ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ACF Automotive Solutions Ltd

ACF Automotive Solutions Ltd is an active company incorporated on 8 June 2018 with the registered office located in Worcester, Worcestershire. ACF Automotive Solutions Ltd was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11404919
Private limited company
Age
7 years
Incorporated 8 June 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (8 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 12 Aug 2025 (6 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
020 38482450
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in UK • Born in Mar 1975
Fastlane Paint And Body Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chartwell (Derby) Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Balgores Motors (1982) Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
M & A Coachworks Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
ADR Accident Repair Centres Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rayleigh Karting Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Apollo Accident Repair Group Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Aw Repair Group Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Faseko Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£35.67K
Decreased by £55.96K (-61%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£524.64K
Increased by £111.55K (+27%)
Total Liabilities
-£200.59K
Decreased by £83.69K (-29%)
Net Assets
£324.05K
Increased by £195.24K (+152%)
Debt Ratio (%)
38%
Decreased by 30.58% (-44%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Jan 2026
Registered Address Changed
6 Months Ago on 12 Aug 2025
Fastlane Paint and Body Limited (PSC) Details Changed
6 Months Ago on 1 Aug 2025
Confirmation Submitted
8 Months Ago on 17 Jun 2025
Jon Hire Resigned
11 Months Ago on 10 Mar 2025
Mr Paul Christopher Hawkes Details Changed
12 Months Ago on 19 Feb 2025
Mr Richard Kenneth Steer Details Changed
12 Months Ago on 19 Feb 2025
Fastlane Paint and Body Limited (PSC) Details Changed
12 Months Ago on 19 Feb 2025
Registered Address Changed
12 Months Ago on 19 Feb 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 9 Jan 2025
Get Credit Report
Discover ACF Automotive Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Jan 2026
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Fastlane Paint and Body Limited as a person with significant control on 1 August 2025
Submitted on 12 Aug 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 17 Jun 2025
Director's details changed for Mr Paul Christopher Hawkes on 19 February 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
Submitted on 27 Mar 2025
Termination of appointment of Jon Hire as a director on 10 March 2025
Submitted on 12 Mar 2025
Change of details for Fastlane Paint and Body Limited as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year