Company NameSpecialist Automotive And Supercars Limited
DirectorStephen Peter Allmand-Smith
Company StatusActive
Company Number07288667
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Peter Allmand-Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameJoanna Allmand-Smith
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cas Limited Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Contact

Telephone0845 5204169
Telephone regionUnknown

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 July 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
25 June 2020Registered office address changed from C/O Cas Limited Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 25 June 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Notification of Stephen Allmand-Smith as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Stephen Allmand-Smith as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Stephen Allmand-Smith as a person with significant control on 11 July 2017 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
10 May 2016Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages)
10 May 2016Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages)
10 May 2016Secretary's details changed for Joanna Allmand-Smith on 1 August 2015 (1 page)
10 May 2016Secretary's details changed for Joanna Allmand-Smith on 1 August 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Appointment of Joanna Allmand-Smith as a secretary (2 pages)
21 November 2011Appointment of Joanna Allmand-Smith as a secretary (2 pages)
21 November 2011Termination of appointment of Julian Roylance as a director (1 page)
21 November 2011Appointment of Mr Stephen Allmand-Smith as a director (2 pages)
21 November 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 3
(4 pages)
21 November 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
21 November 2011Termination of appointment of Julian Roylance as a director (1 page)
21 November 2011Appointment of Mr Stephen Allmand-Smith as a director (2 pages)
21 November 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 3
(4 pages)
21 November 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
13 July 2011Director's details changed for Mr Julian Mark Roylance on 1 January 2011 (2 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Mr Julian Mark Roylance on 1 January 2011 (2 pages)
18 June 2010Incorporation (34 pages)
18 June 2010Incorporation (34 pages)