UKBizDB.co.uk

FIVE STAR MOTOR FACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Five Star Motor Factors Limited. The company was founded 43 years ago and was given the registration number 01513078. The firm's registered office is in SHREWSBURY. You can find them at 36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:FIVE STAR MOTOR FACTORS LIMITED
Company Number:01513078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG

Secretary07 February 2014Active
36a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG

Director07 February 2014Active
1 Woodlands Avenue, Emmerson Park, Hornchurch, RM11 2QT

Secretary-Active
Unit 4 Birmingham Trade Park, Kingsbury Road, Erdington, Birmingham, England, B24 9PS

Director07 February 2014Active
1 Woodlands Avenue, Hornchurch, RM11 2QT

Director-Active

People with Significant Control

Ecobat Battery Uk Ltd
Notified on:19 April 2021
Status:Active
Country of residence:England
Address:36a, Vanguard Way, Shrewsbury, England, SY1 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eco-Bat Technologies Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Cowley Lodge, South Darley, Matlock, England, DE4 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Godfrey Wood
Notified on:01 January 2017
Status:Active
Date of birth:April 1971
Nationality:British
Address:Unit 4 Birmingham Trade Park, Kingsbury Road, Birmingham, B24 9PS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-13Dissolution

Dissolution application strike off company.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Address

Change registered office address company with date old address new address.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.