This company is commonly known as F.m.p. Motor Factors Limited. The company was founded 19 years ago and was given the registration number 05179124. The firm's registered office is in BIRMINGHAM. You can find them at No 1, Colmore Square, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | F.M.P. MOTOR FACTORS LIMITED |
---|---|---|
Company Number | : | 05179124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1, Colmore Square, Birmingham, England, B4 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, England, B3 2RT | Director | 30 August 2019 | Active |
93 Southgate Road, Southgate, Swansea, SA3 2DH | Secretary | 14 July 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 July 2004 | Active |
93 Southgate Road, Southgate, Swansea, SA3 2DH | Director | 14 July 2004 | Active |
No 1, Colmore Square, Birmingham, England, B4 6AA | Director | 01 April 2018 | Active |
2 The Birches, Clydach, Swansea, SA6 5NJ | Director | 14 July 2004 | Active |
No 1, Colmore Square, Birmingham, England, B4 6AA | Director | 01 April 2018 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 July 2004 | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No 1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Mr Colin Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No 1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Mr Neil Jeffrey Melmoth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No 1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Accounts | Change account reference date company previous extended. | Download |
2019-09-19 | Resolution | Resolution. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Termination secretary company with name termination date. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.