Abbey Motor Factors Limited

General information

Name:

Abbey Motor Factors Ltd

Office Address:

1 City Square LS1 2AL Leeds

Number: 04484239

Incorporation date: 2002-07-12

Dissolution date: 2020-06-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the launching of Abbey Motor Factors Limited, a firm which was situated at 1 City Square, in Leeds. It was registered on Friday 12th July 2002. The firm Companies House Reg No. was 04484239 and its postal code was LS1 2AL. It had been operating on the British market for 18 years up until Thursday 4th June 2020.

The following company was administered by one director: John C. who was in charge of it for 3 years.

The companies with significant control over this firm were: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the reg no 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 12 June 2017

Latest update: 26 March 2023

People with significant control

Alliance Automotive Uk Limited
Address: No. 1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk
Registration number 03430230
Notified on 12 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian T.
Notified on 1 July 2016
Ceased on 12 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 26 July 2020
Confirmation statement last made up date 12 July 2019
Annual Accounts 10 January 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 10 January 2013
Annual Accounts 17 February 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 17 February 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 March 2015
Annual Accounts 2 January 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 2 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Tue, 6th Aug 2019. New Address: 1 City Square Leeds LS1 2AL. Previous address: No.1 Colmore Square Birmingham B4 6AA England (AD01)
filed on: 6th, August 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
17
Company Age

Closest Companies - by postcode