Automotive Strategy Ltd. LEICESTER


Founded in 1998, Automotive Strategy, classified under reg no. 03554765 is an active company. Currently registered at 2 Penman Way LE19 1ST, Leicester the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Simon M., Gerard N.. Of them, Gerard N. has been with the company the longest, being appointed on 30 April 2006 and Simon M. has been with the company for the least time - from 13 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Automotive Strategy Ltd. Address / Contact

Office Address 2 Penman Way
Office Address2 Grove Park
Town Leicester
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03554765
Date of Incorporation Thu, 23rd Apr 1998
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 30 April 2006

Adam C.

Position: Director

Appointed: 13 August 2014

Resigned: 14 July 2023

Mark C.

Position: Director

Appointed: 30 April 2006

Resigned: 23 September 2010

Mark C.

Position: Secretary

Appointed: 30 April 2006

Resigned: 23 September 2010

Andrew D.

Position: Director

Appointed: 12 March 1999

Resigned: 30 April 2006

Andrew D.

Position: Secretary

Appointed: 12 March 1999

Resigned: 30 April 2006

Malcolm F.

Position: Director

Appointed: 12 March 1999

Resigned: 16 June 2005

Peter S.

Position: Director

Appointed: 01 September 1998

Resigned: 31 October 2000

Mark R.

Position: Director

Appointed: 16 June 1998

Resigned: 31 January 1999

Thomas O.

Position: Director

Appointed: 16 June 1998

Resigned: 12 March 1999

Thomas O.

Position: Secretary

Appointed: 16 June 1998

Resigned: 12 March 1999

John A.

Position: Director

Appointed: 16 June 1998

Resigned: 30 April 2006

Peter G.

Position: Director

Appointed: 23 April 1998

Resigned: 23 March 2000

Peter G.

Position: Secretary

Appointed: 23 April 1998

Resigned: 16 June 1998

Roderick J.

Position: Director

Appointed: 23 April 1998

Resigned: 10 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1998

Resigned: 23 April 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is William Jacks Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William Jacks Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 215293
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (1 page)

Company search

Advertisements