About

Registered Number: 01385859
Date of Incorporation: 29/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Lion Works, Salters Lane, Newport, Shropshire, TF10 7LB

 

Automotive Components (Salop) Ltd was registered on 29 August 1978 and has its registered office in Newport in Shropshire, it's status is listed as "Active". The companies directors are listed as Anslow, David John, Clarke, Philip John, Banks, Jaine Katherine, Yates-ward, Richard Henry in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSLOW, David John 05 April 2005 - 1
CLARKE, Philip John 16 September 1999 - 1
YATES-WARD, Richard Henry 09 June 1992 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Jaine Katherine N/A 17 February 1998 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 20 August 2018
PSC07 - N/A 20 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 12 December 2017
CH01 - Change of particulars for director 12 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 30 April 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
363s - Annual Return 06 June 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 14 February 1993
288 - N/A 15 September 1992
363s - Annual Return 17 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1992
AA - Annual Accounts 07 April 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 05 June 1991
288 - N/A 28 May 1991
288 - N/A 28 May 1991
363 - Annual Return 04 October 1990
395 - Particulars of a mortgage or charge 19 April 1990
288 - N/A 23 March 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 20 March 1989
288 - N/A 01 August 1988
363 - Annual Return 26 July 1988
AA - Annual Accounts 14 July 1988
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 April 1990 Outstanding

N/A

Legal mortgage 25 February 1985 Fully Satisfied

N/A

Debenture 22 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.