Autozone Limited BIRMINGHAM


Autozone started in year 1993 as Private Limited Company with registration number 02821486. The Autozone company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Birmingham at 98 Steward Street. Postal code: B18 7AF.

At the moment there are 2 directors in the the firm, namely Sukhdev N. and Sanyogta N.. In addition one secretary - Sukhdev N. - is with the company. 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.

Autozone Limited Address / Contact

Office Address 98 Steward Street
Office Address2 Ladywood
Town Birmingham
Post code B18 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821486
Date of Incorporation Fri, 21st May 1993
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Sukhdev N.

Position: Director

Appointed: 20 September 2013

Sukhdev N.

Position: Secretary

Appointed: 13 October 2008

Sanyogta N.

Position: Director

Appointed: 21 May 1993

Jag Secretarial Services (uk) Limited

Position: Corporate Secretary

Appointed: 07 August 2003

Resigned: 13 October 2008

Vishal N.

Position: Secretary

Appointed: 30 June 1999

Resigned: 07 August 2003

Jaisheel N.

Position: Director

Appointed: 30 June 1999

Resigned: 30 June 2002

Vishal N.

Position: Director

Appointed: 30 June 1999

Resigned: 07 August 2003

Deepty N.

Position: Director

Appointed: 21 May 1993

Resigned: 30 June 1999

M & K Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 21 May 1993

Resigned: 21 May 1993

Sanyogta N.

Position: Secretary

Appointed: 21 May 1993

Resigned: 30 June 1999

Deepty N.

Position: Secretary

Appointed: 21 May 1993

Resigned: 30 June 1999

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1993

Resigned: 21 May 1993

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Sukhdev N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sanyogta N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jaisheel N., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sukhdev N.

Notified on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Sanyogta N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jaisheel N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vishal N.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth255 155291 237345 353417 601467 638       
Balance Sheet
Cash Bank In Hand91 967125 72969 831189 714247 129       
Cash Bank On Hand    247 128260 261234 927313 943280 018270 240308 725423 152
Current Assets439 271479 603523 133636 585695 392726 953733 884810 053894 7251 165 6921 387 8961 521 215
Debtors255 436264 467365 610369 293382 463397 970421 884418 099529 622806 910916 241896 799
Other Debtors    340 281367 045378 103377 226469 148719 193770 081772 484
Property Plant Equipment    10 5208 3617 20810 0174 7008 80611 73231 640
Stocks Inventory91 86889 40787 69277 57865 801       
Tangible Fixed Assets13 84418 18116 16213 01810 520       
Total Inventories    65 80168 72277 07378 01185 08588 540162 930201 264
Net Assets Liabilities        696 594853 4531 004 4641 190 377
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve255 055291 137345 253417 501467 538       
Shareholder Funds255 155291 237345 353417 601467 638       
Other
Accrued Liabilities    2 4992 6002 6002 7002 7002 80013 3683 250
Accumulated Depreciation Impairment Property Plant Equipment    80 67080 63181 78476 81282 12985 06487 32689 742
Average Number Employees During Period     19191915161624
Bank Borrowings Overdrafts    656    50 00034 63425 278
Bank Overdrafts    656    2  
Corporation Tax Payable    19 68015 27113 72820 18622 59136 87135 40245 220
Creditors    238 274225 669202 024208 689202 83150 00034 63425 278
Creditors Due Within One Year197 960206 547193 942232 002238 275       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 807 7 061  1 6498 827
Disposals Property Plant Equipment     2 198 7 483  1 72210 915
Dividends Paid     17 50027 50017 5006 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment     1 7681 1532 0895 3172 9353 91111 243
Merchandise    65 80168 72277 07378 01185 08588 540162 930201 264
Net Current Assets Liabilities241 311273 056329 191404 583457 118501 284531 860601 364691 894895 9111 029 8581 184 398
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     161616161616 
Other Creditors    1 576       
Other Taxation Social Security Payable    1 6211 4609782821 2344 8352 5754 989
Par Value Share 1111111111 
Prepayments    2 3761 8452 8004 6563 2353 5273 0664 068
Profit Loss     59 50756 92389 81391 213158 859153 011187 913
Property Plant Equipment Gross Cost    91 19088 99288 99286 82986 82993 87099 058121 382
Recoverable Value-added Tax     520      
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 9 2692 200         
Tangible Fixed Assets Cost Or Valuation83 37892 64794 84794 84791 190       
Tangible Fixed Assets Depreciation69 53474 46678 68581 82980 670       
Tangible Fixed Assets Depreciation Charged In Period 4 9324 2193 1442 292       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    3 451       
Tangible Fixed Assets Disposals    3 657       
Total Additions Including From Business Combinations Property Plant Equipment       5 320 7 0416 91033 239
Total Assets Less Current Liabilities255 155291 237345 353417 601467 638509 645539 068611 381696 594904 7171 041 5901 216 038
Trade Creditors Trade Payables    126 304196 153145 183159 635157 022175 865257 153228 455
Trade Debtors Trade Receivables    39 80628 56040 98136 21757 23984 190143 094120 247
Additional Provisions Increase From New Provisions Recognised         1 2641 228-2 109
Bank Borrowings         25 00010 64410 000
Provisions         1 2642 492383
Provisions For Liabilities Balance Sheet Subtotal         1 2642 492383

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements