Background WavePink WaveYellow Wave

SELECT AUTOMOTIVE SUPPLIES LIMITED (03170520)

SELECT AUTOMOTIVE SUPPLIES LIMITED (03170520) is an active UK company. incorporated on 11 March 1996. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). SELECT AUTOMOTIVE SUPPLIES LIMITED has been registered for 30 years.

Company Number
03170520
Status
active
Type
ltd
Incorporated
11 March 1996
Age
30 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT AUTOMOTIVE SUPPLIES LIMITED

SELECT AUTOMOTIVE SUPPLIES LIMITED is an active company incorporated on 11 March 1996 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). SELECT AUTOMOTIVE SUPPLIES LIMITED was registered 30 years ago.(SIC: 45310)

Status

active

Active since 30 years ago

Company No

03170520

LTD Company

Age

30 Years

Incorporated 11 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

AUTOFEATURE LIMITED
From: 11 March 1996To: 27 March 1996
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke Hampshire RG21 4DZ England
From: 6 February 2023To: 12 May 2023
A1 Longford Trading Estate Thomas Street Stretford Manchester M32 0JT England
From: 13 July 2021To: 6 February 2023
Unit 1 Manor Farm Ind Est Poplar Road Stretford Manchester M32 9AN England
From: 5 April 2017To: 13 July 2021
6 Atholl Avenue Stretford Manchester M32 9LZ
From: 11 March 1996To: 5 April 2017
Timeline

12 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
May 17
Loan Cleared
Jul 22
New Owner
Jul 22
Loan Cleared
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Resolution
1 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
20 February 2014
MR05Certification of Charge
Capital Name Of Class Of Shares
29 July 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 July 2013
MEM/ARTSMEM/ARTS
Resolution
29 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
225Change of Accounting Reference Date
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
26 April 1996
88(2)R88(2)R
Resolution
26 April 1996
RESOLUTIONSResolutions
Resolution
26 April 1996
RESOLUTIONSResolutions
Legacy
26 April 1996
123Notice of Increase in Nominal Capital
Legacy
31 March 1996
88(2)R88(2)R
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
287Change of Registered Office
Certificate Change Of Name Company
26 March 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Incorporation Company
11 March 1996
NEWINCIncorporation