Background WavePink WaveYellow Wave

AUTOFINITY PARTS LIMITED (07937109)

AUTOFINITY PARTS LIMITED (07937109) is an active UK company. incorporated on 6 February 2012. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. AUTOFINITY PARTS LIMITED has been registered for 14 years. Current directors include BANKS, Christopher Daniel Paul, CLARKE, Adrian Lewis, CLARKE, David Ian and 2 others.

Company Number
07937109
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
Suite 424 Chadwick House Birchwood Park, Warrington, WA3 6AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BANKS, Christopher Daniel Paul, CLARKE, Adrian Lewis, CLARKE, David Ian, WHEELER, Adam James, WHITEHAIR, Andrew
SIC Codes
45310, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOFINITY PARTS LIMITED

AUTOFINITY PARTS LIMITED is an active company incorporated on 6 February 2012 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. AUTOFINITY PARTS LIMITED was registered 14 years ago.(SIC: 45310, 63990)

Status

active

Active since 14 years ago

Company No

07937109

LTD Company

Age

14 Years

Incorporated 6 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

RECOAUTO LIMITED
From: 30 January 2013To: 13 January 2017
RECO DISTRIBUTION LIMITED
From: 6 February 2012To: 30 January 2013
Contact
Address

Suite 424 Chadwick House Birchwood Park Warrington, WA3 6AE,

Previous Addresses

Suite 424 Birchwood Park Warrington WA3 6AE England
From: 13 February 2023To: 21 February 2023
Genesis Centre Garrett Field Birchwood Warrington WA3 7BH United Kingdom
From: 22 November 2021To: 13 February 2023
125 Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England
From: 13 March 2020To: 22 November 2021
15-19 Cavendish Place First Floor London W1G 0QE
From: 20 May 2013To: 13 March 2020
3 - 5 Swallow Place London W1B 2AF England
From: 6 February 2012To: 20 May 2013
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jun 12
Director Left
May 18
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BANKS, Christopher Daniel Paul

Active
Birchwood Park, WarringtonWA3 6AE
Born January 1979
Director
Appointed 29 Sept 2023

CLARKE, Adrian Lewis

Active
Birchwood Park, WarringtonWA3 6AE
Born May 1977
Director
Appointed 29 Sept 2023

CLARKE, David Ian

Active
Birchwood Park, WarringtonWA3 6AE
Born January 1967
Director
Appointed 29 Sept 2023

WHEELER, Adam James

Active
Birchwood Park, WarringtonWA3 6AE
Born April 1991
Director
Appointed 29 Sept 2023

WHITEHAIR, Andrew

Active
Birchwood Park, WarringtonWA3 6AE
Born February 1965
Director
Appointed 29 Sept 2023

CARTER, Stephen John

Resigned
Cavendish Place, LondonW1G 0QE
Secretary
Appointed 06 Feb 2012
Resigned 11 May 2018

CARTER, Stephen John

Resigned
Cavendish Place, LondonW1G 0QE
Born December 1962
Director
Appointed 08 Jun 2012
Resigned 11 May 2018

WHEELER, Geoffrey Stephen

Resigned
Birchwood Park, WarringtonWA3 6AE
Born May 1964
Director
Appointed 06 Feb 2012
Resigned 29 Sept 2023

Persons with significant control

1

15-19 Cavendish Place, LondonW1G 0QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Resolution
13 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Resolution
14 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2012
NEWINCIncorporation