ABC AUTO FACTORS LIMITED

Register to unlock more data on OkredoRegister

ABC AUTO FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06754763

Incorporation date

20/11/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2008)
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon22/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon21/11/2024
Cessation of Kalvinder Tawana as a person with significant control on 2024-08-30
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Memorandum and Articles of Association
dot icon02/09/2024
Cessation of Harminder Tawana as a person with significant control on 2024-08-30
dot icon02/09/2024
Cessation of Jagjeevan Singh Tawana as a person with significant control on 2024-08-30
dot icon02/09/2024
Cessation of Jagjit Tawana as a person with significant control on 2024-08-30
dot icon02/09/2024
Notification of Alliance Automotive Uk Limited as a person with significant control on 2024-08-30
dot icon02/09/2024
Termination of appointment of Harminder Singh Tawana as a secretary on 2024-08-30
dot icon02/09/2024
Termination of appointment of Harminder Singh Tawana as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Jagjeevan Singh Tawana as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Jagjit Singh Tawana as a director on 2024-08-30
dot icon02/09/2024
Appointment of Mr John Frederick Coombes as a director on 2024-08-30
dot icon02/09/2024
Registered office address changed from 93 Lent Rise Road Burnham Slough SL1 7BN to C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham B3 2RT on 2024-09-02
dot icon23/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon24/11/2020
Notification of Kalvinder Tawana as a person with significant control on 2020-10-29
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon28/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon22/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon31/07/2015
Appointment of Mr Jagjeevan Singh Tawana as a director on 2015-07-31
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-04-15
dot icon14/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon14/12/2009
Director's details changed for Jagjit Singh Tawana on 2009-11-01
dot icon14/12/2009
Director's details changed for Harminder Singh Tawana on 2009-11-01
dot icon04/12/2008
Director appointed jagjit singh tawana
dot icon04/12/2008
Director and secretary appointed harminder singh tawana
dot icon03/12/2008
Ad 20/11/08\gbp si 100@1=100\gbp ic 1/101\
dot icon24/11/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon24/11/2008
Appointment terminated director barbara kahan
dot icon20/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+69.22 % *

* during past year

Cash in Bank

£656,525.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
273.51K
-
0.00
294.48K
-
2022
10
371.93K
-
0.00
387.97K
-
2023
10
566.26K
-
0.00
656.53K
-
2023
10
566.26K
-
0.00
656.53K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

566.26K £Ascended52.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

656.53K £Ascended69.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
30/08/2024 - 31/12/2025
195
Galvin, Cade Ashby
Director
21/08/2025 - Present
52
Kahan, Barbara
Director
20/11/2008 - 20/11/2008
27938
Tawana, Jagjeevan Singh
Director
31/07/2015 - 30/08/2024
-
Tawana, Jagjit Singh
Director
20/11/2008 - 30/08/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABC AUTO FACTORS LIMITED

ABC AUTO FACTORS LIMITED is an(a) Active company incorporated on 20/11/2008 with the registered office located at C/O Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC AUTO FACTORS LIMITED?

toggle

ABC AUTO FACTORS LIMITED is currently Active. It was registered on 20/11/2008 .

Where is ABC AUTO FACTORS LIMITED located?

toggle

ABC AUTO FACTORS LIMITED is registered at C/O Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham B3 2RT.

What does ABC AUTO FACTORS LIMITED do?

toggle

ABC AUTO FACTORS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does ABC AUTO FACTORS LIMITED have?

toggle

ABC AUTO FACTORS LIMITED had 10 employees in 2023.

What is the latest filing for ABC AUTO FACTORS LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of John Frederick Coombes as a director on 2025-12-31.