AUTOMOTION FACTORS LTD

Register to unlock more data on OkredoRegister

AUTOMOTION FACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08666569

Incorporation date

28/08/2013

Size

Total Exemption Full

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 28/08/2013)
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon04/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon09/03/2024
Memorandum and Articles of Association
dot icon23/02/2024
Resolutions
dot icon06/02/2024
Appointment of Mr Stephen William Richardson as a director on 2024-02-05
dot icon05/02/2024
Cessation of Matthew Neil Gates as a person with significant control on 2024-02-05
dot icon05/02/2024
Cessation of Gavin Duane Samwell as a person with significant control on 2024-02-05
dot icon05/02/2024
Registered office address changed from Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY England to C/O Penningtons Manches Cooper Llp Floor 11 45 Church Street Birmingham B3 2RT on 2024-02-05
dot icon05/02/2024
Notification of Ferraris Piston Service Limited as a person with significant control on 2024-02-05
dot icon05/02/2024
Termination of appointment of Matthew Neil Gates as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of Gavin Duane Samwell as a director on 2024-02-05
dot icon05/02/2024
Appointment of Mr John Frederick Coombes as a director on 2024-02-05
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Memorandum and Articles of Association
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon17/08/2020
Change of details for Mr Gavin Duane Samwell as a person with significant control on 2020-02-21
dot icon15/08/2020
Director's details changed for Mr Gavin Duane Samwell on 2020-02-21
dot icon23/07/2020
Resolutions
dot icon16/07/2020
Sub-division of shares on 2020-06-10
dot icon30/06/2020
Change of details for Mr Gavin Duane Samwell as a person with significant control on 2020-06-10
dot icon30/06/2020
Notification of Matthew Neil Gates as a person with significant control on 2020-06-10
dot icon03/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon20/08/2019
Change of details for Mr Gavin Duane Samwell as a person with significant control on 2019-08-05
dot icon19/08/2019
Director's details changed for Mr Matthew Neil Gates on 2019-08-05
dot icon19/08/2019
Director's details changed for Mr Gavin Duane Samwell on 2019-08-05
dot icon19/08/2019
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY on 2019-08-19
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-08-31
dot icon16/11/2017
Change of details for Mr Gavin Duane Samwell as a person with significant control on 2017-05-01
dot icon15/11/2017
Cessation of Gavin Duane Samwell as a person with significant control on 2016-04-06
dot icon25/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon18/09/2017
Director's details changed for Mr Gavin Duane Samwell on 2017-05-01
dot icon27/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/12/2015
Appointment of Mr Matthew Neil Gates as a director on 2015-11-01
dot icon21/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon21/10/2015
Registered office address changed from 3 Cwrt Y Parc Ty Glas Cardiff CF14 5GH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-10-21
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/01/2015
Certificate of change of name
dot icon30/10/2014
Registered office address changed from C/O C/0 Cycle Clothing Ltd Unit 15G South Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to 3 Cwrt Y Parc Ty Glas Cardiff CF14 5GH on 2014-10-30
dot icon26/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon28/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon+40.67 % *

* during past year

Cash in Bank

£1,993,543.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
17
576.21K
-
0.00
1.42M
-
2022
18
961.23K
-
0.00
1.99M
-
2022
18
961.23K
-
0.00
1.99M
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

961.23K £Ascended66.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.99M £Ascended40.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
05/02/2024 - 31/12/2025
195
Gates, Matthew Neil
Director
01/11/2015 - 05/02/2024
3
Samwell, Gavin Duane
Director
28/08/2013 - 05/02/2024
10
Richardson, Stephen William
Director
05/02/2024 - Present
17
Galvin, Cade Ashby
Director
21/08/2025 - Present
52

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AUTOMOTION FACTORS LTD

AUTOMOTION FACTORS LTD is an(a) Active company incorporated on 28/08/2013 with the registered office located at C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street, Birmingham B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTION FACTORS LTD?

toggle

AUTOMOTION FACTORS LTD is currently Active. It was registered on 28/08/2013 .

Where is AUTOMOTION FACTORS LTD located?

toggle

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

What does AUTOMOTION FACTORS LTD do?

toggle

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

How many employees does AUTOMOTION FACTORS LTD have?

toggle

AUTOMOTION FACTORS LTD had 18 employees in 2022.

What is the latest filing for AUTOMOTION FACTORS LTD?

toggle

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