Background WavePink WaveYellow Wave

WILLOW AUTOMOTIVE LIMITED (07638223)

WILLOW AUTOMOTIVE LIMITED (07638223) is an active UK company. incorporated on 18 May 2011. with registered office in Chatteris. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). WILLOW AUTOMOTIVE LIMITED has been registered for 14 years. Current directors include FARNSWORTH, Adam Fraser.

Company Number
07638223
Status
active
Type
ltd
Incorporated
18 May 2011
Age
14 years
Address
25 New Road, Chatteris, PE16 6BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
FARNSWORTH, Adam Fraser
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW AUTOMOTIVE LIMITED

WILLOW AUTOMOTIVE LIMITED is an active company incorporated on 18 May 2011 with the registered office located in Chatteris. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). WILLOW AUTOMOTIVE LIMITED was registered 14 years ago.(SIC: 45310)

Status

active

Active since 14 years ago

Company No

07638223

LTD Company

Age

14 Years

Incorporated 18 May 2011

Size

N/A

Accounts

ARD: 29/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

25 New Road Chatteris, PE16 6BJ,

Previous Addresses

25 New Road Chatteris Cambridgeshire PE16 6BJ
From: 29 July 2015To: 17 August 2015
22a Market Hill Chatteris Cambridgeshire PE16 6BA
From: 20 January 2012To: 29 July 2015
1 Granary Cottages High Street Westerham Kent TN16 1JA United Kingdom
From: 18 May 2011To: 20 January 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
May 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FARNSWORTH, Adam Fraser

Active
Howard Road, UpminsterRM14 2UF
Born September 1971
Director
Appointed 18 May 2011

Persons with significant control

1

Mr Adam Fraser Farnsworth

Active
New Road, ChatterisPE16 6BJ
Born September 1971

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

35

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Incorporation Company
18 May 2011
NEWINCIncorporation