Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN MOTOR FACTORS LIMITED
Company Information for

SOUTHERN MOTOR FACTORS LIMITED

C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
00864692
Private Limited Company
Liquidation

Company Overview

About Southern Motor Factors Ltd
SOUTHERN MOTOR FACTORS LIMITED was founded on 1965-11-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Southern Motor Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTHERN MOTOR FACTORS LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in BR2
 
Filing Information
Company Number 00864692
Company ID Number 00864692
Date formed 1965-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-10-07 08:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN MOTOR FACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERN MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANN NEWMAN-HEMPLE
Company Secretary 2013-08-15 2017-02-07
MICHAEL ANDREW HEMPLE
Director 1991-12-31 2017-02-07
SYBIL MORRIS HEMPLE
Director 1991-12-31 2014-12-15
MICHAEL ANDREW HEMPLE
Company Secretary 1994-04-26 2013-08-15
SYBIL MORRIS HEMPLE
Company Secretary 1991-12-31 1994-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-06Final Gazette dissolved via compulsory strike-off
2021-10-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Deloitte Llp 1 City Square Leeds LS1 2AL
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM No. 1 Colmore Square Birmingham B4 6AA England
2020-12-12LIQ01Voluntary liquidation declaration of solvency
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-23
2020-12-08600Appointment of a voluntary liquidator
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-04-10AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-27AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-07-23PSC02Notification of Smf Enterprises Limited as a person with significant control on 2017-04-06
2017-07-23PSC07CESSATION OF SMF ENTERPRISES LIMITED AS A PSC
2017-07-23PSC07CESSATION OF MICHAEL ANDREW HEMPLE AS A PSC
2017-02-16AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 25 Lower Gravel Road Bromley Kent, BR2 8LR
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW HEMPLE
2017-02-16TM02Termination of appointment of Rachel Ann Newman-Hemple on 2017-02-07
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-21AR0113/12/15 ANNUAL RETURN FULL LIST
2015-07-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL MORRIS HEMPLE
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-17AR0113/12/13 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-15AP03SECRETARY APPOINTED MRS RACHEL ANN NEWMAN-HEMPLE
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HEMPLE
2012-12-17AR0113/12/12 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0113/12/11 FULL LIST
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0113/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11AR0113/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYBIL MORRIS HEMPLE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HEMPLE / 11/01/2010
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-13363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1998-02-11363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-19395PARTICULARS OF MORTGAGE/CHARGE
1995-10-25225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-04363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-06-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-05-21395PARTICULARS OF MORTGAGE/CHARGE
1993-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1992-01-14363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN MOTOR FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-27
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-07-16 Satisfied MIDLAND BANK PLC
CHARGE 1993-05-21 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1980-09-09 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-09-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1968-05-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERN MOTOR FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names

SOUTHERN MOTOR FACTORS LIMITED owns 1 domain names.

baffles.co.uk  

Trademarks
We have not found any records of SOUTHERN MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN MOTOR FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as SOUTHERN MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN MOTOR FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN MOTOR FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN MOTOR FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.