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.
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 | : |
|
Registered Address | : | 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET | Director | 01 March 2003 | Active |
130 Little Pynchons, Harlow, CM18 7DF | Secretary | 19 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 September 2002 | Active |
130 Little Pynchons, Harlow, CM18 7DF | Director | 19 September 2002 | Active |
130 Little Pynchons, Harlow, CM18 7DF | Director | 19 September 2002 | Active |
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET | Director | 01 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.