AUTOMOTIVE COMPONENTS (SALOP) LIMITED
Status | ACTIVE |
Company No. | 01385859 |
Category | Private Limited Company |
Incorporated | 29 Aug 1978 |
Age | 45 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
AUTOMOTIVE COMPONENTS (SALOP) LIMITED is an active private limited company with number 01385859. It was incorporated 45 years, 9 months, 3 days ago, on 29 August 1978. The company address is Lion Works Lion Works, Newport, TF10 7LB, Shropshire.
Company Fillings
Confirmation statement with updates
Date: 20 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 09 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kenneth Price
Termination date: 2022-07-09
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-07
Psc name: Philip John Clarke
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-07
Psc name: David John Anslow
Documents
Cessation of a person with significant control
Date: 25 Feb 2021
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-07
Psc name: John Kenneth Price
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Joan Price
Termination date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Joan Price
Cessation date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Kenneth Price
Change date: 2017-12-06
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Joan Price
Change date: 2017-12-06
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Anslow
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Clarke
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr John Kenneth Price
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Joan Price
Change date: 2014-01-01
Documents
Change person secretary company with change date
Date: 12 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David John Anslow
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Kenneth Price
Change date: 2012-05-10
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-10
Officer name: Mrs Jacqueline Joan Price
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Mr John Kenneth Price
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Joan Price
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Clarke
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: David John Anslow
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: holyhead road ketley telford shropshire TF1 4DY
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/97; no change of members
Documents
Legacy
Date: 12 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 06 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 31 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/95; change of members
Documents
Accounts with accounts type small
Date: 28 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/94; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 16 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 15 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/92; full list of members
Documents
Legacy
Date: 10 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
CANNON WORKSHOPS, 3,LONDON,E14 4AS
Number: | 11631886 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BOLLING ROAD,LEEDS,LS29 8QA
Number: | 10893072 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT FINANCIAL ADVICE CENTRE (GLASGOW) LIMITED
67 CAUSEYSIDE STREET,PAISLEY,PA1 1YT
Number: | SC317059 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA SOCIAL MEDIA MARKETING AGENCY LTD
11 ST. KEYNA AVENUE,HOVE,BN3 4PN
Number: | 11351005 |
Status: | ACTIVE |
Category: | Private Limited Company |
STADIUM ELECTRICAL PRODUCTS LIMITED
PANNELL HOUSE,LEEDS,LS1 2TW
Number: | 01788650 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE WATERMARK LEISURE GROUP LIMITED
SUMMER LAKE SPINE ROAD,CIRENCESTER,GL7 5LW
Number: | 03498077 |
Status: | ACTIVE |
Category: | Private Limited Company |