ADVANCED MOTORCARE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MOTORCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04453968

Incorporation date

02/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Dale Street Industrial, Estate Phoenix Way, Radcliffe, Manchester M26 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2002)
dot icon04/03/2026
Micro company accounts made up to 2025-09-30
dot icon25/02/2026
Termination of appointment of Linda Margaret Dickinson as a director on 2026-02-21
dot icon10/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon15/05/2025
Termination of appointment of Marcus Jack Dickinson as a director on 2025-05-14
dot icon30/01/2025
Micro company accounts made up to 2024-09-30
dot icon04/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-09-30
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon14/04/2022
Appointment of Mr Marcus Jack Dickinson as a director on 2022-04-06
dot icon29/03/2022
Micro company accounts made up to 2021-09-30
dot icon04/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon02/04/2021
Micro company accounts made up to 2020-09-30
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon01/02/2020
Micro company accounts made up to 2019-09-30
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon06/02/2019
Micro company accounts made up to 2018-09-30
dot icon11/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon06/05/2018
Micro company accounts made up to 2017-09-30
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Director's details changed for Miss Rachael Victoria Eddison on 2017-05-15
dot icon02/04/2017
Micro company accounts made up to 2016-09-30
dot icon13/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon01/12/2015
Micro company accounts made up to 2015-09-30
dot icon16/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon15/04/2015
Micro company accounts made up to 2014-09-30
dot icon16/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon16/06/2014
Statement of capital following an allotment of shares on 2010-01-01
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/11/2013
Appointment of Miss Rachael Victoria Eddison as a director
dot icon14/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon24/06/2010
Director's details changed for Adrian Kenneth Dickinson on 2010-06-02
dot icon24/06/2010
Director's details changed for Mr Kenneth Dickinson on 2010-06-02
dot icon24/06/2010
Director's details changed for Linda Margaret Dickinson on 2010-06-02
dot icon24/06/2010
Secretary's details changed for Kenneth Dickinson on 2010-06-02
dot icon22/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/06/2009
Return made up to 02/06/09; full list of members
dot icon18/06/2008
Return made up to 02/06/08; full list of members
dot icon18/06/2008
Director's change of particulars / adrian dickinson / 01/04/2008
dot icon13/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon20/06/2007
Return made up to 02/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/01/2007
Director resigned
dot icon14/06/2006
Return made up to 02/06/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/06/2005
Return made up to 02/06/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/07/2004
Return made up to 02/06/04; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/06/2003
Return made up to 02/06/03; full list of members
dot icon24/03/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon24/03/2003
Ad 17/03/03--------- £ si 199@1=199 £ ic 1/200
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Registered office changed on 24/07/02 from:\16 churchill way, cardiff, CF10 2DX
dot icon24/07/2002
New secretary appointed;new director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon02/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
76.08K
-
0.00
-
-
2022
7
73.09K
-
0.00
-
-
2022
7
73.09K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

73.09K £Descended-3.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Adrian Kenneth
Director
14/06/2002 - Present
-
Dickinson, Marcus Jack
Director
06/04/2022 - 14/05/2025
2
Dickinson, Rachael Victoria
Director
06/11/2013 - Present
-
Dickinson, Kenneth
Director
01/07/2002 - Present
-
Dickinson, Linda Margaret
Director
01/07/2002 - 21/02/2026
-

Persons with Significant Control

1
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 ADVANCED MOTORCARE LIMITED

ADVANCED MOTORCARE LIMITED is an(a) Active company incorporated on 02/06/2002 with the registered office located at Unit 5 Dale Street Industrial, Estate Phoenix Way, Radcliffe, Manchester M26 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MOTORCARE LIMITED?

toggle

ADVANCED MOTORCARE LIMITED is currently Active. It was registered on 02/06/2002 .

Where is ADVANCED MOTORCARE LIMITED located?

toggle

ADVANCED MOTORCARE LIMITED is registered at Unit 5 Dale Street Industrial, Estate Phoenix Way, Radcliffe, Manchester M26 1AD.

What does ADVANCED MOTORCARE LIMITED do?

toggle

ADVANCED MOTORCARE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ADVANCED MOTORCARE LIMITED have?

toggle

ADVANCED MOTORCARE LIMITED had 7 employees in 2022.

What is the latest filing for ADVANCED MOTORCARE LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-09-30.