F-M MOTORPARTS LIMITED

Register to unlock more data on OkredoRegister

F-M MOTORPARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01073619

Incorporation date

26/09/1972

Size

Full

Contacts

Registered address

Registered address

2 North Park Road, Harrogate HG1 5PACopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2023)
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Registration of charge 010736190008, created on 2025-07-16
dot icon24/07/2025
Registration of charge 010736190009, created on 2025-07-16
dot icon28/05/2025
Full accounts made up to 2023-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Termination of appointment of Sasha Marie Francesca Cullen as a secretary on 2024-06-12
dot icon27/06/2024
Termination of appointment of Carol Avril Jones as a director on 2024-06-12
dot icon27/06/2024
Appointment of Mr Munish Kashyap as a director on 2024-06-12
dot icon26/06/2024
Registered office address changed from Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to 2 North Park Road Harrogate HG1 5PA on 2024-06-26
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Registration of charge 010736190007, created on 2023-08-18
dot icon27/04/2023
Registration of charge 010736190005, created on 2023-04-25
dot icon27/04/2023
Registration of charge 010736190006, created on 2023-04-25
dot icon25/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon24/04/2023
Cessation of Tenneco Inc as a person with significant control on 2023-04-24
dot icon20/04/2023
Notification of Federal-Mogul Motorparts (Netherlands) B.V. as a person with significant control on 2017-11-30
dot icon13/04/2023
Full accounts made up to 2021-12-31
dot icon13/04/2023
Satisfaction of charge 010736190004 in full
dot icon28/03/2023
Registered office address changed from S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2023-03-28
dot icon28/03/2023
Appointment of Mr Nivesh Mothilal as a director on 2023-03-28

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
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hangran, Loic Daniel
Director
27/01/2009 - 25/07/2013
8
Zamoyski, James
Director
11/12/2000 - 28/11/2003
56
Sherbin, David Matthew
Director
11/12/2000 - 22/12/2004
57
Baines, Harold Francis
Director
06/10/1995 - 17/06/1998
35
Johnson, Alan Carl
Director
06/07/1998 - 01/09/1999
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F-M MOTORPARTS LIMITED

F-M MOTORPARTS LIMITED is an(a) Active company incorporated on 26/09/1972 with the registered office located at 2 North Park Road, Harrogate HG1 5PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of F-M MOTORPARTS LIMITED?

toggle

F-M MOTORPARTS LIMITED is currently Active. It was registered on 26/09/1972 .

Where is F-M MOTORPARTS LIMITED located?

toggle

F-M MOTORPARTS LIMITED is registered at 2 North Park Road, Harrogate HG1 5PA.

What does F-M MOTORPARTS LIMITED do?

toggle

F-M MOTORPARTS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for F-M MOTORPARTS LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2024-12-31.