Check the

AC AUTOMOTIVE LIMITED

Company
AC AUTOMOTIVE LIMITED (05262236)

AC AUTOMOTIVE

Phone: 01452 309 983
A⁺ rating

KEY FINANCES

Year
2017
Assets
£141.41k ▲ £11.16k (8.57 %)
Cash
£34.56k ▲ £12.09k (53.81 %)
Liabilities
£72.02k ▲ £0.91k (1.27 %)
Net Worth
£69.39k ▲ £10.26k (17.35 %)

REGISTRATION INFO

Company name
AC AUTOMOTIVE LIMITED
Company number
05262236
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
ac-automotive.co.uk
Phones
01452 309 983
07816 889 905
07816 889 904
01452 381 314
Registered Address
UNIT 2 LLANTHONY BUSINESS PARK,
LLANTHONY RD,
GLOUCESTER,
GL2 5QT

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

24 January 2005
Status
Outstanding
Delivered
2 February 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AC AUTOMOTIVE LIMITED DIRECTORS

Tracy Mather

  Acting
Appointed
31 May 2007
Role
Secretary
Address
Penny Patch, Sneedhams Green, Gloucester, Gloucestershire, GL4 6EF
Name
MATHER, Tracy

James Lucarotti

  Acting PSC
Appointed
01 March 2005
Occupation
Business Manager
Role
Director
Age
50
Nationality
British
Address
4 Spring Cottages, Ryeford, Stonehouse, Gloucestershire, GL10 2LE
Country Of Residence
United Kingdom
Name
LUCAROTTI, James
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Dale Patrick Mather

  Acting PSC
Appointed
19 October 2004
Occupation
Business Manager
Role
Director
Age
58
Nationality
British
Address
Penny Patch, Sneedhams Green, Painswick, Gloucester, Glos, United Kingdom, GL4 6EF
Country Of Residence
British
Name
MATHER, Dale Patrick
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Gary Hancox

  Resigned
Appointed
22 December 2006
Resigned
31 March 2007
Role
Secretary
Address
Hillview Oatleys Road, Ledbury, HR8 2BN
Name
HANCOX, Gary

Timothy John Howard

  Resigned
Appointed
01 November 2005
Resigned
22 December 2006
Occupation
Business Manager
Role
Secretary
Nationality
British
Address
9 Church Street, Stroud, Gloucestershire, GL5 1JL
Name
HOWARD, Timothy John

Tracy Mather

  Resigned
Appointed
19 October 2004
Resigned
22 December 2006
Role
Secretary
Address
2 Chandos Drive, Brockworth, Gloucester, Gloucestershire, GL3 4RG
Name
MATHER, Tracy

HCS SECRETARIAL LIMITED

  Resigned
Appointed
18 October 2004
Resigned
19 October 2004
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Gary Hancox

  Resigned
Appointed
14 February 2006
Resigned
31 May 2007
Occupation
Business Manager
Role
Director
Age
64
Nationality
British
Address
Hillview Oatleys Road, Ledbury, HR8 2BN
Country Of Residence
United Kingdom
Name
HANCOX, Gary

Timothy John Howard

  Resigned
Appointed
10 February 2006
Resigned
28 February 2011
Occupation
Business Manager
Role
Director
Age
55
Nationality
British
Address
9 Church Street, Stroud, Gloucestershire, GL5 1JL
Country Of Residence
United Kingdom
Name
HOWARD, Timothy John

Guy Lloyd Mather

  Resigned
Appointed
02 March 2005
Resigned
15 April 2008
Occupation
Business Manager
Role
Director
Age
55
Nationality
British
Address
42 Hildyard Close, Hardwicke, Gloucester, Gloucestershire, GL2 4PZ
Country Of Residence
England
Name
MATHER, Guy Lloyd

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
18 October 2004
Resigned
19 October 2004
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.