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.
Office Address | Hilltop Garage |
Office Address2 | Doncaster Road |
Town | Barnsley |
Post code | S70 3RD |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 |
Net Worth | 1 849 | 7 499 | ||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 9 312 | 38 269 | 106 425 | 190 898 | 343 654 | 176 420 | 288 448 | |
Current Assets | 149 672 | 108 242 | 190 578 | 342 935 | 825 470 | 1 545 240 | 2 474 460 | 2 924 614 |
Debtors | 12 801 | 54 847 | 262 320 | 263 220 | 1 446 237 | 1 114 019 | ||
Net Assets Liabilities | 7 499 | 51 930 | 126 690 | 66 402 | 643 369 | 1 269 286 | 1 545 357 | |
Other Debtors | 30 765 | 262 320 | 263 220 | 1 362 424 | 1 030 164 | |||
Property Plant Equipment | 5 830 | 8 332 | 6 436 | 33 111 | 100 665 | 102 680 | 821 165 | |
Total Inventories | 98 930 | 152 309 | 181 663 | 372 252 | 938 366 | 851 803 | 1 522 147 | |
Cash Bank In Hand | 25 480 | 9 312 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 849 | 7 499 | ||||||
Stocks Inventory | 111 391 | 98 930 | ||||||
Tangible Fixed Assets | 1 938 | 5 830 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | 100 | ||||||
Profit Loss Account Reserve | 1 749 | 7 399 | ||||||
Shareholder Funds | 1 849 | 7 499 | ||||||
Other | ||||||||
Accumulated Depreciation Impairment Property Plant Equipment | 2 062 | 4 662 | 7 261 | 10 000 | 18 622 | 48 947 | 90 694 | |
Average Number Employees During Period | 4 | 8 | 10 | 28 | 40 | 32 | 75 | |
Bank Borrowings Overdrafts | 33 889 | 322 820 | 234 867 | 368 326 | 580 526 | |||
Corporation Tax Payable | 190 545 | 325 316 | 312 308 | |||||
Creditors | 81 577 | 30 976 | 221 481 | 322 820 | 234 867 | 368 326 | 614 657 | |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 243 812 | 181 562 | 119 312 | |||||
Increase From Depreciation Charge For Year Property Plant Equipment | 2 600 | 2 599 | 2 739 | 8 622 | 30 325 | 41 747 | ||
Net Current Assets Liabilities | 120 981 | 84 446 | 76 174 | 121 454 | 362 402 | 796 697 | 1 554 441 | 1 358 358 |
Other Creditors | 81 577 | 30 976 | 95 583 | 191 531 | 278 474 | 310 887 | 34 131 | |
Other Taxation Social Security Payable | 7 860 | 52 855 | 66 084 | 85 584 | 344 140 | 72 106 | 62 403 | |
Property Plant Equipment Gross Cost | 7 892 | 12 994 | 13 697 | 43 111 | 119 287 | 151 627 | 911 859 | |
Provisions For Liabilities Balance Sheet Subtotal | 1 200 | 1 600 | 1 200 | 6 291 | 19 126 | 19 509 | 19 509 | |
Total Additions Including From Business Combinations Property Plant Equipment | 5 102 | 703 | 29 414 | 76 176 | 32 340 | 760 232 | ||
Total Assets Less Current Liabilities | 122 919 | 90 276 | 84 506 | 127 890 | 395 513 | 897 362 | 1 657 121 | 2 179 523 |
Trade Creditors Trade Payables | 9 424 | 25 037 | 25 925 | 108 548 | 40 096 | 13 633 | 287 319 | |
Trade Debtors Trade Receivables | 24 082 | 263 219 | 83 813 | 83 855 | ||||
Creditors Due After One Year | 120 670 | 81 577 | ||||||
Creditors Due Within One Year | 28 691 | 23 796 | ||||||
Finance Lease Liabilities Present Value Total | 3 512 | 3 512 | ||||||
Number Shares Allotted | 100 | 100 | ||||||
Par Value Share | 1 | 1 | ||||||
Provisions For Liabilities Charges | 400 | 1 200 | ||||||
Share Capital Allotted Called Up Paid | 100 | 100 | ||||||
Tangible Fixed Assets Additions | 2 422 | 5 470 | ||||||
Tangible Fixed Assets Cost Or Valuation | 2 422 | 7 892 | ||||||
Tangible Fixed Assets Depreciation | 484 | 2 062 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 484 | 1 578 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Accounting reference date changed from 30th April 2023 to 31st October 2023 filed on: 21st, December 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy