Autozone (UK) Limited BARNSLEY


Autozone (UK) started in year 2014 as Private Limited Company with registration number 08884731. The Autozone (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Barnsley at Hilltop Garage. Postal code: S70 3RD.

The firm has 2 directors, namely Christopher G., Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 10 February 2014 and Christopher G. has been with the company for the least time - from 1 May 2018. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Autozone (UK) Limited Address / Contact

Office Address Hilltop Garage
Office Address2 Doncaster Road
Town Barnsley
Post code S70 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08884731
Date of Incorporation Mon, 10th Feb 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher G.

Position: Director

Appointed: 01 May 2018

Jonathan G.

Position: Director

Appointed: 10 February 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Gill & Gardiner Holdings Limited from Barnsley, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathan G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gill & Gardiner Holdings Limited

Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 13562465
Notified on 17 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan G.

Notified on 6 April 2016
Ceased on 17 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 17 March 2022
Ceased on 17 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 8497 499      
Balance Sheet
Cash Bank On Hand 9 31238 269106 425190 898343 654176 420288 448
Current Assets149 672108 242190 578342 935825 4701 545 2402 474 4602 924 614
Debtors12 801  54 847262 320263 2201 446 2371 114 019
Net Assets Liabilities 7 49951 930126 69066 402643 3691 269 2861 545 357
Other Debtors   30 765262 320263 2201 362 4241 030 164
Property Plant Equipment 5 8308 3326 43633 111100 665102 680821 165
Total Inventories 98 930152 309181 663372 252938 366851 8031 522 147
Cash Bank In Hand25 4809 312      
Net Assets Liabilities Including Pension Asset Liability1 8497 499      
Stocks Inventory111 39198 930      
Tangible Fixed Assets1 9385 830      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 7497 399      
Shareholder Funds1 8497 499      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0624 6627 26110 00018 62248 94790 694
Average Number Employees During Period 481028403275
Bank Borrowings Overdrafts   33 889322 820234 867368 326580 526
Corporation Tax Payable     190 545325 316312 308
Creditors 81 57730 976221 481322 820234 867368 326614 657
Future Minimum Lease Payments Under Non-cancellable Operating Leases     243 812181 562119 312
Increase From Depreciation Charge For Year Property Plant Equipment  2 6002 5992 7398 62230 32541 747
Net Current Assets Liabilities120 98184 44676 174121 454362 402796 6971 554 4411 358 358
Other Creditors 81 57730 97695 583191 531278 474310 88734 131
Other Taxation Social Security Payable 7 86052 85566 08485 584344 14072 10662 403
Property Plant Equipment Gross Cost 7 89212 99413 69743 111119 287151 627911 859
Provisions For Liabilities Balance Sheet Subtotal 1 2001 6001 2006 29119 12619 50919 509
Total Additions Including From Business Combinations Property Plant Equipment  5 10270329 41476 17632 340760 232
Total Assets Less Current Liabilities122 91990 27684 506127 890395 513897 3621 657 1212 179 523
Trade Creditors Trade Payables 9 42425 03725 925108 54840 09613 633287 319
Trade Debtors Trade Receivables   24 082 263 21983 81383 855
Creditors Due After One Year120 67081 577      
Creditors Due Within One Year28 69123 796      
Finance Lease Liabilities Present Value Total 3 5123 512     
Number Shares Allotted100100      
Par Value Share11      
Provisions For Liabilities Charges4001 200      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions2 4225 470      
Tangible Fixed Assets Cost Or Valuation2 4227 892      
Tangible Fixed Assets Depreciation4842 062      
Tangible Fixed Assets Depreciation Charged In Period4841 578      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting reference date changed from 30th April 2023 to 31st October 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search