UKBizDB.co.uk

W.B AUTOMOTIVE TRADING AS TOTAL MOTOR FACTORS LTD

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

This company is commonly known as W.b Automotive Trading As Total Motor Factors Ltd. The company was founded 23 years ago and was given the registration number 04123431. The firm's registered office is in WATERLOOVILLE. You can find them at Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:W.B AUTOMOTIVE TRADING AS TOTAL MOTOR FACTORS LTD
Company Number:04123431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kenilworth, Hambledon Road, Denmead, Waterlooville, England, PO7 6NU

Director12 December 2000Active
Kenilworth, Hambledon Road, Denmead, Waterlooville, England, PO7 6NU

Director12 December 2000Active
Kenilworth, Hambledon Road, Denmead, Waterlooville, England, PO7 6NU

Secretary12 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 December 2000Active

People with Significant Control

Mr Mark Peter Broughton
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:Kenilworth, Hambledon Road, Waterlooville, PO7 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Darren Wainwright
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Kenilworth, Hambledon Road, Waterlooville, PO7 6NU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download
2016-01-07Officers

Termination secretary company with name termination date.

Download
2016-01-07Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.