A.B.M.MOTOR FACTORS LIMITED

Register to unlock more data on OkredoRegister

A.B.M.MOTOR FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01016436

Incorporation date

02/07/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Plumstead High Street, London, SE18 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Change of details for Mr Lloyd Osborne as a person with significant control on 2016-04-06
dot icon12/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon12/04/2023
Appointment of Mr Ross Sissons as a director on 2023-04-11
dot icon11/04/2023
Appointment of Mr Nigel Victor Osborne as a director on 2023-04-11
dot icon06/04/2023
Appointment of Mrs Sharon Osborne as a director on 2023-04-03
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Termination of appointment of Robert William Hay as a director on 2018-06-25
dot icon23/07/2018
Cancellation of shares. Statement of capital on 2018-06-25
dot icon23/07/2018
Resolutions
dot icon23/07/2018
Purchase of own shares.
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Termination of appointment of Michael Simkins as a director
dot icon19/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Nigel Osborne as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 07/05/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 07/05/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 07/05/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 07/05/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 07/05/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/05/2004
Return made up to 07/05/04; full list of members
dot icon25/03/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon04/08/2003
Full accounts made up to 2002-10-31
dot icon12/06/2003
Return made up to 18/05/03; full list of members
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/06/2002
Full accounts made up to 2001-10-31
dot icon17/06/2002
Return made up to 18/05/02; full list of members
dot icon20/08/2001
Return made up to 18/05/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-10-31
dot icon30/08/2000
Full accounts made up to 1999-10-31
dot icon06/07/2000
Return made up to 18/05/00; full list of members
dot icon26/08/1999
Full accounts made up to 1998-10-31
dot icon30/07/1999
Return made up to 18/05/99; no change of members
dot icon30/07/1999
New secretary appointed
dot icon11/05/1999
Resolutions
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Secretary resigned;director resigned
dot icon22/10/1998
Full accounts made up to 1997-10-31
dot icon24/06/1998
Return made up to 18/05/98; full list of members
dot icon20/11/1997
Registered office changed on 20/11/97 from: 60 welbeck street london W1M 8BH
dot icon28/08/1997
Accounts for a small company made up to 1996-10-31
dot icon24/06/1997
Return made up to 18/05/97; no change of members
dot icon13/06/1997
New director appointed
dot icon19/01/1997
Registered office changed on 19/01/97 from: 16 wimpole st. Cavendish sq. London W1M 8BH
dot icon27/08/1996
Accounts for a small company made up to 1995-10-31
dot icon28/05/1996
Return made up to 18/05/96; no change of members
dot icon26/07/1995
Accounts for a small company made up to 1994-10-31
dot icon06/06/1995
Return made up to 18/05/95; full list of members
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon10/06/1994
Return made up to 18/05/94; no change of members
dot icon02/09/1993
Accounts for a small company made up to 1992-10-31
dot icon26/05/1993
Return made up to 18/05/93; no change of members
dot icon21/05/1993
Particulars of mortgage/charge
dot icon15/09/1992
Accounts for a small company made up to 1991-10-31
dot icon14/05/1992
Return made up to 18/05/92; full list of members
dot icon14/11/1991
Accounts for a small company made up to 1990-10-31
dot icon14/11/1991
Return made up to 18/05/91; full list of members
dot icon15/06/1990
Return made up to 18/05/90; full list of members
dot icon15/06/1990
Accounts for a small company made up to 1989-10-31
dot icon07/12/1989
Accounts for a small company made up to 1988-10-31
dot icon14/03/1989
Accounts for a small company made up to 1987-10-31
dot icon14/03/1989
Return made up to 20/02/89; full list of members
dot icon14/03/1989
Return made up to 19/12/88; full list of members
dot icon19/06/1987
Accounts for a small company made up to 1986-10-31
dot icon19/06/1987
Return made up to 17/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Accounts for a medium company made up to 1985-10-31
dot icon24/06/1986
Return made up to 02/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

28
2023
change arrow icon+95.76 % *

* during past year

Cash in Bank

£185,529.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
500.91K
-
0.00
165.59K
-
2022
23
560.09K
-
0.00
94.78K
-
2023
28
559.02K
-
0.00
185.53K
-
2023
28
559.02K
-
0.00
185.53K
-

Employees

2023

Employees

28 Ascended22 % *

Net Assets(GBP)

559.02K £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.53K £Ascended95.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Lloyd
Director
30/05/1997 - Present
6
Sissons, Ross
Director
11/04/2023 - Present
-
Hay, Robert William
Director
24/03/1999 - 25/06/2018
10
Osborne, Nigel Victor
Director
25/03/1999 - 31/03/2012
8
Osborne, Nigel Victor
Director
11/04/2023 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A.B.M.MOTOR FACTORS LIMITED

A.B.M.MOTOR FACTORS LIMITED is an(a) Active company incorporated on 02/07/1971 with the registered office located at 65 Plumstead High Street, London, SE18 1SB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.M.MOTOR FACTORS LIMITED?

toggle

A.B.M.MOTOR FACTORS LIMITED is currently Active. It was registered on 02/07/1971 .

Where is A.B.M.MOTOR FACTORS LIMITED located?

toggle

A.B.M.MOTOR FACTORS LIMITED is registered at 65 Plumstead High Street, London, SE18 1SB.

What does A.B.M.MOTOR FACTORS LIMITED do?

toggle

A.B.M.MOTOR FACTORS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does A.B.M.MOTOR FACTORS LIMITED have?

toggle

A.B.M.MOTOR FACTORS LIMITED had 28 employees in 2023.

What is the latest filing for A.B.M.MOTOR FACTORS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.