AUTOMOTIVE COMPONENTS (SALOP) LIMITED

Lion Works Lion Works, Newport, TF10 7LB, Shropshire
StatusACTIVE
Company No.01385859
CategoryPrivate Limited Company
Incorporated29 Aug 1978
Age45 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; no change of members

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/95; change of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

DACC DIGITAL LIMITED

CANNON WORKSHOPS, 3,LONDON,E14 4AS

Number:11631886
Status:ACTIVE
Category:Private Limited Company

GJB SAND MILE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source