AUTOCARE SUPERMARKET LIMITED

Register to unlock more data on OkredoRegister

AUTOCARE SUPERMARKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07172172

Incorporation date

01/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2 Bevyl Road, Parkgate, Neston CH64 6RRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon22/03/2026
Application to strike the company off the register
dot icon12/03/2026
Registered office address changed from Tarrant Lodge Tarrant Court Mollington Chester CH1 6NL United Kingdom to 2 Bevyl Road Parkgate Neston CH64 6RR on 2026-03-12
dot icon12/03/2026
Register(s) moved to registered inspection location 2 Bevyl Road Parkgate Neston CH64 6RR
dot icon12/03/2026
Register inspection address has been changed from C/O Christopher D Jones Tarrant Lodge Tarrant Court Mollington Chester CH1 6NL United Kingdom to 2 Bevyl Road Parkgate Neston CH64 6RR
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/09/2025
Micro company accounts made up to 2025-03-31
dot icon06/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/03/2017
Register inspection address has been changed from C/O Christopher D Jones Strawberry Cottage Strawberry Lane Mollington Chester CH1 6LL United Kingdom to C/O Christopher D Jones Tarrant Lodge Tarrant Court Mollington Chester CH1 6NL
dot icon13/03/2017
Register(s) moved to registered office address Tarrant Lodge Tarrant Court Mollington Chester CH1 6NL
dot icon18/12/2016
Micro company accounts made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/03/2016
Registered office address changed from Unit 38 Friars Nook 43 White Friars Chester CH1 1AD to Tarrant Lodge Tarrant Court Mollington Chester CH1 6NL on 2016-03-09
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon03/03/2014
Register(s) moved to registered inspection location
dot icon01/03/2014
Register inspection address has been changed
dot icon15/01/2014
Registered office address changed from Unit 38 Westminster Chambers 7 Hunter Street Chester Cheshire CH1 2HR United Kingdom on 2014-01-15
dot icon10/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr Philip Smith on 2013-03-01
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon29/04/2011
Director's details changed for Mr Philip Smith on 2011-01-31
dot icon09/07/2010
Director's details changed for Mr Phil Smith on 2010-06-01
dot icon01/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.50K
-
0.00
-
-
2022
0
13.72K
-
0.00
-
-
2023
0
13.95K
-
0.00
-
-
2023
0
13.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.95K £Ascended1.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip
Director
01/03/2010 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOCARE SUPERMARKET LIMITED

AUTOCARE SUPERMARKET LIMITED is an(a) Active company incorporated on 01/03/2010 with the registered office located at 2 Bevyl Road, Parkgate, Neston CH64 6RR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOCARE SUPERMARKET LIMITED?

toggle

AUTOCARE SUPERMARKET LIMITED is currently Active. It was registered on 01/03/2010 .

Where is AUTOCARE SUPERMARKET LIMITED located?

toggle

AUTOCARE SUPERMARKET LIMITED is registered at 2 Bevyl Road, Parkgate, Neston CH64 6RR.

What does AUTOCARE SUPERMARKET LIMITED do?

toggle

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

What is the latest filing for AUTOCARE SUPERMARKET LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.