UKBizDB.co.uk

F.M.P. MOTOR FACTORS LIMITED

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No 1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, England, B3 2RT

Director30 August 2019Active
93 Southgate Road, Southgate, Swansea, SA3 2DH

Secretary14 July 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 July 2004Active
93 Southgate Road, Southgate, Swansea, SA3 2DH

Director14 July 2004Active
No 1, Colmore Square, Birmingham, England, B4 6AA

Director01 April 2018Active
2 The Birches, Clydach, Swansea, SA6 5NJ

Director14 July 2004Active
No 1, Colmore Square, Birmingham, England, B4 6AA

Director01 April 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Address

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

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Change account reference date company previous extended.

Download
2019-09-19Resolution

Resolution.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination secretary company with name termination date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Address

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

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.