Background WavePink WaveYellow Wave

ACF AUTOMOTIVE SOLUTIONS LTD (11404919)

ACF AUTOMOTIVE SOLUTIONS LTD (11404919) is an active UK company. incorporated on 8 June 2018. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. ACF AUTOMOTIVE SOLUTIONS LTD has been registered for 7 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
11404919
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACF AUTOMOTIVE SOLUTIONS LTD

ACF AUTOMOTIVE SOLUTIONS LTD is an active company incorporated on 8 June 2018 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. ACF AUTOMOTIVE SOLUTIONS LTD was registered 7 years ago.(SIC: 77110)

Status

active

Active since 7 years ago

Company No

11404919

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 3 January 2024To: 19 February 2025
421 Centennial Park Centennial Ave Elstree Herts WD6 3TN England
From: 8 June 2018To: 3 January 2024
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Share Buyback
Jul 21
Capital Update
Sept 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Dec 2023

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Dec 2023

WEIL, Peter Michael

Resigned
Centennial Avenue, BorehamwoodWD6 3TN
Secretary
Appointed 08 Jun 2018
Resigned 30 Dec 2023

ANDREA, Alex

Resigned
Centennial Avenue, BorehamwoodWD6 3TN
Born August 1966
Director
Appointed 08 Jun 2018
Resigned 30 Dec 2023

HIRE, Jon

Resigned
March Place, AylesburyHP19 8UG
Born April 1970
Director
Appointed 30 Dec 2023
Resigned 10 Mar 2025

WEIL, Peter Michael

Resigned
Centennial Park, ElstreeWD6 3TN
Born September 1955
Director
Appointed 07 Dec 2023
Resigned 30 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr Alex Andrea

Ceased
Centennial Avenue, BorehamwoodWD6 3TN
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2018
Ceased 08 Dec 2023

Mr Peter Michael Weil

Ceased
Centennial Avenue, BorehamwoodWD6 3TN
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2018
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 September 2023
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
12 September 2023
CERT15CERT15
Legacy
12 September 2023
OC138OC138
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
28 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2018
NEWINCIncorporation