Company NameAdvance Auto Centre Limited
Company StatusActive
Company Number03448509
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Previous NameAVIK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Robert Anthony Leigh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 6 months
RoleTyre Fitter
Country of ResidenceEngland
Correspondence AddressDora Cottage
Cornwall Road Bowers Gifford
Basildon
Essex
SS13 2JZ
Director NameMr Damian Leigh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleOffice Furniture Supplier
Country of ResidenceEngland
Correspondence AddressDora Cottage
Cornwall Road
Bowers Gifford
Essex
SS13 2JZ
Director NameJames Jonathan Leigh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCeiling Fitter
Country of ResidenceEngland
Correspondence AddressDora Cottage
Cornwall Road
Bowers Gifford
Essex
SS13 2JZ
Secretary NameMr Robert Anthony Leigh
NationalityBritish
StatusCurrent
Appointed29 August 2006(8 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDora Cottage
Cornwall Road Bowers Gifford
Basildon
Essex
SS13 2JZ
Director NameDavid Leigh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2006)
RoleTyre Retailer
Correspondence AddressDora Cottage
Cornwall Road
Bowers Gifford Basildon
Essex
SS13 2JZ
Secretary NameDavid Leigh
NationalityBritish
StatusResigned
Appointed30 October 1997(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2006)
RoleTyre Retailer
Correspondence AddressDora Cottage
Cornwall Road
Bowers Gifford Basildon
Essex
SS13 2JZ
Director NamePerry Wayne Jeffs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleTyre Fitter
Correspondence Address252 Southend Road
Wickford
Essex
SS11 8PS
Director NameSharon Lesly Jeffs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 10 months after company formation)
Appointment Duration13 years (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Southend Road
Wickford
Essex
SS11 8PS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Sharon Lesley Jeffs
34.00%
Ordinary
22 at £1Mr Damien Leigh
22.00%
Ordinary
22 at £1Mr James Jonathon Leigh
22.00%
Ordinary
22 at £1Mr Robert Leigh
22.00%
Ordinary

Financials

Year2014
Net Worth£138,504
Cash£1,479
Current Liabilities£6,365

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

31 October 2006Delivered on: 3 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proerty k/a elmcroft high road pitsea basildon essex t/no's EX287836 EX295979 and EX470584.
Outstanding
5 September 2006Delivered on: 6 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 December 2020Micro company accounts made up to 31 October 2020 (7 pages)
18 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 31 October 2019 (6 pages)
20 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 October 2018 (7 pages)
28 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 October 2017 (7 pages)
17 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
5 February 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
5 February 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
30 August 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 30 August 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Sharon Lesly Jeffs on 1 August 2010 (2 pages)
26 August 2010Director's details changed for James Jonathon Leigh on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Sharon Lesly Jeffs on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Damian Leigh on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Damian Leigh on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Damian Leigh on 1 August 2010 (2 pages)
26 August 2010Director's details changed for James Jonathon Leigh on 1 August 2010 (2 pages)
26 August 2010Director's details changed for James Jonathon Leigh on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Sharon Lesly Jeffs on 1 August 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
30 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
30 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
17 August 2009Return made up to 08/08/09; full list of members (5 pages)
17 August 2009Return made up to 08/08/09; full list of members (5 pages)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliffe on sea essex SS0 9HW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliffe on sea essex SS0 9HW (1 page)
19 January 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
19 January 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
23 September 2008Appointment terminated director perry jeffs (1 page)
23 September 2008Appointment terminated director perry jeffs (1 page)
22 September 2008Director appointed sharon lesley jeffs (2 pages)
22 September 2008Director appointed sharon lesley jeffs (2 pages)
11 September 2008Return made up to 08/08/08; full list of members (5 pages)
11 September 2008Return made up to 08/08/08; full list of members (5 pages)
12 October 2007Return made up to 08/08/07; full list of members (8 pages)
12 October 2007Return made up to 08/08/07; full list of members (8 pages)
17 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006New secretary appointed (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006Registered office changed on 10/08/06 from: c/o bsg lynton house 7/12 tavistock square london WC1H 9BO (1 page)
10 August 2006Registered office changed on 10/08/06 from: c/o bsg lynton house 7/12 tavistock square london WC1H 9BO (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
30 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
15 August 2005Return made up to 08/08/05; full list of members (3 pages)
15 August 2005Return made up to 08/08/05; full list of members (3 pages)
22 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 October 2004Return made up to 08/08/04; full list of members (7 pages)
25 October 2004Return made up to 08/08/04; full list of members (7 pages)
5 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 September 2003Return made up to 08/08/03; full list of members (8 pages)
23 September 2003Return made up to 08/08/03; full list of members (8 pages)
17 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 November 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
14 November 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
2 September 2002Return made up to 08/08/02; full list of members (7 pages)
2 September 2002Return made up to 08/08/02; full list of members (7 pages)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Return made up to 08/08/01; no change of members (6 pages)
30 August 2001Return made up to 08/08/01; no change of members (6 pages)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
3 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
3 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
1 November 1999Return made up to 13/10/99; full list of members (6 pages)
1 November 1999Return made up to 13/10/99; full list of members (6 pages)
22 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
22 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
27 November 1998Return made up to 13/10/98; full list of members (6 pages)
27 November 1998Return made up to 13/10/98; full list of members (6 pages)
17 November 1997Registered office changed on 17/11/97 from: b s g valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: b s g valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Ad 05/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 1997Ad 05/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
11 November 1997Registered office changed on 11/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
5 November 1997Company name changed avik LIMITED\certificate issued on 06/11/97 (2 pages)
5 November 1997Company name changed avik LIMITED\certificate issued on 06/11/97 (2 pages)
13 October 1997Incorporation (14 pages)
13 October 1997Incorporation (14 pages)