Company NameFSA Automotive Limited
DirectorPaul Dennis Guy
Company StatusActive
Company Number05994616
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Dennis Guy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sercombe Park
Clevedon
Avon
BS21 5AZ
Secretary NameMr Paul Dean Speakman
NationalityBritish
StatusCurrent
Appointed10 November 2006(same day as company formation)
RoleManagement Consultant
Correspondence AddressMiddlesborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Paul Dean Speakman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Tudor Court
High Street North
West Mersea
Essex
CO5 8JT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.automotive-compliance.co.uk
Telephone01206 546063
Telephone regionColchester

Location

Registered AddressMiddlesborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Paul Dean Speakman
42.50%
Ordinary
85 at £1Paul Dennis Guy
42.50%
Ordinary
30 at £1Anthony Jervais Hodder
15.00%
Ordinary

Financials

Year2014
Net Worth-£70,024
Current Liabilities£65,308

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

23 January 2008Delivered on: 31 January 2008
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. See the mortgage charge document for full details.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 30 November 2019 (10 pages)
20 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 November 2020Current accounting period shortened from 30 November 2019 to 29 November 2019 (1 page)
28 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 August 2019Previous accounting period extended from 28 November 2018 to 30 November 2018 (1 page)
29 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
4 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
2 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(3 pages)
6 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(3 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(3 pages)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 April 2011Secretary's details changed for Mr Paul Dean Speakman on 7 April 2011 (1 page)
7 April 2011Secretary's details changed for Mr Paul Dean Speakman on 7 April 2011 (1 page)
7 April 2011Secretary's details changed for Mr Paul Dean Speakman on 7 April 2011 (1 page)
4 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 February 2009Return made up to 10/11/08; full list of members (3 pages)
23 February 2009Return made up to 10/11/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
29 November 2007Return made up to 10/11/07; full list of members (6 pages)
29 November 2007Return made up to 10/11/07; full list of members (6 pages)
19 January 2007Ad 10/11/06-10/11/06 £ si 199@1=199 £ ic 1/200 (2 pages)
19 January 2007Ad 10/11/06-10/11/06 £ si 199@1=199 £ ic 1/200 (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 7 sercombe park clevedon north somerset B21 5AZ (1 page)
15 January 2007Registered office changed on 15/01/07 from: 7 sercombe park clevedon north somerset B21 5AZ (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 November 2006Registered office changed on 28/11/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
10 November 2006Incorporation (12 pages)
10 November 2006Incorporation (12 pages)