AUTOMOTIVE COMPONENT MARKETING LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE COMPONENT MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02054324

Incorporation date

11/09/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon26/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon23/02/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon16/02/2026
Director's details changed for Miss Denise Coppen on 2025-06-13
dot icon16/06/2025
Appointment of Miss Denise Coppen as a director on 2025-06-13
dot icon03/04/2025
Confirmation statement made on 2025-03-07 with updates
dot icon06/02/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon08/04/2024
Registration of charge 020543240008, created on 2024-04-08
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon22/03/2024
Satisfaction of charge 020543240005 in full
dot icon15/03/2024
Registration of charge 020543240006, created on 2024-03-15
dot icon15/03/2024
Registration of charge 020543240007, created on 2024-03-15
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon20/02/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon21/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon22/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/11/2018
Registration of charge 020543240005, created on 2018-11-23
dot icon26/11/2018
Registration of charge 020543240004, created on 2018-11-23
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/08/2016
Registered office address changed from C/O C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-08-09
dot icon15/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/09/2014
Registered office address changed from C/O Alexander Ash & Co 1St Floor Bristol & West House 100 Crossbrook Street, Cheshut Herts EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 2014-09-18
dot icon20/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/10/2013
Appointment of Mrs Janice Bolton as a director
dot icon07/10/2013
Termination of appointment of Jill Tubbs as a director
dot icon02/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mrs Jill Yvonne Tubbs on 2010-09-30
dot icon29/10/2010
Director's details changed for Mr Peter Bryan Tubbs on 2010-09-30
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/05/2010
Termination of appointment of Denise Tubbs as a director
dot icon10/05/2010
Termination of appointment of Janice Bolton as a director
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/11/2008
Return made up to 30/09/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/05/2008
Director appointed mrs jill tubbs
dot icon24/10/2007
Return made up to 30/09/07; full list of members
dot icon24/10/2007
Location of register of members
dot icon24/10/2007
Location of debenture register
dot icon24/10/2007
Registered office changed on 24/10/07 from: c/o alexander ash & co 1ST floor, bristol & west house 100 crossbrook street, waltham cross, hertfordshire EN8 8JJ
dot icon24/10/2007
Registered office changed on 24/10/07 from: 1ST floor bristol & west house crossbrook street cheshut herts EN8 8JJ
dot icon20/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/04/2007
Ad 30/12/06--------- £ si 50@1=50 £ ic 1000/1050
dot icon20/04/2007
Nc inc already adjusted 30/12/06
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon11/04/2007
Registered office changed on 11/04/07 from: 29-30 fitzroy square london W1T 6LQ
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Return made up to 30/09/05; full list of members
dot icon24/06/2005
Auditor's resignation
dot icon09/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/10/2004
Return made up to 30/09/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-09-30
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-09-30
dot icon21/10/2002
Return made up to 30/09/02; full list of members
dot icon14/06/2002
Accounts for a small company made up to 2001-09-30
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon05/10/2001
Secretary resigned;director resigned
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: 29-30 fitzroy square london W1P 6LQ
dot icon20/07/2001
Accounts for a small company made up to 2000-09-30
dot icon06/11/2000
Director's particulars changed
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon07/07/2000
Accounts for a small company made up to 1999-09-30
dot icon24/11/1999
Return made up to 30/09/99; full list of members
dot icon18/06/1999
Accounts for a small company made up to 1998-09-30
dot icon08/10/1998
Return made up to 30/09/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon28/10/1997
Return made up to 30/09/97; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon17/10/1996
Return made up to 30/09/96; full list of members
dot icon17/10/1996
Director's particulars changed
dot icon17/10/1996
Director's particulars changed
dot icon17/07/1996
Full accounts made up to 1995-09-30
dot icon15/01/1996
Accounts for a small company made up to 1994-09-30
dot icon17/11/1995
Accounts for a small company made up to 1993-09-30
dot icon20/10/1995
Return made up to 30/09/95; full list of members
dot icon20/10/1995
Location of register of members address changed
dot icon20/10/1995
Location of debenture register address changed
dot icon13/07/1995
Registered office changed on 13/07/95 from: refuge house 9-10 river front enfield middlesex EN1 3SZ
dot icon15/06/1995
Declaration of satisfaction of mortgage/charge
dot icon15/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 30/09/94; full list of members
dot icon28/06/1994
Registered office changed on 28/06/94 from: 11,the silvers palmerston road, buckhurst hill, essex. IG9 5NX
dot icon11/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/10/1993
Return made up to 30/09/93; full list of members
dot icon06/04/1993
Accounts for a small company made up to 1992-09-30
dot icon15/10/1992
Return made up to 30/09/92; full list of members
dot icon18/05/1992
Group accounts for a small company made up to 1991-09-30
dot icon04/10/1991
Return made up to 30/09/91; full list of members
dot icon15/03/1991
Group accounts for a small company made up to 1990-09-30
dot icon16/02/1991
Return made up to 31/12/90; full list of members
dot icon04/09/1990
New director appointed
dot icon04/04/1990
Group accounts for a small company made up to 1989-09-30
dot icon20/02/1990
Return made up to 30/09/89; full list of members
dot icon01/02/1990
Statement of affairs
dot icon01/02/1990
Ad 24/09/89--------- £ si 120@1
dot icon26/01/1990
Ad 23/09/89--------- £ si 780@1=780 £ ic 100/880
dot icon26/01/1990
Ad 24/09/89--------- £ si 120@1=120 £ ic 880/1000
dot icon12/09/1989
Particulars of mortgage/charge
dot icon29/08/1989
Director resigned;new director appointed
dot icon12/01/1989
Accounts for a small company made up to 1988-09-30
dot icon12/01/1989
Return made up to 21/12/88; no change of members
dot icon08/12/1988
Location of register of members
dot icon08/12/1988
Registered office changed on 08/12/88 from: 171 chase side enfield middlesex EN2 0PT
dot icon08/12/1988
New director appointed
dot icon13/10/1988
Particulars of mortgage/charge
dot icon13/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Location of register of members
dot icon06/10/1988
Director resigned
dot icon15/01/1988
Full accounts made up to 1987-09-30
dot icon15/01/1988
Return made up to 28/12/87; full list of members
dot icon23/06/1987
Secretary resigned;new secretary appointed
dot icon23/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Accounting reference date notified as 30/09
dot icon12/09/1986
Registered office changed on 12/09/86 from: 17 widegate street london E1 7HP
dot icon12/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1986
Certificate of Incorporation
dot icon11/09/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
30/09/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
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
723.83K
-
0.00
94.85K
-
2022
7
665.54K
-
0.00
82.85K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppen, Denise
Director
13/06/2025 - Present
-
Bolton, Janice Susan
Secretary
30/08/2001 - Present
2
Ms Janice Susan Bolton
Director
01/04/2013 - Present
8
Tubbs, Jill Yvonne
Director
22/05/2008 - 31/03/2013
-
Tubbs, Jill Yvonne
Secretary
09/10/1993 - 30/08/2001
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOMOTIVE COMPONENT MARKETING LIMITED

AUTOMOTIVE COMPONENT MARKETING LIMITED is an(a) Active company incorporated on 11/09/1986 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 3 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 AUTOMOTIVE COMPONENT MARKETING LIMITED?

toggle

AUTOMOTIVE COMPONENT MARKETING LIMITED is currently Active. It was registered on 11/09/1986 .

Where is AUTOMOTIVE COMPONENT MARKETING LIMITED located?

toggle

AUTOMOTIVE COMPONENT MARKETING LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does AUTOMOTIVE COMPONENT MARKETING LIMITED do?

toggle

AUTOMOTIVE COMPONENT MARKETING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE COMPONENT MARKETING LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-07 with updates.