ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

American Cars & Trucks Ltd

American Cars & Trucks Ltd is an active company incorporated on 5 February 2018 with the registered office located in Wetherby, West Yorkshire. American Cars & Trucks Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11185657
Private limited company
Age
7 years
Incorporated 5 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 796 days
Dated 4 August 2022 (3 years ago)
Next confirmation dated 4 August 2023
Was due on 18 August 2023 (2 years 2 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1301 days
For period 1 Mar31 Mar 2020 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 March 2022 (3 years ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 30 Jun 2024 (1 year 3 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Mr Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Mar 2020
For period 3 Mar31 Mar 2020
Traded for 13 months
Cash in Bank
£208.31K
Increased by £122.82K (+144%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£350.43K
Increased by £39.4K (+13%)
Total Liabilities
-£337.88K
Increased by £27.21K (+9%)
Net Assets
£12.55K
Increased by £12.19K (+3435%)
Debt Ratio (%)
96%
Decreased by 3.47% (-3%)
Latest Activity
Neville Anthony Taylor (PSC) Appointed
9 Months Ago on 2 Jan 2025
Neville Anthony Taylor Resigned
9 Months Ago on 2 Jan 2025
Neville Anthony Taylor (PSC) Resigned
9 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 30 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jun 2024
Registered Address Changed
2 Years 3 Months Ago on 15 Jul 2023
Compulsory Strike-Off Suspended
2 Years 11 Months Ago on 10 Nov 2022
Compulsory Gazette Notice
3 Years Ago on 11 Oct 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 5 Aug 2022
Confirmation Submitted
3 Years Ago on 4 Aug 2022
Get Credit Report
Discover American Cars & Trucks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Neville Anthony Taylor as a person with significant control on 2 January 2025
Submitted on 22 Jan 2025
Cessation of Neville Anthony Taylor as a person with significant control on 2 January 2025
Submitted on 5 Jan 2025
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 5 Jan 2025
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 30 June 2024
Submitted on 30 Jun 2024
Registered office address changed from Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 30 June 2024
Submitted on 30 Jun 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 15 July 2023
Submitted on 15 Jul 2023
Compulsory strike-off action has been suspended
Submitted on 10 Nov 2022
First Gazette notice for compulsory strike-off
Submitted on 11 Oct 2022
Compulsory strike-off action has been discontinued
Submitted on 5 Aug 2022
Registered office address changed from Alex House 260-268 Chapel Street Salford M3 5JZ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 4 August 2022
Submitted on 4 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year