AUTOSTORES MOTOR FACTORS LIMITED

Register to unlock more data on OkredoRegister

AUTOSTORES MOTOR FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02450197

Incorporation date

07/12/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon09/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon21/08/2025
Change of details for Chaseband Limited as a person with significant control on 2024-12-31
dot icon21/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Statement by Directors
dot icon08/06/2023
Solvency Statement dated 05/06/23
dot icon08/06/2023
Statement of capital on 2023-06-08
dot icon12/05/2023
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 2023-05-12
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon10/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/05/2021
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 2021-05-06
dot icon07/04/2021
Previous accounting period shortened from 2021-04-28 to 2020-12-31
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon07/02/2020
Satisfaction of charge 024501970007 in full
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon11/09/2019
Resolutions
dot icon21/08/2019
Cessation of Alastair James Whatmore as a person with significant control on 2019-08-07
dot icon21/08/2019
Cessation of Wayne Anthony Hodgkisson as a person with significant control on 2019-08-07
dot icon21/08/2019
Notification of Chaseband Limited as a person with significant control on 2019-08-07
dot icon21/08/2019
Termination of appointment of Alastair James Whatmore as a director on 2019-08-07
dot icon21/08/2019
Termination of appointment of Wayne Anthony Hodgkisson as a director on 2019-08-07
dot icon21/08/2019
Termination of appointment of Alastair James Whatmore as a secretary on 2019-08-07
dot icon21/08/2019
Appointment of Mr John Frederick Coombes as a director on 2019-08-07
dot icon21/08/2019
Registered office address changed from No 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR to No 1 Colmore Square Birmingham B4 6AA on 2019-08-21
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon15/09/2017
Statement of capital following an allotment of shares on 2016-04-30
dot icon06/02/2017
Confirmation statement made on 2016-12-07 with updates
dot icon30/01/2017
Full accounts made up to 2016-04-30
dot icon01/03/2016
Satisfaction of charge 6 in full
dot icon01/03/2016
Satisfaction of charge 4 in full
dot icon01/03/2016
Satisfaction of charge 3 in full
dot icon01/03/2016
Satisfaction of charge 5 in full
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon28/01/2016
Secretary's details changed for Mr Alastair James Whatmore on 2015-01-27
dot icon06/08/2015
Registration of charge 024501970007, created on 2015-07-29
dot icon05/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/01/2015
Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT to No 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR on 2015-01-22
dot icon10/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/01/2014
Previous accounting period shortened from 2013-04-29 to 2013-04-28
dot icon08/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon28/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-04-29
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/02/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Mr Alistair James Whatmore on 2010-12-14
dot icon14/12/2010
Director's details changed for Mr Alistair James Whatmore on 2010-12-14
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/11/2010
Director's details changed for Mr Alistair James Whatmore on 2010-11-29
dot icon29/11/2010
Director's details changed for Mr Wayne Anthony Hodgkisson on 2010-11-29
dot icon29/11/2010
Secretary's details changed for Mr Alistair James Whatmore on 2010-11-29
dot icon19/04/2010
Registered office address changed from John Yelland and Company 22 Sansome Walk Worcester Worcestershire WR1 1LS on 2010-04-19
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon05/01/2010
Director's details changed for Alistair James Whatmore on 2009-11-01
dot icon05/01/2010
Director's details changed for Wayne Anthony Hodgkisson on 2009-11-01
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/12/2008
Return made up to 07/12/08; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/05/2008
Certificate of change of name
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/12/2007
Return made up to 07/12/07; full list of members
dot icon11/05/2007
Return made up to 07/12/06; full list of members; amend
dot icon15/12/2006
Return made up to 07/12/06; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/04/2006
Particulars of mortgage/charge
dot icon27/02/2006
Return made up to 07/12/05; full list of members
dot icon17/02/2006
Registered office changed on 17/02/06 from: hamilton house 20-26 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon17/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Registered office changed on 19/04/05 from: unit 2 & 3 spring lane north malvern link worcestershire WR14 1AC
dot icon02/04/2005
Particulars of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/02/2005
Return made up to 07/12/04; full list of members
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
New secretary appointed;new director appointed
dot icon07/02/2005
New director appointed
dot icon24/01/2005
Secretary resigned;director resigned
dot icon24/01/2005
Director resigned
dot icon12/01/2004
Return made up to 07/12/03; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon09/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/01/2003
Return made up to 07/12/02; full list of members
dot icon06/08/2002
Particulars of mortgage/charge
dot icon26/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon20/12/2001
Return made up to 07/12/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon11/01/2001
Return made up to 07/12/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-04-30
dot icon10/12/1999
Return made up to 07/12/99; full list of members
dot icon26/11/1999
Auditor's resignation
dot icon10/02/1999
Accounts for a small company made up to 1998-04-30
dot icon09/12/1998
Return made up to 07/12/98; no change of members
dot icon09/04/1998
Auditor's resignation
dot icon09/03/1998
Return made up to 07/12/97; full list of members
dot icon18/11/1997
Accounts for a small company made up to 1997-04-30
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon22/01/1997
Return made up to 07/12/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon05/12/1995
Return made up to 07/12/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 07/12/94; full list of members
dot icon31/08/1994
Registered office changed on 31/08/94 from: unit 5 spring lane north spring lane malvern link worcestershire WR14 1AL
dot icon23/03/1994
Director resigned;new director appointed
dot icon23/03/1994
Return made up to 07/12/93; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-04-30
dot icon15/12/1992
Accounts for a small company made up to 1992-04-30
dot icon15/12/1992
Return made up to 07/12/92; no change of members
dot icon29/05/1992
Accounts for a small company made up to 1991-04-30
dot icon18/05/1992
Return made up to 07/12/91; full list of members
dot icon16/07/1991
Particulars of mortgage/charge
dot icon07/06/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon17/01/1990
Registered office changed on 17/01/90 from: 110 whitchurch rd cardiff
dot icon17/01/1990
Secretary resigned
dot icon07/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
07/08/2019 - 31/12/2025
195
Whatmore, Alastair James
Director
21/12/2004 - 07/08/2019
10
Hodgkisson, Wayne Anthony
Director
21/12/2004 - 07/08/2019
12
Walker, Gary James
Director
12/07/1993 - 31/10/1993
-
Whatmore, Alastair James
Secretary
21/12/2004 - 07/08/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AUTOSTORES MOTOR FACTORS LIMITED

AUTOSTORES MOTOR FACTORS LIMITED is an(a) Active company incorporated on 07/12/1989 with the registered office located at C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSTORES MOTOR FACTORS LIMITED?

toggle

AUTOSTORES MOTOR FACTORS LIMITED is currently Active. It was registered on 07/12/1989 .

Where is AUTOSTORES MOTOR FACTORS LIMITED located?

toggle

AUTOSTORES MOTOR FACTORS LIMITED is registered at C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT.

What does AUTOSTORES MOTOR FACTORS LIMITED do?

toggle

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

What is the latest filing for AUTOSTORES MOTOR 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.