Background WavePink WaveYellow Wave

AUTOSUPPLIES (HOLDINGS) LIMITED (16583655)

AUTOSUPPLIES (HOLDINGS) LIMITED (16583655) is an active UK company. incorporated on 15 July 2025. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUTOSUPPLIES (HOLDINGS) LIMITED has been registered for 0 years. Current directors include GALVIN, Cade Ashby.

Company Number
16583655
Status
active
Type
ltd
Incorporated
15 July 2025
Age
0 years
Address
C/O Penningtons Manches Cooper Llp, Birmingham, B3 2RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALVIN, Cade Ashby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOSUPPLIES (HOLDINGS) LIMITED

AUTOSUPPLIES (HOLDINGS) LIMITED is an active company incorporated on 15 July 2025 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUTOSUPPLIES (HOLDINGS) LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16583655

LTD Company

Age

N/A Years

Incorporated 15 July 2025

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to N/A

Next Due

Due by 15 April 2027
Period: 15 July 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

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

Previous Addresses

72 Nottingham Road Mansfield Nottinghamshire NG18 1BN United Kingdom
From: 15 July 2025To: 11 November 2025
Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jul 25
Funding Round
Jul 25
Capital Update
Jul 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GALVIN, Cade Ashby

Active
Floor 11, 45 Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 07 Nov 2025

CLARKE, David

Resigned
Floor 11, 45 Church Street, BirminghamB3 2RT
Born April 1964
Director
Appointed 15 Jul 2025
Resigned 07 Nov 2025

COOMBES, John Frederick

Resigned
Floor 11, 45 Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 07 Nov 2025
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Floor 11, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2025

Mr David Clarke

Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2025
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Resolution
12 November 2025
RESOLUTIONSResolutions
Memorandum Articles
12 November 2025
MAMA
Capital Name Of Class Of Shares
12 November 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Legacy
29 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
CAP-SSCAP-SS
Resolution
29 July 2025
RESOLUTIONSResolutions
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Incorporation Company
15 July 2025
NEWINCIncorporation