Avon & Wessex Motor Factors Limited

General information

Name:

Avon & Wessex Motor Factors Ltd

Office Address:

Unit 31 Westfield Trading Estate Midsomer Norton BA3 4BS Bath Bath & North East Somerset

Number: 01174681

Incorporation date: 1974-06-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Bath Bath & North East Somerset registered with number: 01174681. This firm was registered in 1974. The main office of this firm is situated at Unit 31 Westfield Trading Estate Midsomer Norton. The post code for this location is BA3 4BS. This enterprise's SIC code is 45310 meaning Wholesale trade of motor vehicle parts and accessories. Avon & Wessex Motor Factors Ltd filed its latest accounts for the financial period up to 2022-09-30. The company's most recent confirmation statement was filed on 2022-12-11.

We have a number of five directors managing the following business at the current moment, namely Ann C., Samuel C., Linda D. and 2 other directors have been described below who have been executing the directors tasks since 2018. To provide support to the directors, this particular business has been utilizing the skillset of Linda D. as a secretary since October 2000.

Financial data based on annual reports

Company staff

Ann C.

Role: Director

Latest update: 5 March 2024

Samuel C.

Role: Director

Appointed: 06 November 2018

Latest update: 5 March 2024

Linda D.

Role: Secretary

Appointed: 01 October 2000

Latest update: 5 March 2024

Linda D.

Role: Director

Appointed: 16 March 2000

Latest update: 5 March 2024

Kevin C.

Role: Director

Appointed: 01 October 1997

Latest update: 5 March 2024

John C.

Role: Director

Appointed: 11 December 1991

Latest update: 5 March 2024

People with significant control

Executives with significant control over the firm are: John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ann C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John C.
Notified on 11 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ann C.
Notified on 11 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 January 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 December 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 December 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016 (AA)
filed on: 25th, January 2017
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2012

Name:

King Watkins Ltd

Address:

The Island House Midsomer Norton

Post code:

BA3 2DZ

City / Town:

Radstock

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
49
Company Age

Similar companies nearby

Closest companies