David Huggett Motor Factors Limited

General information

Name:

David Huggett Motor Factors Ltd

Office Address:

C/o Teneo Restructuring Limited 156 Great Charles Street Queensway B3 3HN Birmingham

Number: 01052555

Incorporation date: 1972-05-02

Dissolution date: 2022-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1972 marks the founding of David Huggett Motor Factors Limited, a firm that was situated at C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham. The company was started on 1972-05-02. Its registered no. was 01052555 and the area code was B3 3HN. This firm had been active on the market for 50 years until 2022-01-06.

John C. was this enterprise's managing director, assigned to lead the company in 2018 in February.

The companies with significant control over this firm were as follows: Alliance Automotive Uk Limited owned over 3/4 of company shares. This business could have been reached in Birmingham at Colmore Square, B4 6AA.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 02 February 2018

Latest update: 28 August 2023

People with significant control

Alliance Automotive Uk Limited
Address: 1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 2 February 2018
Nature of control:
over 3/4 of shares
Deborah B.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Valerie H.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 14 January 2022
Confirmation statement last made up date 31 December 2020
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 September 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 August 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 23 November 2012
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/12/31 (AA)
filed on: 6th, September 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit D Britannia Road

Post code:

EN8 7NH

City / Town:

Waltham Cross

HQ address,
2013

Address:

Unit D Britannia Road

Post code:

EN8 7NH

City / Town:

Waltham Cross

HQ address,
2014

Address:

Unit D Britannia Road

Post code:

EN8 7NH

City / Town:

Waltham Cross

HQ address,
2015

Address:

Unit D Britannia Road

Post code:

EN8 7NH

City / Town:

Waltham Cross

HQ address,
2016

Address:

Unit D Britannia Road

Post code:

EN8 7NH

City / Town:

Waltham Cross

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode