Company NameA&C Auto Salvage (UK) Limited
DirectorsAlexis Lorant and Craig Lee Nuttall
Company StatusActive
Company Number05282472
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Alexis Lorant
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-64a Darbishire Street
Bolton
BL1 2TN
Director NameCraig Lee Nuttall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(6 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-64a Darbishire Street
Bolton
BL1 2TN
Secretary NameCraig Nuttall
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Brotherston Drive
Blackburn
Lancashire
BB2 4FJ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.acautosalvage.co.uk
Telephone01993 841924
Telephone regionWitney

Location

Registered Address60-67a Darbishire Street
Bolton
BL1 2TN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

1 at £1Alexis Lorant
50.00%
Ordinary
1 at £1Craig Nuttall
50.00%
Ordinary

Financials

Year2014
Net Worth£8,614
Cash£8,953
Current Liabilities£82,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 October 2020Change of details for Craig Lee Nuttall as a person with significant control on 16 October 2020 (2 pages)
26 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
20 May 2016Director's details changed for Mr Alexis Lorant on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Craig Lee Nuttall on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Alexis Lorant on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Craig Lee Nuttall on 19 May 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 25 September 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Appointment of Craig Lee Nuttall as a director (2 pages)
24 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
24 January 2012Appointment of Craig Lee Nuttall as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mr Alexis Lorant on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mr Alexis Lorant on 12 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Appointment terminated secretary craig nuttall (1 page)
4 September 2009Appointment terminated secretary craig nuttall (1 page)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 November 2008Return made up to 10/11/08; full list of members (3 pages)
21 November 2008Return made up to 10/11/08; full list of members (3 pages)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Registered office changed on 02/10/07 from: 168 lee lane horwich bolton lancashire BL6 7AF (1 page)
2 October 2007Registered office changed on 02/10/07 from: 168 lee lane horwich bolton lancashire BL6 7AF (1 page)
3 March 2007Return made up to 10/11/06; full list of members (6 pages)
3 March 2007Return made up to 10/11/06; full list of members (6 pages)
31 May 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2006Registered office changed on 15/02/06 from: c/o abaxcus business centre higher swan street bolton lancashire BL3 3AQ (1 page)
15 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
15 February 2006Registered office changed on 15/02/06 from: c/o abaxcus business centre higher swan street bolton lancashire BL3 3AQ (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
18 November 2004Registered office changed on 18/11/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
18 November 2004Director resigned (1 page)
10 November 2004Incorporation (12 pages)
10 November 2004Incorporation (12 pages)