Wilsden Autos Limited BRADFORD


Founded in 1996, Wilsden Autos, classified under reg no. 03222909 is an active company. Currently registered at Main Street BD15 0HY, Bradford the company has been in the business for 28 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 1997-03-10 Wilsden Autos Limited is no longer carrying the name Vectorplane.

At the moment there are 3 directors in the the company, namely Stephen L., Christopher L. and Robert L.. In addition one secretary - Stephen L. - is with the firm. As of 26 April 2024, there was 1 ex secretary - Richard L.. There were no ex directors.

Wilsden Autos Limited Address / Contact

Office Address Main Street
Office Address2 Wilsden
Town Bradford
Post code BD15 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222909
Date of Incorporation Wed, 10th Jul 1996
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Stephen L.

Position: Director

Appointed: 14 March 2024

Christopher L.

Position: Director

Appointed: 14 March 2024

Stephen L.

Position: Secretary

Appointed: 16 March 2020

Robert L.

Position: Director

Appointed: 21 November 1996

Richard L.

Position: Secretary

Appointed: 21 November 1996

Resigned: 16 March 2020

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1996

Resigned: 21 November 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1996

Resigned: 21 November 1996

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Robert L. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Richard L. This PSC has significiant influence or control over the company,.

Robert L.

Notified on 16 March 2020
Nature of control: 75,01-100% shares

Richard L.

Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: significiant influence or control

Company previous names

Vectorplane March 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-06-302017-06-302021-06-302022-06-302023-06-30
Net Worth1 078 521910 749    
Balance Sheet
Cash Bank On Hand 3 827290137 77284 72379 779
Current Assets1 140 900962 570956 706964 7971 202 5451 119 184
Debtors325 976368 617342 092360 067520 764505 627
Net Assets Liabilities   890 4681 002 1261 034 055
Other Debtors 341 076314 551359 943511 827499 723
Property Plant Equipment 310 501304 736288 869289 424283 771
Total Inventories 590 126614 324466 958597 058533 778
Cash Bank In Hand4273 827    
Intangible Fixed Assets1 625500    
Net Assets Liabilities Including Pension Asset Liability1 078 521910 749    
Stocks Inventory814 497590 126    
Tangible Fixed Assets320 636310 501    
Reserves/Capital
Called Up Share Capital101101    
Profit Loss Account Reserve384 622216 850    
Shareholder Funds1 078 521910 749    
Other
Accrued Liabilities   8 3505 3907 180
Accumulated Amortisation Impairment Intangible Assets 14 50015 00015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment 149 251155 016174 808181 706188 655
Additions Other Than Through Business Combinations Property Plant Equipment    7 4531 296
Amounts Owed To Group Undertakings 100 819100 819   
Amounts Owed To Related Parties   100 819100 819100 819
Average Number Employees During Period   887
Bank Borrowings   43 98238 42632 744
Bank Borrowings Overdrafts 311 104315 509   
Corporation Tax Recoverable 27 54127 541   
Creditors 450 703496 09343 98238 42632 744
Fixed Assets410 141398 881392 616376 749377 304371 651
Increase From Amortisation Charge For Year Intangible Assets  500   
Increase From Depreciation Charge For Year Property Plant Equipment  5 765 6 8986 949
Intangible Assets 500    
Intangible Assets Gross Cost 15 000 15 00015 00015 000
Investments Fixed Assets87 88087 88087 88087 88087 88087 880
Investments In Subsidiaries   87 88087 88087 880
Net Current Assets Liabilities668 380511 868460 613557 701663 248695 148
Number Shares Issued Fully Paid  101101101101
Other Creditors 6 16171 444143 198103 24865 546
Other Inventories   466 958597 058533 778
Other Remaining Borrowings   82 038259 419196 819
Other Taxation Social Security Payable 32 6198 321   
Par Value Share 11 11
Percentage Class Share Held In Subsidiary   100100100
Prepayments    4 1615 184
Property Plant Equipment Gross Cost 459 752 463 677471 130472 426
Taxation Social Security Payable   58 05651 86236 046
Total Assets Less Current Liabilities1 078 521910 749853 229934 4501 040 5521 066 799
Total Borrowings   43 98238 42632 744
Trade Creditors Trade Payables   9 07913 00312 007
Trade Debtors Trade Receivables   1244 776720
Amount Specific Advance Or Credit Directors   82 038259 419196 819
Amount Specific Advance Or Credit Made In Period Directors   -63 289-24 819-224 179
Amount Specific Advance Or Credit Repaid In Period Directors   212 970202 200161 579
Creditors Due Within One Year472 520450 702    
Intangible Fixed Assets Aggregate Amortisation Impairment13 37514 500    
Intangible Fixed Assets Amortisation Charged In Period 1 125    
Intangible Fixed Assets Cost Or Valuation15 00015 000    
Number Shares Allotted 101    
Share Capital Allotted Called Up Paid101101    
Share Premium Account693 798693 798    
Tangible Fixed Assets Cost Or Valuation459 752459 752    
Tangible Fixed Assets Depreciation139 116149 251    
Tangible Fixed Assets Depreciation Charged In Period 10 135    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 21st, March 2024
Free Download (15 pages)

Company search

Advertisements