Automotive Compliance Limited

DataGardener
automotive compliance limited
live
Small

Automotive Compliance Limited

06741798Private Limited With Share Capital

Thompson Close Whittington Moor, Chesterfield, S419AZ
Incorporated

05/11/2008

Company Age

17 years

Directors

2

Employees

35

SIC Code

62090

Risk

very low risk

Company Overview

Registration, classification & business activity

Automotive Compliance Limited (06741798) is a private limited with share capital incorporated on 05/11/2008 (17 years old) and registered in chesterfield, S419AZ. The company operates under SIC code 62090 - other information technology service activities.

Automotive compliance acts as a principal firm for an appointed representative (ar) network, being directly authorised and regulated by the financial conduct authority (fca). we work specifically within the retail motor industry, for both general insurance & consumer credit compliance.our permission...

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 05/11/2008
S419AZ
35 employees

Financial Overview

Total Assets

£1.80M

Liabilities

£612.3K

Net Assets

£1.19M

Est. Turnover

£1.54M

AI Estimated
Unreported
Cash

£617.0K

Key Metrics

35

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:21-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Legacy
Category:Capital
Date:19-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-03-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Officers
Date:08-01-2009
Legacy
Category:Address
Date:26-11-2008
Incorporation Company
Category:Incorporation
Date:05-11-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/08/2025
Latest Accounts30/11/2024

Trading Addresses

The Factory, 44 Alfred Street, Gloucester, Gloucestershire, GL14DD
Thompson Close Whittington Moor, Chesterfield, S419AZRegistered

Contact