UKBizDB.co.uk

ILKESTON MOTOR FACTORS LIMITED

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

This company is commonly known as Ilkeston Motor Factors Limited. The company was founded 10 years ago and was given the registration number 08559517. The firm's registered office is in ILKESTON. You can find them at The Rope Walk, Station Road, Ilkeston, Derbyshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ILKESTON MOTOR FACTORS LIMITED
Company Number:08559517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Rope Walk, Station Road, Ilkeston, Derbyshire, DE7 5HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rope Walk, Station Road, Ilkeston, DE7 5HX

Director01 October 2018Active
The Rope Walk, Station Road, Ilkeston, England, DE7 5HX

Director06 June 2013Active
The Rope Walk, Station Road, Ilkeston, England, DE7 5HX

Director06 June 2013Active

People with Significant Control

Mr Tadas Valuckis
Notified on:01 October 2018
Status:Active
Date of birth:March 1985
Nationality:Lithuanian
Country of residence:England
Address:14, Chase Grove, Birmingham, England, B24 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vladas Siaulys
Notified on:28 September 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:14, Chase Grove, Birmingham, England, B24 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arvydas Melys
Notified on:28 September 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:14, Chase Grove, Birmingham, England, B24 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Imf Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Ropewalk, Station Road, Ilkeston, England, DE7 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Accounts

Change account reference date company current shortened.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Change of name

Certificate change of name company.

Download
2018-06-26Change of name

Change of name notice.

Download
2018-05-30Resolution

Resolution.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.