Ribblesdale Auto Electrics Units Limited LANCS


Founded in 1969, Ribblesdale Auto Electrics Units, classified under reg no. 00962232 is an active company. Currently registered at Deepdale Mill Street PR1 5BY, Lancs the company has been in the business for 55 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Stuart E. and Eleanor E.. In addition one secretary - Paul B. - is with the firm. As of 27 April 2024, there were 4 ex directors - Margaret C., Eric E. and others listed below. There were no ex secretaries.

Ribblesdale Auto Electrics Units Limited Address / Contact

Office Address Deepdale Mill Street
Office Address2 Preston
Town Lancs
Post code PR1 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962232
Date of Incorporation Thu, 18th Sep 1969
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Paul B.

Position: Secretary

Appointed: 31 March 2017

Stuart E.

Position: Director

Appointed: 25 March 1997

Eleanor E.

Position: Director

Appointed: 31 March 1992

Andrew C.

Position: Secretary

Resigned: 31 March 2017

Margaret C.

Position: Director

Resigned: 10 October 2023

Eric E.

Position: Director

Appointed: 31 March 1992

Resigned: 17 November 1994

David N.

Position: Director

Appointed: 31 March 1992

Resigned: 16 April 1999

John C.

Position: Director

Appointed: 31 March 1992

Resigned: 16 April 1993

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Sarah B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Eleanor E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Margaret C., 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.

Sarah B.

Notified on 16 February 2024
Nature of control: significiant influence or control

Eleanor E.

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

Margaret C.

Notified on 6 April 2016
Ceased on 10 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand354 785208 812238 724245 563358 319303 722236 015
Current Assets653 602610 347625 457607 159661 162596 308520 882
Debtors178 099272 477255 942226 845177 220155 733137 576
Net Assets Liabilities798 735792 307787 621774 304751 421727 249670 590
Other Debtors17 61811 58810 29510 78711 32012 07913 211
Property Plant Equipment336 620332 783319 526322 992311 006313 894309 037
Total Inventories120 718129 058130 791134 751125 623136 853147 291
Other
Accumulated Amortisation Impairment Intangible Assets29 00029 00029 00029 00029 00029 000 
Accumulated Depreciation Impairment Property Plant Equipment191 887206 368211 446214 581208 473206 985221 212
Additions Other Than Through Business Combinations Property Plant Equipment 10 644 18 5712 50017 28712 470
Amounts Owed By Related Parties10 356113 04088 27063 22435 2768 4734 752
Average Number Employees During Period22212121181718
Bank Borrowings Overdrafts 22 08321 68421 44134 0402 176 
Corporation Tax Payable16 4736 6468 6821 19111 6168 9352 135
Creditors182 490141 471149 219145 679210 166166 343146 155
Dividends Paid 120 000120 000120 000120 000120 000130 000
Fixed Assets336 622332 785319 528322 994311 008313 896309 039
Increase From Depreciation Charge For Year Property Plant Equipment 14 48113 12814 71113 96014 39917 327
Intangible Assets Gross Cost29 00029 00029 00029 00029 00029 000 
Investments Fixed Assets2222222
Investments In Group Undertakings Participating Interests   2222
Net Assets Liabilities Subsidiaries   511 283 576 565563 889
Net Current Assets Liabilities471 112468 876476 238461 480450 996429 965374 727
Other Creditors59 95347 45351 73258 24377 45054 41545 800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 05011 57620 06815 8873 100
Other Disposals Property Plant Equipment  8 17911 97020 59415 8873 100
Other Taxation Social Security Payable38 00134 58232 93536 27760 57736 32426 598
Percentage Class Share Held In Subsidiary   100100100100
Profit Loss 113 572115 314106 68397 11795 82873 341
Profit Loss Subsidiaries   115 25666 926118 35652 324
Property Plant Equipment Gross Cost528 507539 151530 972537 573519 479520 879530 249
Provisions For Liabilities Balance Sheet Subtotal8 9999 3548 14510 17010 58316 61213 176
Total Assets Less Current Liabilities807 734801 661795 766784 474762 004743 861683 766
Trade Creditors Trade Payables68 06330 70734 18628 52726 48364 49371 622
Trade Debtors Trade Receivables150 125147 849157 377152 834130 624135 181119 613
Transfers To From Retained Earnings Increase Decrease In Equity  -1 656-1 656-1 656-1 656-1 656

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 5th, April 2023
Free Download (12 pages)

Company search

Advertisements