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

AUTOSTORES MOTOR FACTORS LIMITED

C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
02450197
Private Limited Company
Active

Company Overview

About Autostores Motor Factors Ltd
AUTOSTORES MOTOR FACTORS LIMITED was founded on 1989-12-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Autostores Motor Factors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTOSTORES MOTOR FACTORS LIMITED
 
Legal Registered Office
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR
45 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in GL50
 
Previous Names
PANELS & PAINTS (MALVERN) LIMITED20/05/2008
Filing Information
Company Number 02450197
Company ID Number 02450197
Date formed 1989-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB219828675  
Last Datalog update: 2024-01-09 01:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOSTORES 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 AUTOSTORES MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR JAMES WHATMORE
Company Secretary 2004-12-21
WAYNE ANTHONY HODGKISSON
Director 2004-12-21
ALASTAIR JAMES WHATMORE
Director 2004-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JEAN JONES
Company Secretary 1991-12-07 2004-12-21
PATRICIA JEAN JONES
Director 1991-12-07 2004-12-21
GEOFFREY BRANDON LEVY
Director 1991-12-07 2004-12-21
GARY JAMES WALKER
Director 1993-07-12 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE ANTHONY HODGKISSON SWMF LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
WAYNE ANTHONY HODGKISSON CHASEBAND LIMITED Director 2004-11-09 CURRENT 2004-11-05 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
2023-12-12CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-08Statement by Directors
2023-06-08Solvency Statement dated 05/06/23
2023-06-08Statement of capital on GBP 1
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM No 1 Colmore Square Birmingham B4 6AA England
2021-04-07AA01Previous accounting period shortened from 28/04/21 TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024501970007
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024501970007
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-11RES01ADOPT ARTICLES 11/09/19
2019-08-21PSC07CESSATION OF WAYNE ANTHONY HODGKISSON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-21PSC02Notification of Chaseband Limited as a person with significant control on 2019-08-07
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY HODGKISSON
2019-08-21TM02Termination of appointment of Alastair James Whatmore on 2019-08-07
2019-08-21AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM No 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-09-15SH0130/04/16 STATEMENT OF CAPITAL GBP 10000
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0107/12/15 ANNUAL RETURN FULL LIST
2016-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR JAMES WHATMORE on 2015-01-27
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024501970007
2015-02-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM Windsor House Bayshill Road Cheltenham Glos GL50 3AT
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0107/12/14 ANNUAL RETURN FULL LIST
2014-04-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27AA01Previous accounting period shortened from 29/04/13 TO 28/04/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0107/12/13 ANNUAL RETURN FULL LIST
2013-05-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0107/12/12 ANNUAL RETURN FULL LIST
2013-01-28AA01Previous accounting period shortened from 30/04/12 TO 29/04/12
2013-01-05MG01Particulars of a mortgage or charge / charge no: 6
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-02AR0107/12/11 FULL LIST
2010-12-14AR0107/12/10 FULL LIST
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WHATMORE / 14/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WHATMORE / 14/12/2010
2010-12-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WHATMORE / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY HODGKISSON / 29/11/2010
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WHATMORE / 29/11/2010
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LS
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-06AR0107/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WHATMORE / 01/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY HODGKISSON / 01/11/2009
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-19CERTNMCOMPANY NAME CHANGED PANELS & PAINTS (MALVERN) LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-05-11363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND
2006-12-15363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: HAMILTON HOUSE 20-26 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: UNIT 2 & 3 SPRING LANE NORTH MALVERN LINK WORCESTERSHIRE WR14 1AC
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-21363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24288bDIRECTOR RESIGNED
2004-01-12363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-08363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-20363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-11363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/99
1999-12-10363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-11-26AUDAUDITOR'S RESIGNATION
1999-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-09363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-04-09AUDAUDITOR'S RESIGNATION
1998-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/98
1998-03-09363sRETURN MADE UP TO 07/12/97; FULL LIST 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
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to AUTOSTORES 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
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 AUTOSTORES MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-29 Outstanding SANTANDER UK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-10-11 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-04-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-04-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-07-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1991-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 AUTOSTORES MOTOR FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOSTORES MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOSTORES MOTOR FACTORS LIMITED
Trademarks
We have not found any records of AUTOSTORES MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOSTORES 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 (45320 - Retail trade of motor vehicle parts and accessories) as AUTOSTORES MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOSTORES 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 AUTOSTORES 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 AUTOSTORES 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.