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

T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED

RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP,
Company Registration Number
01093177
Private Limited Company
Active

Company Overview

About T. & S. Motor Factors (liverpool) Ltd
T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED was founded on 1973-01-30 and has its registered office in Preston. The organisation's status is listed as "Active". T. & S. Motor Factors (liverpool) Limited is a Private Limited Company registered in UNITED KINGDOM 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
T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED
 
Legal Registered Office
RICHARD HOUSE
WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3HP
Other companies in PR9
 
Filing Information
Company Number 01093177
Company ID Number 01093177
Date formed 1973-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T. & S. MOTOR FACTORS (LIVERPOOL) 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 T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNETTE SPEARIETT
Company Secretary 1991-12-31
PETER DUFF
Director 2013-09-02
STEPHEN PAUL HUGHES
Director 1991-12-31
LISA MICHELLE LLOYD JONES
Director 1998-08-03
JACQUELINE ANNETTE SPEARIETT
Director 1991-12-31
JOAN TRIMARCO
Director 1991-12-31
PETER MICHAEL TRIMARCO
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD TRIMARCO
Director 1991-12-31 2015-10-19
LEO SPEARIETT
Director 1991-12-31 1998-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANNETTE SPEARIETT MAYFIELD FELLOWSHIP Director 2005-10-27 CURRENT 1985-04-01 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
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-26APPOINTMENT TERMINATED, DIRECTOR LISA MICHELLE LLOYD JONES
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNETTE SPEARIETT
2023-04-21APPOINTMENT TERMINATED, DIRECTOR JOAN TRIMARCO
2023-04-21Withdrawal of a person with significant control statement on 2023-04-21
2023-04-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL TRIMARCO
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom
2023-03-20SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE ANNETTE SPEARIETT on 2020-03-20
2023-03-20Director's details changed for Lisa Michelle Lloyd Jones on 2023-03-20
2023-03-20Director's details changed for Mrs Jacqueline Annette Speariett on 2023-03-20
2023-03-20Director's details changed for Joan Trimarco on 2023-03-20
2023-03-20Director's details changed for Peter Michael Trimarco on 2023-03-20
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PETER DUFF
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUFF
2022-08-09AP01DIRECTOR APPOINTED MR PETER DUFF
2022-08-08APPOINTMENT TERMINATED, DIRECTOR PETER DUFF
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUFF
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HUGHES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Hoghton Chambers Hoghton Street Southport PR9 0NS
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-02CH01Director's details changed for Lisa Michelle Lloyd Jones on 2016-02-10
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TRIMARCO
2015-05-07CC04Statement of company's objects
2015-05-07SH10Particulars of variation of rights attached to shares
2015-05-07SH08Change of share class name or designation
2015-05-07RES01ADOPT ARTICLES 07/05/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-21AUDAUDITOR'S RESIGNATION
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MR PETER DUFF
2013-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0131/12/11 FULL LIST
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-18AR0131/12/10 FULL LIST
2010-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-03AR0131/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE LLOYD JONES / 29/12/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNETTE SPEARIETT / 29/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN TRIMARCO / 29/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD TRIMARCO / 29/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HUGHES / 29/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNETTE SPEARIETT / 29/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL TRIMARCO / 29/12/2009
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-10363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-19288bDIRECTOR RESIGNED
1998-08-14288aNEW DIRECTOR APPOINTED
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-24AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-23363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-05-15363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-05-15AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-01-24AAFULL ACCOUNTS MADE UP TO 31/03/90
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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1978-10-12 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED

Intangible Assets
Patents
We have not found any records of T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED
Trademarks
We have not found any records of T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T. & S. MOTOR FACTORS (LIVERPOOL) 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 T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T. & S. MOTOR FACTORS (LIVERPOOL) 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 T. & S. MOTOR FACTORS (LIVERPOOL) 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 T. & S. MOTOR FACTORS (LIVERPOOL) 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.