ADVANCE AUTO CENTRE LIMITED

Register to unlock more data on OkredoRegister

ADVANCE AUTO CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448509

Incorporation date

13/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

1 Craftsman Square, Temple Farm Industrial Estate, Southend-On-Sea SS2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon12/01/2026
Micro company accounts made up to 2025-10-31
dot icon07/10/2025
Confirmation statement made on 2025-09-15 with updates
dot icon19/11/2024
Micro company accounts made up to 2024-10-31
dot icon19/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-10-31
dot icon04/10/2023
Confirmation statement made on 2023-09-15 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-10-31
dot icon03/10/2022
Confirmation statement made on 2022-09-15 with updates
dot icon18/11/2021
Micro company accounts made up to 2021-10-31
dot icon15/09/2021
Notification of Robert Leigh as a person with significant control on 2021-09-15
dot icon15/09/2021
Cessation of Sharon Lesly Jeffs as a person with significant control on 2021-09-15
dot icon15/09/2021
Termination of appointment of Sharon Lesly Jeffs as a director on 2021-09-15
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon08/09/2021
Confirmation statement made on 2021-08-08 with updates
dot icon10/08/2021
Satisfaction of charge 1 in full
dot icon10/08/2021
Satisfaction of charge 2 in full
dot icon09/08/2021
Director's details changed for James Jonathon Leigh on 2021-08-01
dot icon03/12/2020
Micro company accounts made up to 2020-10-31
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon12/11/2019
Micro company accounts made up to 2019-10-31
dot icon20/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon11/12/2018
Micro company accounts made up to 2018-10-31
dot icon28/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon07/12/2017
Micro company accounts made up to 2017-10-31
dot icon17/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon17/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon30/08/2011
Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 2011-08-30
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon26/08/2010
Director's details changed for Damian Leigh on 2010-08-01
dot icon26/08/2010
Director's details changed for Sharon Lesly Jeffs on 2010-08-01
dot icon26/08/2010
Director's details changed for James Jonathon Leigh on 2010-08-01
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon30/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon17/08/2009
Return made up to 08/08/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliffe on sea essex SS0 9HW
dot icon19/01/2009
Total exemption full accounts made up to 2007-10-31
dot icon23/09/2008
Appointment terminated director perry jeffs
dot icon22/09/2008
Director appointed sharon lesley jeffs
dot icon11/09/2008
Return made up to 08/08/08; full list of members
dot icon12/10/2007
Return made up to 08/08/07; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon03/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Return made up to 08/08/06; full list of members
dot icon06/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
New secretary appointed
dot icon29/08/2006
Secretary resigned
dot icon10/08/2006
Registered office changed on 10/08/06 from: c/o bsg lynton house 7/12 tavistock square london WC1H 9BO
dot icon10/08/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon30/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon15/08/2005
Return made up to 08/08/05; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2004-10-31
dot icon25/10/2004
Return made up to 08/08/04; full list of members
dot icon05/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon23/09/2003
Return made up to 08/08/03; full list of members
dot icon17/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon14/11/2002
Accounts for a dormant company made up to 2001-10-31
dot icon02/09/2002
Return made up to 08/08/02; full list of members
dot icon30/08/2001
Return made up to 08/08/01; no change of members
dot icon30/08/2001
Secretary's particulars changed;director's particulars changed
dot icon17/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon03/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon01/11/1999
Return made up to 13/10/99; full list of members
dot icon22/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon27/11/1998
Return made up to 13/10/98; full list of members
dot icon17/11/1997
Registered office changed on 17/11/97 from: b s g valentine lynton house 7-12 tavistock square london WC1H 9BQ
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed;new director appointed
dot icon17/11/1997
Ad 05/11/97--------- £ si 99@1=99 £ ic 1/100
dot icon11/11/1997
Director resigned
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
Registered office changed on 11/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon05/11/1997
Certificate of change of name
dot icon13/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
190.97K
-
0.00
-
-
2022
0
191.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
13/10/1997 - 30/10/1997
1539
LUFMER LIMITED
Nominee Director
13/10/1997 - 30/10/1997
1514
Sharon Lesly Jeffs
Director
01/09/2008 - 15/09/2021
-
Leigh, James Jonathan
Director
01/07/2006 - Present
3
Leigh, Robert Anthony
Secretary
29/08/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE AUTO CENTRE LIMITED

ADVANCE AUTO CENTRE LIMITED is an(a) Active company incorporated on 13/10/1997 with the registered office located at 1 Craftsman Square, Temple Farm Industrial Estate, Southend-On-Sea SS2 5RH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE AUTO CENTRE LIMITED?

toggle

ADVANCE AUTO CENTRE LIMITED is currently Active. It was registered on 13/10/1997 .

Where is ADVANCE AUTO CENTRE LIMITED located?

toggle

ADVANCE AUTO CENTRE LIMITED is registered at 1 Craftsman Square, Temple Farm Industrial Estate, Southend-On-Sea SS2 5RH.

What does ADVANCE AUTO CENTRE LIMITED do?

toggle

ADVANCE AUTO CENTRE LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for ADVANCE AUTO CENTRE LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-10-31.