Manchester Motor Factors Limited

General information

Name:

Manchester Motor Factors Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 06223127

Incorporation date: 2007-04-23

Dissolution date: 2019-09-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Manchester Motor Factors started its operations in 2007 as a Private Limited Company under the following Company Registration No.: 06223127. This company's office was located in Leeds at Resolution House. This particular Manchester Motor Factors Limited company had been operating on the market for at least twelve years.

John C. was this particular firm's managing director, chosen to lead the company in 2016 in February.

The companies with significant control over this firm were as follows: 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: 29 February 2016

Latest update: 12 September 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 Uk
Place registered Uk
Registration number 03430230
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 07 May 2020
Confirmation statement last made up date 23 April 2019
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
12
Company Age

Closest Companies - by postcode