ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Automotive Specialist Associates Ltd

Automotive Specialist Associates Ltd is an active company incorporated on 10 September 2010 with the registered office located in Dunstable, Bedfordshire. Automotive Specialist Associates Ltd was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07372689
Private limited company
Age
15 years
Incorporated 10 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2025 (1 month ago)
Next confirmation dated 16 September 2026
Due by 30 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Staple House
5 Eleanor's Cross
Dunstable
Bedfordshire
LU6 1SU
United Kingdom
Address changed on 19 Sep 2025 (1 month ago)
Previous address was Staple House 5 Eleanor's Cross LU6 1SU Dunstable Bedfordshire LU6 1SU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
PSC • Director • English • Lives in England • Born in Sep 1951 • Teaching Assistant
Director • Consultant • British • Lives in England • Born in Mar 1958
Director • None • British • Lives in England • Born in Nov 1952
Director • British • Lives in England • Born in Feb 1988
Mr Richard Lewis Cooper
PSC • British • Lives in England • Born in Nov 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asa Business Limited
Anthony Wayne David Cox and James Anthony Cox are mutual people.
Active
Plastic Technologies Limited
Anthony Wayne David Cox is a mutual person.
Active
Midlands Technical Mouldings (Holdings) Limited
Anthony Wayne David Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£75.67K
Increased by £15.84K (+26%)
Total Liabilities
-£75.67K
Increased by £36.62K (+94%)
Net Assets
£1
Decreased by £20.79K (-100%)
Debt Ratio (%)
100%
Increased by 34.74% (+53%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Sep 2025
Registered Address Changed
1 Month Ago on 19 Sep 2025
Registered Address Changed
1 Month Ago on 19 Sep 2025
Mrs Susanna Cooper (PSC) Details Changed
1 Month Ago on 16 Sep 2025
Mr Richard Lewis Cooper (PSC) Details Changed
1 Month Ago on 16 Sep 2025
Mr Richard Lewis Cooper (PSC) Details Changed
1 Month Ago on 12 Sep 2025
Mr Anthony Wayne David Cox (PSC) Details Changed
1 Month Ago on 12 Sep 2025
Anthony Wayne David Cox Resigned
2 Months Ago on 16 Aug 2025
Mr James Anthony Cox Appointed
3 Months Ago on 23 Jul 2025
Susanna Cooper Resigned
8 Months Ago on 19 Feb 2025
Get Credit Report
Discover Automotive Specialist Associates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Richard Lewis Cooper as a person with significant control on 12 September 2025
Submitted on 23 Sep 2025
Confirmation statement made on 16 September 2025 with updates
Submitted on 22 Sep 2025
Change of details for Mr Anthony Wayne David Cox as a person with significant control on 12 September 2025
Submitted on 22 Sep 2025
Change of details for Mrs Susanna Cooper as a person with significant control on 16 September 2025
Submitted on 19 Sep 2025
Change of details for Mr Richard Lewis Cooper as a person with significant control on 16 September 2025
Submitted on 19 Sep 2025
Registered office address changed from Staple House 5 Eleanor's Cross LU6 1SU Dunstable Bedfordshire LU6 1SU United Kingdom to Staple House 5 Eleanor's Cross Dunstable Bedfordshire LU6 1SU on 19 September 2025
Submitted on 19 Sep 2025
Registered office address changed from 7 Windemere Close 7 Windermere Close Dunstable Bedfordshire LU6 3DD England to Staple House 5 Eleanor's Cross LU6 1SU Dunstable Bedfordshire LU6 1SU on 19 September 2025
Submitted on 19 Sep 2025
Termination of appointment of Anthony Wayne David Cox as a director on 16 August 2025
Submitted on 29 Aug 2025
Appointment of Mr James Anthony Cox as a director on 23 July 2025
Submitted on 23 Jul 2025
Change of share class name or designation
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year