UKBizDB.co.uk

SW MOTOR FACTORS LTD

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

This company is commonly known as Sw Motor Factors Ltd. The company was founded 21 years ago and was given the registration number 04540007. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:SW MOTOR FACTORS LTD
Company Number:04540007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director01 March 2003Active
130 Little Pynchons, Harlow, CM18 7DF

Secretary19 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 2002Active
130 Little Pynchons, Harlow, CM18 7DF

Director19 September 2002Active
130 Little Pynchons, Harlow, CM18 7DF

Director19 September 2002Active
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director01 December 2014Active

People with Significant Control

Ms Tanya Elizabeth Walker
Notified on:30 September 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Robert Walker
Notified on:30 September 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:130 Little Pynchons, Harlow, England, CM18 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gwyneth Mary Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:130 Little Pynchons, Harlow, United Kingdom, CM18 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.