Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mayday (Auto Spares) Limited
Mayday (Auto Spares) Limited is an active company incorporated on 25 April 1975 with the registered office located in Birmingham, West Midlands. Mayday (Auto Spares) Limited was registered 50 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01209503
Private limited company
Age
50 years
Incorporated
25 April 1975
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 August 2025
(2 months ago)
Next confirmation dated
21 August 2026
Due by
4 September 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 December 2025
Due by
28 September 2026
(10 months remaining)
Learn more about Mayday (Auto Spares) Limited
Contact
Update Details
Address
C/O Penningtons Manches Cooper Llp Floor 11
45 Church Street
Birmingham
B3 2RT
England
Address changed on
2 Mar 2025
(8 months ago)
Previous address was
, Brewery House High Street, Twyford, Winchester, SO21 1RG, England
Companies in B3 2RT
Telephone
023 80861777
Email
Available in Endole App
Website
Maydayautospares.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Stephen Boyd Dewey
Director • Motor Factor • British • Lives in England • Born in May 1966
Cade Ashby Galvin
Director • British • Lives in England • Born in Mar 1986
John Frederick Coombes
Director • British • Lives in England • Born in Jul 1965
Marcie Dewey
Secretary
Kenneth John Stratton
Secretary • British • Lives in England • Born in Jan 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alliance Automotive UK Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Alliance Automotive Procurement Limited
John Frederick Coombes and are mutual people.
Active
Apec Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK LV Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mill Auto Supplies Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Carbits Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK Trading Groups Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
L.M.S. - Lloyds Motor Spares Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£428.73K
Increased by £60.63K (+16%)
Turnover
£1.29M
Increased by £1.29M (%)
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£632.53K
Increased by £55.87K (+10%)
Total Liabilities
-£184.68K
Decreased by £42.21K (-19%)
Net Assets
£447.85K
Increased by £98.08K (+28%)
Debt Ratio (%)
29%
Decreased by 10.15% (-26%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 27 Oct 2025
Mr Cade Ashby Galvin Appointed
2 Months Ago on 21 Aug 2025
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Registered Address Changed
8 Months Ago on 2 Mar 2025
Mr John Frederick Coombes Appointed
8 Months Ago on 26 Feb 2025
Stephen Boyd Dewey Resigned
8 Months Ago on 26 Feb 2025
Kenneth John Stratton Resigned
8 Months Ago on 26 Feb 2025
Marcie Dewey Resigned
8 Months Ago on 26 Feb 2025
Alliance Automotive Uk Limited (PSC) Appointed
8 Months Ago on 26 Feb 2025
Yvonne Dewey (PSC) Resigned
8 Months Ago on 26 Feb 2025
Get Alerts
Get Credit Report
Discover Mayday (Auto Spares) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Oct 2025
Confirmation statement made on 21 August 2025 with updates
Submitted on 21 Aug 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 21 Aug 2025
Cessation of Stephen Boyd Dewey as a person with significant control on 26 February 2025
Submitted on 2 Mar 2025
Cessation of Yvonne Dewey as a person with significant control on 26 February 2025
Submitted on 2 Mar 2025
Notification of Alliance Automotive Uk Limited as a person with significant control on 26 February 2025
Submitted on 2 Mar 2025
Termination of appointment of Marcie Dewey as a secretary on 26 February 2025
Submitted on 2 Mar 2025
Termination of appointment of Kenneth John Stratton as a secretary on 26 February 2025
Submitted on 2 Mar 2025
Termination of appointment of Stephen Boyd Dewey as a director on 26 February 2025
Submitted on 2 Mar 2025
Appointment of Mr John Frederick Coombes as a director on 26 February 2025
Submitted on 2 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs