Southern Motor Factors Limited

General information

Name:

Southern Motor Factors Ltd

Office Address:

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

Number: 00864692

Incorporation date: 1965-11-23

Dissolution date: 2022-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Southern Motor Factors began its operations in the year 1965 as a Private Limited Company registered with number: 00864692. This company's head office was located in Birmingham at C/o Teneo Restructuring Limited 156 Great Charles Street. This particular Southern Motor Factors Limited company had been operating in this business field for fifty seven years.

John C. was this company's managing director, formally appointed on Tuesday 7th February 2017.

The companies with significant control over this firm were as follows: Smf Enterprises 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 04611239.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 07 February 2017

Latest update: 2 February 2024

People with significant control

Smf Enterprises Limited
Address: No. 1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England And Wales
Place registered Uk
Registration number 04611239
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 6 April 2016
Ceased on 7 February 2017
Nature of control:
substantial control or influence
Smf Enterprises Limited
Address: 25 Lower Gravel Road, Bromley, BR2 8LR, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 4611239
Notified on 6 April 2016
Ceased on 7 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 20 December 2021
Confirmation statement last made up date 06 December 2020
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2019/12/31 (AA)
filed on: 1st, September 2020
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

25 Lower Gravel Road

Post code:

BR2 8LR

City / Town:

Bromley

Accountant/Auditor,
2015

Name:

Waight & Company Ltd

Address:

8 Lonsdale Gardens

Post code:

TN1 1NU

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
56
Company Age

Closest Companies - by postcode