AUTOMOTIVE COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06741798

Incorporation date

05/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thompson Close, Whittington Moor, Chesterfield S41 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon09/04/2026
Termination of appointment of Paul Dean Speakman as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of Paul Dean Speakman as a secretary on 2026-03-31
dot icon09/04/2026
Termination of appointment of Paul Dennis Guy as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of David Jason Blake as a director on 2026-03-31
dot icon09/04/2026
Appointment of Mr Lee David Streets as a director on 2026-03-31
dot icon09/04/2026
Appointment of Mr Matthew James Hanson as a director on 2026-03-31
dot icon09/04/2026
Cessation of Paul Dean Speakman as a person with significant control on 2026-03-31
dot icon09/04/2026
Cessation of Paul Dennis Guy as a person with significant control on 2026-03-31
dot icon09/04/2026
Notification of Evolution Funding Group Limited as a person with significant control on 2026-03-31
dot icon09/04/2026
Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Thompson Close Whittington Moor Chesterfield S41 9AZ on 2026-04-09
dot icon26/03/2026
Satisfaction of charge 067417980001 in full
dot icon26/03/2026
Satisfaction of charge 067417980002 in full
dot icon09/01/2026
Change of details for Mr Paul Dean Speakman as a person with significant control on 2025-12-05
dot icon09/01/2026
Director's details changed for Mr Paul Dean Speakman on 2025-12-05
dot icon09/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon18/11/2025
Current accounting period extended from 2025-11-27 to 2025-12-31
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/05/2025
Notification of Paul Dennis Guy as a person with significant control on 2025-05-29
dot icon28/05/2025
Director's details changed for Mr Paul Dennis Guy on 2025-05-28
dot icon22/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/08/2024
Previous accounting period shortened from 2023-11-28 to 2023-11-27
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/03/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon21/01/2021
Notification of Paul Dean Speakman as a person with significant control on 2021-01-19
dot icon21/01/2021
Cessation of Paul Dennis Guy as a person with significant control on 2021-01-19
dot icon20/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon25/09/2019
Appointment of Mr David Jason Blake as a director on 2017-06-12
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/02/2019
Director's details changed for Mr Paul Speakman on 2019-02-21
dot icon21/02/2019
Director's details changed for Mr Paul Dennis Guy on 2019-02-21
dot icon21/02/2019
Change of details for Paul Dennis Guy as a person with significant control on 2019-02-21
dot icon21/02/2019
Secretary's details changed for Mr Paul Dean Speakman on 2019-02-21
dot icon30/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon30/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon30/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon02/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon16/09/2016
Appointment of Mr Paul Speakman as a director on 2015-12-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/02/2016
Registration of charge 067417980002, created on 2016-01-29
dot icon10/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/04/2015
Registration of charge 067417980001, created on 2015-04-14
dot icon10/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/04/2011
Secretary's details changed for Mr Paul Dean Speakman on 2011-04-08
dot icon15/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Paul Dennis Guy on 2009-11-12
dot icon19/05/2009
Ad 01/03/09\gbp si 9830@1=9830\gbp ic 170/10000\
dot icon24/03/2009
Certificate of change of name
dot icon15/01/2009
Appointment terminate, director paul speakman logged form
dot icon15/01/2009
Secretary appointed paul speakman logged form
dot icon08/01/2009
Appointment terminated director paul speakman
dot icon26/11/2008
Registered office changed on 26/11/2008 from 7 sercombe park clevedon essex B21 5AZ uk
dot icon05/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

31
2022
change arrow icon+0.74 % *

* during past year

Cash in Bank

£875,113.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
941.19K
-
0.00
868.65K
-
2022
31
1.13M
-
0.00
875.11K
-
2022
31
1.13M
-
0.00
875.11K
-

Employees

2022

Employees

31 Ascended24 % *

Net Assets(GBP)

1.13M £Ascended19.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

875.11K £Ascended0.74 % *

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
Blake, David Jason
Director
12/06/2017 - 31/03/2026
2
Speakman, Paul Dean
Director
01/12/2015 - 31/03/2026
2
Speakman, Paul Dean
Director
05/11/2008 - 05/11/2008
2
Speakman, Paul Dean
Secretary
05/11/2008 - 31/03/2026
-
Guy, Paul Dennis
Director
05/11/2008 - 31/03/2026
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AUTOMOTIVE COMPLIANCE LIMITED

AUTOMOTIVE COMPLIANCE LIMITED is an(a) Active company incorporated on 05/11/2008 with the registered office located at Thompson Close, Whittington Moor, Chesterfield S41 9AZ. There is currently no active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE COMPLIANCE LIMITED?

toggle

AUTOMOTIVE COMPLIANCE LIMITED is currently Active. It was registered on 05/11/2008 .

Where is AUTOMOTIVE COMPLIANCE LIMITED located?

toggle

AUTOMOTIVE COMPLIANCE LIMITED is registered at Thompson Close, Whittington Moor, Chesterfield S41 9AZ.

What does AUTOMOTIVE COMPLIANCE LIMITED do?

toggle

AUTOMOTIVE COMPLIANCE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AUTOMOTIVE COMPLIANCE LIMITED have?

toggle

AUTOMOTIVE COMPLIANCE LIMITED had 31 employees in 2022.

What is the latest filing for AUTOMOTIVE COMPLIANCE LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Paul Dean Speakman as a director on 2026-03-31.