Beverley Motor Factors Limited

General information

Name:

Beverley Motor Factors Ltd

Office Address:

C/o Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham

Number: 04525332

Incorporation date: 2002-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04525332 is a reg. no. for Beverley Motor Factors Limited. This company was registered as a Private Limited Company on 2002-09-03. This company has been active on the British market for twenty two years. This enterprise can be reached at C/o Penningtons Manches Cooper Llp 11th Floor 45 Church Street in Birmingham. The main office's area code assigned to this location is B3 2RT. This firm's SIC code is 45320, that means Retail trade of motor vehicle parts and accessories. Beverley Motor Factors Ltd filed its latest accounts for the period that ended on 2022-12-31. The business latest confirmation statement was submitted on 2023-09-03.

The company has just one director presently overseeing this firm, namely John C. who has been doing the director's responsibilities for twenty two years. The firm had been supervised by Alfie F. till 2021-10-27. Furthermore a different director, specifically Danielle F. gave up the position on 2021-10-27.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 27 October 2021

Latest update: 14 February 2024

People with significant control

The companies with significant control over this firm include: Alliance Automotive Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at Basing View, RG21 4DZ and was registered as a PSC under the reg no 03430230.

Alliance Automotive Uk Limited
Address: Matrix House Basing View, Basingstoke, RG21 4DZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03430230
Notified on 27 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kerrie F.
Notified on 3 September 2016
Ceased on 27 October 2021
Nature of control:
1/2 or less of shares
John F.
Notified on 3 September 2016
Ceased on 27 October 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 19 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 9 December 2015
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 31st December 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
21
Company Age

Closest Companies - by postcode