ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
Status
Active
Active since incorporation
Company No
01209503
Private limited company
Age
50 years
Incorporated 25 April 1975
Size
Micro
Turnover is under £1M
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 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 December 2024
Was due on 28 September 2025 (1 month ago)
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
Telephone
023 80861777
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Motor Factor • British • Lives in England • Born in May 1966
Director • Finance Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in Jul 1965
Secretary
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Automotive UK Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Alliance Automotive Procurement Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Apec Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Alliance Automotive UK LV Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mill Auto Supplies Limited
Cade Ashby Galvin and John Frederick Coombes 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
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£368.1K
Decreased by £33.02K (-8%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£576.66K
Increased by £8.23K (+1%)
Total Liabilities
-£226.89K
Decreased by £54.29K (-19%)
Net Assets
£349.77K
Increased by £62.52K (+22%)
Debt Ratio (%)
39%
Decreased by 10.12% (-20%)
Latest Activity
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
Stephen Boyd Dewey (PSC) Resigned
8 Months Ago on 26 Feb 2025
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
Documents
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
Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RG England to C/O Penningtons Manches Cooper Llp Floor 11 45 Church Street Birmingham B3 2RT on 2 March 2025
Submitted on 2 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year