UKBizDB.co.uk

AUTOMOTIVE COMPONENT REMANUFACTURING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Automotive Component Remanufacturing Limited. The company was founded 29 years ago and was given the registration number 03044513. The firm's registered office is in BIRKENHEAD. You can find them at 1 Abbots Quay Monks Ferry, , Birkenhead, Merseyside. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:AUTOMOTIVE COMPONENT REMANUFACTURING LIMITED
Company Number:03044513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Office Address & Contact

Registered Address:1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, CH41 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Abbots Quay Monks Ferry, Birkenhead, CH41 5LH

Secretary30 March 2007Active
1, Abbots Quay Monks Ferry, Birkenhead, CH41 5LH

Director21 August 1995Active
1, Abbots Quay Monks Ferry, Birkenhead, CH41 5LH

Director19 January 2007Active
4 Column Road, West Kirby, Wirral, L48 8AX

Secretary26 April 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 April 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 April 1995Active
112 Winchester Drive, Midway, Swadlincote, DE11 7LU

Director26 April 1995Active
4 Column Road, West Kirby, Wirral, L48 8AX

Director21 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 April 1995Active

People with Significant Control

Mrs Shelagh Ann Marlow
Notified on:01 July 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:1, Abbots Quay Monks Ferry, Birkenhead, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roland Seth Marlow
Notified on:01 July 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:1, Abbots Quay Monks Ferry, Birkenhead, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person secretary company with change date.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.