AUTOCARE (BENFLEET) LIMITED

Register to unlock more data on OkredoRegister

AUTOCARE (BENFLEET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01810363

Incorporation date

19/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 Chase Road Corringham, Stanford-Le-Hope, Essex SS17 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon01/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon29/01/2025
Director's details changed for Matthew Davey on 2025-01-29
dot icon13/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon13/01/2021
Appointment of Philip Ivor Parsons as a director on 2021-01-01
dot icon13/01/2021
Appointment of Matthew Davey as a director on 2021-01-01
dot icon13/01/2021
Termination of appointment of Tony Graham Sarson as a director on 2021-01-01
dot icon13/01/2021
Termination of appointment of Linda Julie Sarson as a secretary on 2021-01-01
dot icon13/01/2021
Termination of appointment of Linda Julie Sarson as a director on 2021-01-01
dot icon13/01/2021
Notification of Autocare (Holdings) Limited as a person with significant control on 2021-01-01
dot icon13/01/2021
Cessation of Linda Julie Sarson as a person with significant control on 2021-01-01
dot icon13/01/2021
Cessation of Tony Graham Sarson as a person with significant control on 2021-01-01
dot icon16/12/2020
Notification of Linda Julie Sarson as a person with significant control on 2020-12-08
dot icon16/12/2020
Change of details for Mr Tony Graham Sarson as a person with significant control on 2020-12-08
dot icon24/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon09/04/2018
Registered office address changed from 3-5 the Chase Corringham Stanford-Le-Hope Essex SS17 7QH England to 3-5 Chase Road Corringham Stanford-Le-Hope Essex SS17 7QH on 2018-04-09
dot icon13/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/08/2017
Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to 3-5 the Chase Corringham Stanford-Le-Hope Essex SS17 7QH on 2017-08-16
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/10/2016
Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 2016-10-20
dot icon20/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Termination of appointment of Bernard Gordon Sarson as a director on 2016-03-29
dot icon16/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon31/01/2015
Satisfaction of charge 3 in full
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Bernard Gordon Sarson on 2014-05-05
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mrs Linda Julie Sarson on 2013-05-09
dot icon25/06/2013
Director's details changed for Mr Tony Graham Sarson on 2013-05-09
dot icon25/06/2013
Secretary's details changed for Mrs Linda Julie Sarson on 2013-05-09
dot icon04/04/2013
Resolutions
dot icon04/04/2013
Change of share class name or designation
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon20/06/2012
Director's details changed for Linda Julie Sarson on 2012-06-15
dot icon20/06/2012
Director's details changed for Tony Graham Sarson on 2012-06-15
dot icon20/06/2012
Secretary's details changed for Mrs Linda Julie Sarson on 2012-06-15
dot icon08/01/2012
Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Basildon, Essex SS15 6TH on 2012-01-08
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Director's details changed for Linda Julie Sarson on 2010-07-01
dot icon07/07/2010
Director's details changed for Tony Graham Sarson on 2010-07-01
dot icon07/07/2010
Secretary's details changed for Mrs Linda Julie Sarson on 2010-07-01
dot icon22/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon21/06/2010
Director's details changed for Tony Graham Sarson on 2010-06-10
dot icon21/06/2010
Director's details changed for Mr Bernard Gordon Sarson on 2010-06-10
dot icon15/06/2010
Appointment of Linda Julie Sarson as a director
dot icon27/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 10/06/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 10/06/08; full list of members
dot icon01/07/2008
Location of register of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 10/06/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 10/06/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/06/2005
Return made up to 10/06/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 10/06/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/06/2003
Return made up to 10/06/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon20/06/2002
Return made up to 10/06/02; full list of members
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon20/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 10/06/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-06-30
dot icon12/07/2000
Return made up to 10/06/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-06-30
dot icon14/06/1999
Return made up to 10/06/99; full list of members
dot icon12/11/1998
Accounts for a small company made up to 1998-06-30
dot icon01/07/1998
Return made up to 10/06/98; no change of members
dot icon11/11/1997
Accounts for a small company made up to 1997-06-30
dot icon09/07/1997
Return made up to 10/06/97; no change of members
dot icon20/11/1996
Accounts for a small company made up to 1996-06-30
dot icon06/11/1996
Amended accounts made up to 1995-06-30
dot icon21/06/1996
Return made up to 10/06/96; full list of members
dot icon04/10/1995
Accounts for a small company made up to 1995-06-30
dot icon25/08/1995
Return made up to 10/06/95; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-06-30
dot icon07/08/1994
Return made up to 10/06/94; change of members
dot icon24/05/1994
Ad 02/03/94--------- £ si 97@1=97 £ ic 3/100
dot icon08/11/1993
Accounts for a small company made up to 1993-06-30
dot icon30/06/1993
Return made up to 10/06/93; full list of members
dot icon27/05/1993
Registered office changed on 27/05/93 from: 1A freedom house east square basildon essex SS14 1HS
dot icon10/11/1992
Accounts for a small company made up to 1992-06-30
dot icon01/07/1992
Return made up to 10/06/92; no change of members
dot icon21/11/1991
Accounts for a small company made up to 1991-06-30
dot icon24/06/1991
Return made up to 10/06/91; change of members
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon23/01/1991
Accounts for a small company made up to 1990-06-30
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon12/12/1990
Director resigned
dot icon28/08/1990
Return made up to 20/06/90; full list of members
dot icon23/03/1990
Accounts for a small company made up to 1989-06-30
dot icon05/10/1989
Return made up to 24/04/89; full list of members
dot icon29/03/1989
Accounts for a small company made up to 1988-06-30
dot icon01/03/1989
Particulars of mortgage/charge
dot icon30/03/1988
Return made up to 09/03/88; full list of members
dot icon30/03/1988
Accounts for a small company made up to 1987-06-30
dot icon30/03/1988
Return made up to 04/12/87; full list of members
dot icon09/03/1988
Particulars of mortgage/charge
dot icon29/10/1987
Particulars of mortgage/charge
dot icon31/12/1986
Accounts for a small company made up to 1986-06-30
dot icon31/12/1986
Return made up to 24/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.32M
-
0.00
77.66K
-
2022
11
1.46M
-
0.00
158.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Matthew
Director
01/01/2021 - Present
3
Parsons, Philip Ivor
Director
01/01/2021 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUTOCARE (BENFLEET) LIMITED

AUTOCARE (BENFLEET) LIMITED is an(a) Active company incorporated on 19/04/1984 with the registered office located at 3-5 Chase Road Corringham, Stanford-Le-Hope, Essex SS17 7QH. There are currently 2 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 AUTOCARE (BENFLEET) LIMITED?

toggle

AUTOCARE (BENFLEET) LIMITED is currently Active. It was registered on 19/04/1984 .

Where is AUTOCARE (BENFLEET) LIMITED located?

toggle

AUTOCARE (BENFLEET) LIMITED is registered at 3-5 Chase Road Corringham, Stanford-Le-Hope, Essex SS17 7QH.

What does AUTOCARE (BENFLEET) LIMITED do?

toggle

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

What is the latest filing for AUTOCARE (BENFLEET) LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-06-30.