Background WavePink WaveYellow Wave

UNITED AFTERMARKET NETWORK LIMITED (05027032)

UNITED AFTERMARKET NETWORK LIMITED (05027032) is an active UK company. incorporated on 27 January 2004. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). UNITED AFTERMARKET NETWORK LIMITED has been registered for 22 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
05027032
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 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)
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED AFTERMARKET NETWORK LIMITED

UNITED AFTERMARKET NETWORK LIMITED is an active company incorporated on 27 January 2004 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). UNITED AFTERMARKET NETWORK LIMITED was registered 22 years ago.(SIC: 45310)

Status

active

Active since 22 years ago

Company No

05027032

LTD Company

Age

22 Years

Incorporated 27 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

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

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 12 May 2023
No 1 Colmore Square Birmingham B4 6AA
From: 19 March 2015To: 4 May 2021
Corner Oak 1 Homer Road Solihull West Midlands B91 3QG
From: 20 January 2015To: 19 March 2015
Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ
From: 27 January 2004To: 20 January 2015
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Dec 19
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

RICHARDSON, Stephen William

Active
11th Floor, BirminghamB3 2RT
Born August 1969
Director
Appointed 31 Dec 2019

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Secretary
Appointed 27 Feb 2015
Resigned 12 Nov 2025

DICKINSON, Rachael Joanne

Resigned
Colmore Square, BirminghamB4 6AA
Secretary
Appointed 27 Jan 2004
Resigned 27 Feb 2015

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 27 Feb 2015
Resigned 31 Dec 2025

DICKINSON, Andrew Jeffrey

Resigned
Colmore Square, BirminghamB4 6AA
Born March 1965
Director
Appointed 27 Jan 2004
Resigned 27 Feb 2015

DICKINSON, Rachael Joanne

Resigned
159b Clarence Road, Sutton ColdfieldB74 4LB
Born January 1969
Director
Appointed 01 Aug 2006
Resigned 27 Feb 2015

Persons with significant control

1

Roydsdale Way, BradfordBD4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 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 No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Resolution
19 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
17 June 2009
287Change of Registered Office
Legacy
20 February 2009
363aAnnual Return
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
22 August 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Incorporation Company
27 January 2004
NEWINCIncorporation