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
Advanced Automotive Performance Ltd
Advanced Automotive Performance Ltd is a liquidation company incorporated on 18 December 2012 with the registered office located in Eastbourne, East Sussex. Advanced Automotive Performance Ltd was registered 12 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
08334980
Private limited company
Age
12 years
Incorporated
18 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
305 days
Dated
18 December 2023
(1 year 10 months ago)
Next confirmation dated
18 December 2024
Was due on
1 January 2025
(10 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
216 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 March 2025
(7 months ago)
Learn more about Advanced Automotive Performance Ltd
Contact
Update Details
Address
135 Seaside
Eastbourne
East Sussex
BN22 7NN
Address changed on
17 Sep 2025
(1 month ago)
Previous address was
345 Soundwell Road Bristol BS15 1JN England
Companies in BN22 7NN
Telephone
01179080053
Email
Available in Endole App
Website
Advancedautomotives.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Catherine Johnson
PSC • Director • Secretary • English • Lives in UK • Born in Dec 1962
Nicholas Dean Johnson
Director • British • Lives in Eng • Born in Feb 1964
Mr Nicholas Dean Johnson
PSC • British • Lives in UK • Born in Feb 1964
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£1.05K
Decreased by £663 (-39%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£112.16K
Decreased by £14.75K (-12%)
Total Liabilities
-£111.62K
Decreased by £14.66K (-12%)
Net Assets
£539
Decreased by £93 (-15%)
Debt Ratio (%)
100%
Increased by 0.02% (0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 17 Sep 2025
Voluntary Liquidator Appointed
1 Month Ago on 17 Sep 2025
Mrs Catherine Johnson Details Changed
1 Year 5 Months Ago on 31 May 2024
Mr Nicholas Dean Johnson Details Changed
1 Year 5 Months Ago on 31 May 2024
Mrs Catherine Johnson Details Changed
1 Year 5 Months Ago on 31 May 2024
Mr Nicholas Dean Johnson (PSC) Details Changed
1 Year 5 Months Ago on 31 May 2024
Mrs Catherine Johnson (PSC) Details Changed
1 Year 5 Months Ago on 31 May 2024
Registered Address Changed
1 Year 5 Months Ago on 20 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Get Alerts
Get Credit Report
Discover Advanced Automotive Performance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of affairs
Submitted on 16 Oct 2025
Resolutions
Submitted on 19 Sep 2025
Appointment of a voluntary liquidator
Submitted on 17 Sep 2025
Registered office address changed from 345 Soundwell Road Bristol BS15 1JN England to 135 Seaside Eastbourne East Sussex BN22 7NN on 17 September 2025
Submitted on 17 Sep 2025
Change of details for Mrs Catherine Johnson as a person with significant control on 31 May 2024
Submitted on 3 Jun 2024
Change of details for Mr Nicholas Dean Johnson as a person with significant control on 31 May 2024
Submitted on 3 Jun 2024
Secretary's details changed for Mrs Catherine Johnson on 31 May 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Nicholas Dean Johnson on 31 May 2024
Submitted on 3 Jun 2024
Director's details changed for Mrs Catherine Johnson on 31 May 2024
Submitted on 3 Jun 2024
Registered office address changed from 271 Two Mile Hill Road Bristol BS15 1AX United Kingdom to 345 Soundwell Road Bristol BS15 1JN on 20 May 2024
Submitted on 20 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs