ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Autosupplies (Chesterfield) Limited

Autosupplies (Chesterfield) Limited is an active company incorporated on 12 March 1990 with the registered office located in Birmingham, West Midlands. Autosupplies (Chesterfield) Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02479774
Private limited company
Age
35 years
Incorporated 12 March 1990
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 26 January 2025 (9 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Penningtons Manches Cooper Llp, Floor 11
45 Church Street
Birmingham
B3 2RT
England
Address changed on 11 Nov 2025 (2 days ago)
Previous address was 72 Nottingham Road Mansfield Nottinghamshire NG18 1BN
Telephone
01246827509
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Mar 1986
Autosupplies (Holdings) Limited
PSC
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
Autosupplies (Holdings) Limited
John Frederick Coombes, Cade Ashby Galvin, and 1 more 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
Mayday (Auto Spares) 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.81M
Increased by £419K (+30%)
Turnover
£16.46M
Increased by £1.24M (+8%)
Employees
122
Increased by 3 (+3%)
Total Assets
£9.09M
Increased by £731K (+9%)
Total Liabilities
-£2.75M
Decreased by £128K (-4%)
Net Assets
£6.33M
Increased by £859K (+16%)
Debt Ratio (%)
30%
Decreased by 4.18% (-12%)
Latest Activity
Registered Address Changed
2 Days Ago on 11 Nov 2025
Mr Cade Ashby Galvin Appointed
6 Days Ago on 7 Nov 2025
Mr John Frederick Coombes Appointed
6 Days Ago on 7 Nov 2025
David Clarke Resigned
6 Days Ago on 7 Nov 2025
David Clarke Resigned
6 Days Ago on 7 Nov 2025
Group Accounts Submitted
3 Months Ago on 25 Jul 2025
Autosupplies (Holdings) Limited (PSC) Appointed
3 Months Ago on 24 Jul 2025
David Clarke (PSC) Resigned
3 Months Ago on 24 Jul 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Group Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Get Credit Report
Discover Autosupplies (Chesterfield) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of share class name or designation
Submitted on 12 Nov 2025
Appointment of Mr Cade Ashby Galvin as a director on 7 November 2025
Submitted on 11 Nov 2025
Appointment of Mr John Frederick Coombes as a director on 7 November 2025
Submitted on 11 Nov 2025
Termination of appointment of David Clarke as a director on 7 November 2025
Submitted on 11 Nov 2025
Termination of appointment of David Clarke as a secretary on 7 November 2025
Submitted on 11 Nov 2025
Registered office address changed from 72 Nottingham Road Mansfield Nottinghamshire NG18 1BN to Penningtons Manches Cooper Llp, Floor 11 45 Church Street Birmingham B3 2RT on 11 November 2025
Submitted on 11 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 16 Sep 2025
Sub-division of shares on 23 July 2025
Submitted on 30 Jul 2025
Memorandum and Articles of Association
Submitted on 28 Jul 2025
Notification of Autosupplies (Holdings) Limited as a person with significant control on 24 July 2025
Submitted on 28 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year