Autoklass (u.k.) Ltd TROON


Founded in 2014, Autoklass (u.k.), classified under reg no. SC478257 is an active company. Currently registered at 5 Boyd Place KA10 7LU, Troon the company has been in the business for 10 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 16th March 2015 Autoklass (u.k.) Ltd is no longer carrying the name C Murray (UK).

The firm has one director. Colin M., appointed on 25 May 2022. There are currently no secretaries appointed. As of 6 May 2024, there were 4 ex directors - Lynn M., Colin M. and others listed below. There were no ex secretaries.

Autoklass (u.k.) Ltd Address / Contact

Office Address 5 Boyd Place
Town Troon
Post code KA10 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC478257
Date of Incorporation Thu, 22nd May 2014
Industry Wholesale of chemical products
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Colin M.

Position: Director

Appointed: 25 May 2022

Lynn M.

Position: Director

Appointed: 23 July 2021

Resigned: 25 May 2022

Colin M.

Position: Director

Appointed: 28 February 2020

Resigned: 21 July 2021

Lyn M.

Position: Director

Appointed: 15 May 2015

Resigned: 30 June 2015

Louis M.

Position: Director

Appointed: 22 May 2014

Resigned: 28 February 2020

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Colin M. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Lynn M. This PSC owns 25-50% shares. Moving on, there is Colin M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Colin M.

Notified on 26 May 2022
Nature of control: 75,01-100% shares

Lynn M.

Notified on 23 July 2021
Ceased on 25 May 2022
Nature of control: 25-50% shares

Colin M.

Notified on 28 February 2020
Ceased on 21 July 2021
Nature of control: significiant influence or control

Louis M.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C Murray (UK) March 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-110-2 526       
Balance Sheet
Cash Bank On Hand     58113 0443 9792 053
Current Assets3 4792 7694 1591 64397780113 04423 97421 016
Debtors2 1582 053     19 99518 963
Net Assets Liabilities     -1 026-7 0425 0293 194
Other Debtors       1864 652
Property Plant Equipment     -667-7505 4393 939
Total Inventories     220   
Cash Bank In Hand1 101496       
Stocks Inventory220220       
Tangible Fixed Assets5741 873       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-210-2 626       
Shareholder Funds-110-2 526       
Other
Description Principal Activities       46 750 
Accrued Liabilities     799   
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 2771 417
Accumulated Depreciation Impairment Property Plant Equipment     1672506911 691
Average Number Employees During Period     1111
Bank Borrowings      20 000  
Bank Borrowings Overdrafts       5 0675 067
Creditors 7 1686 0032 7241 4871 1603369 17310 411
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        332
Disposals Property Plant Equipment        500
Fixed Assets 1 8731 1868906675002505 4393 939
Increase From Depreciation Charge For Year Property Plant Equipment      834411 332
Loans From Directors     30   
Net Current Assets Liabilities-684-4 399-1 844-1 081-510-35912 70813 52410 605
Other Creditors        2 101
Property Plant Equipment Gross Cost     -5005006 1305 630
Taxation Social Security Payable     331 2 7272 097
Total Additions Including From Business Combinations Property Plant Equipment       5 630 
Total Assets Less Current Liabilities-110-2 526-658-19115714112 95818 96314 544
Trade Creditors Trade Payables       1 3791 146
Trade Debtors Trade Receivables       19 80914 311
Creditors Due Within One Year4 1637 168       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions8572 109       
Tangible Fixed Assets Cost Or Valuation8572 966       
Tangible Fixed Assets Depreciation2831 093       
Tangible Fixed Assets Depreciation Charged In Period283810       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 13th May 2023
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements