.

Position: Secretary

Appointed: 14 August 1991

Resigned: 10 January 2007

Sidney D.

Position: Director

Appointed: 14 August 1991

Resigned: 04 August 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Autowash Holdings Limited from Hinckley, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Autowash Holdings Limited

Unit 6 Sterling Park, Jacknell Road, Hinckley, Leicestershire, LE10 3BS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 04476126
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand141 449183 812270 903350 667310 643353 614
Current Assets721 562778 226798 364917 085982 022972 696
Debtors469 967461 414399 461429 418527 379462 082
Net Assets Liabilities426 469614 698697 333777 042751 677801 434
Property Plant Equipment61 84849 41165 62558 63125 94127 084
Total Inventories110 146133 000128 000137 000144 000157 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 3507 5546 9636 9874 9204 441
Accumulated Depreciation Impairment Property Plant Equipment106 812106 039115 402123 41156 94361 753
Average Number Employees During Period121213101013
Creditors346 391198 285153 893186 887248 366190 505
Depreciation Rate Used For Property Plant Equipment 2020202025
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 860  70 934 
Disposals Property Plant Equipment 13 210  99 618 
Fixed Assets61 84849 41165 62558 63125 94127 084
Increase From Depreciation Charge For Year Property Plant Equipment 10 0879 3638 0094 4664 810
Net Current Assets Liabilities375 171579 941644 471730 198733 656782 191
Property Plant Equipment Gross Cost168 660155 450181 027182 04282 88488 837
Provisions For Liabilities Balance Sheet Subtotal9 2007 1005 8004 8003 0003 400
Total Additions Including From Business Combinations Property Plant Equipment   1 0154605 953
Total Assets Less Current Liabilities437 019629 352710 096788 829759 597809 275
Advances Credits Directors66 97722 49286 154174 126129 06353 712
Advances Credits Made In Period Directors 85 884161 384256 818124 168 
Advances Credits Repaid In Period Directors 41 39952 738168 846169 231 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 15th, November 2018
Free Download (7 pages)

Company search

Advertisements