Ash & Lacy Automotive Limited

DataGardener
live
Small

Ash & Lacy Automotive Limited

00529602Private Limited With Share Capital

Ash & Lacy House Alma Street, Smethwick, West Midlands, B662RL
Incorporated

25/02/1954

Company Age

72 years

Directors

5

Employees

37

SIC Code

25990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ash & Lacy Automotive Limited (00529602) is a private limited with share capital incorporated on 25/02/1954 (72 years old) and registered in west midlands, B662RL. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Ash and lacy automotive is an expert in manufacturing premium lightweight automotive components. we provide engineered solutions to both oems and tier 1s across uk and europe, with a plethora of technical and manufacturing capabilities - covering metal etched, perforated, expanded and solid pressed ...

Private Limited With Share Capital
SIC: 25990
Small
Incorporated 25/02/1954
B662RL
37 employees

Financial Overview

Total Assets

£6.08M

Liabilities

£6.49M

Net Assets

£-401.5K

Est. Turnover

£9.48M

AI Estimated
Unreported
Cash

£8.2K

Key Metrics

37

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

14

Registered

5

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:19-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-07-2018
Resolution
Category:Resolution
Date:26-07-2018
Legacy
Category:Capital
Date:09-07-2018
Legacy
Category:Insolvency
Date:09-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-09-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2017
Resolution
Category:Resolution
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2017
Auditors Resignation Company
Category:Auditors
Date:24-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2016
Resolution
Category:Resolution
Date:28-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Legacy
Category:Capital
Date:23-06-2015
Legacy
Category:Insolvency
Date:23-06-2015
Resolution
Category:Resolution
Date:23-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:20-05-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:17-05-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-2010
Miscellaneous
Category:Miscellaneous
Date:22-01-2010
Auditors Resignation Company
Category:Auditors
Date:07-01-2010
Termination Secretary Company With Name
Category:Officers
Date:07-01-2010
Termination Director Company With Name
Category:Officers
Date:07-01-2010
Termination Director Company With Name
Category:Officers
Date:07-01-2010
Termination Director Company With Name
Category:Officers
Date:07-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2010
Resolution
Category:Resolution
Date:07-01-2010
Legacy
Category:Mortgage
Date:07-01-2010
Legacy
Category:Mortgage
Date:06-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2009
Legacy
Category:Annual Return
Date:18-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2008
Legacy
Category:Annual Return
Date:17-06-2008

Import / Export

Imports
12 Months9
60 Months30
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date01/08/2025
Latest Accounts31/12/2024

Trading Addresses

3 Laker Road, Rochester, Kent, ME13QX
38 Clydesmill Drive, Glasgow, Lanarkshire, G328RG
Ash & Lacy House Alma Street, Smethwick, West Midlands, B662RLRegistered

Contact

441215588921
sales@ashlacyperf.co.uk
ashlacyautomotive.co.uk
Ash & Lacy House Alma Street, Smethwick, West Midlands, B662RL