AUTOMOTIVE DISTRIBUTION CENTRE LIMITED
Overview
| Company Name | AUTOMOTIVE DISTRIBUTION CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13124151 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUTOMOTIVE DISTRIBUTION CENTRE LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AUTOMOTIVE DISTRIBUTION CENTRE LIMITED located?
| Registered Office Address | Unit M Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AUTOMOTIVE DISTRIBUTION CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for AUTOMOTIVE DISTRIBUTION CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for AUTOMOTIVE DISTRIBUTION CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 31 pages | AA | ||||||||||||||
Termination of appointment of Kevin Gerald Neaverson as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Kevin Gerald Neaverson as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Lee Hewlett as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Gordon Truscott as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Niall Lynch on Apr 06, 2024 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||||||
Termination of appointment of Darren Wykes as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Malcolm James Perrie as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carel De Klerk as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Schalk De Waal as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ockert Jacobus Janse Van Rensburg as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from PO Box Fai Chiltern Trading Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4TU England to Unit M Chiltern Trading Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4TU on Jan 06, 2024 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 40 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN England to PO Box Fai Chiltern Trading Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4TU on Jan 05, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Peter Charles Guinn as a director on Nov 17, 2023 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Confirmation statement made on Aug 16, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Robert Gordon Truscott on Jul 15, 2023 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of AUTOMOTIVE DISTRIBUTION CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUINN, Peter Charles | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | England | British | 238430490001 | |||||
| HEWLETT, Lee | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | England | British | 323679350001 | |||||
| LYNCH, Niall | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | England | South African,British | 310935720002 | |||||
| DE KLERK, Carel | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | South Africa | South African | 310907840001 | |||||
| DE WAAL, Schalk | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | England | British | 239810420002 | |||||
| JANSE VAN RENSBURG, Ockert Jacobus | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | South Africa | South African | 310907670001 | |||||
| NEAVERSON, Kevin Gerald | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | England | British | 317079860001 | |||||
| PATANI, Hitesh | Director | Brockley Avenue HA7 4LX Stanmore 24 Middlesex United Kingdom | United Kingdom | British | 178022740001 | |||||
| PERRIE, Malcolm James | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | South Africa | South African,British | 310907880001 | |||||
| SHAH, Ninna Mukesh | Director | Springwood Drive Springwood Industrial Estate CM7 2YN Braintree 40 Essex England | United Kingdom | British | 155890810001 | |||||
| TRUSCOTT, Robert Gordon | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | United Kingdom | British | 260261460003 | |||||
| WYKES, Darren | Director | Chiltern Trading Estate Grovebury Road LU7 4TU Leighton Buzzard Unit M Bedfordshire England | England | British | 310962530001 |
Who are the persons with significant control of AUTOMOTIVE DISTRIBUTION CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motor Parts Direct (Holdings) Limited | Jul 01, 2023 | Springwood Drive Springwood Industrial Estate CM7 2YN Braintree 40 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Ninna Mukesh Shah | Nov 01, 2021 | Springwood Drive Springwood Industrial Estate CM7 2YN Braintree 40 Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hitesh Patani | Jan 11, 2021 | Brockley Avenue HA7 4LX Stanmore 24 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0