Select Automotive Supplies Limited

General information

Name:

Select Automotive Supplies Ltd

Office Address:

C/o Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham

Number: 03170520

Incorporation date: 1996-03-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Select Automotive Supplies Limited with reg. no. 03170520 has been a part of the business world for twenty eight years. This particular Private Limited Company can be reached at C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street in Birmingham and their area code is B3 2RT. Created as Autofeature, this company used the name up till 1996, when it was changed to Select Automotive Supplies Limited. The firm's declared SIC number is 45310 which means Wholesale trade of motor vehicle parts and accessories. 2023-06-30 is the last time the company accounts were filed.

John C. is this firm's single director, who was assigned this position in 2022 in November. Since 1996-03-18 John H., had been managing the limited company up to the moment of the resignation in May 2017. What is more another director, namely Karen U. quit on 2022-11-23.

  • Previous company's names
  • Select Automotive Supplies Limited 1996-03-27
  • Autofeature Limited 1996-03-11

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 23 November 2022

Latest update: 16 February 2024

People with significant control

The companies that control this firm are: Alliance Automotive Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at Basing View, RG21 4DZ and was registered as a PSC under the registration number 03430230.

Alliance Automotive Uk Limited
Address: Matrix House Basing View, Basingstoke, RG21 4DZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 03430230
Notified on 23 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen U.
Notified on 10 May 2017
Ceased on 23 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roy U.
Notified on 7 April 2016
Ceased on 23 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 June 2023
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting reference period shortened from June 30, 2024 to December 31, 2023 (AA01)
filed on: 27th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

6 Atholl Avenue Stretford

Post code:

M32 9LZ

City / Town:

Manchester

HQ address,
2016

Address:

6 Atholl Avenue Stretford

Post code:

M32 9LZ

City / Town:

Manchester

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Manchester Limited

Address:

Northern Assurance Buildings 9-21 Princess Street

Post code:

M2 4DN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
28
Company Age

Closest Companies - by postcode