Background WavePink WaveYellow Wave

FORMULA AUTOCENTRES LIMITED (09109003)

FORMULA AUTOCENTRES LIMITED (09109003) is an active UK company. incorporated on 1 July 2014. with registered office in Stevenage. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FORMULA AUTOCENTRES LIMITED has been registered for 11 years. Current directors include GLENCROSS, Leon, GLENCROSS, Philip Stanley, HUGHES, Simon Lee.

Company Number
09109003
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
Aston House, Stevenage, SG1 4QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLENCROSS, Leon, GLENCROSS, Philip Stanley, HUGHES, Simon Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMULA AUTOCENTRES LIMITED

FORMULA AUTOCENTRES LIMITED is an active company incorporated on 1 July 2014 with the registered office located in Stevenage. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FORMULA AUTOCENTRES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09109003

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Aston House Boulton Road Stevenage, SG1 4QX,

Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 18
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GLENCROSS, Leon

Active
Boulton Road, StevenageSG1 4QX
Born December 1972
Director
Appointed 01 Jul 2014

GLENCROSS, Philip Stanley

Active
Boulton Road, StevenageSG1 4QX
Born January 1949
Director
Appointed 01 Jul 2014

HUGHES, Simon Lee

Active
Boulton Road, StevenageSG1 4QX
Born February 1976
Director
Appointed 01 Dec 2020

GLENCROSS, Paul

Resigned
Boulton Road, StevenageSG1 4QX
Born February 1967
Director
Appointed 01 Jul 2014
Resigned 05 Dec 2017

LANT, Steven

Resigned
Boulton Road, StevenageSG1 4QX
Born December 1951
Director
Appointed 01 Jul 2014
Resigned 25 Jan 2021

Persons with significant control

1

Boulton Road, StevenageSG1 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Move Registers To Sail Company With New Address
20 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
1 July 2014
NEWINCIncorporation