Advanced company searchLink opens in new window

F.M.P. MOTOR FACTORS LIMITED

Company number 05179124

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
25 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jun 2022 MR04 Satisfaction of charge 3 in full
21 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
10 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
07 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
22 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
21 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
19 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 PSC07 Cessation of Colin Thomas as a person with significant control on 30 August 2019
03 Sep 2019 PSC07 Cessation of Neil Jeffrey Melmoth as a person with significant control on 30 August 2019
03 Sep 2019 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 30 August 2019
03 Sep 2019 TM01 Termination of appointment of Dominic Ashley Thomas as a director on 30 August 2019
03 Sep 2019 TM01 Termination of appointment of Joseph Morgan-Thomas as a director on 30 August 2019
03 Sep 2019 TM01 Termination of appointment of Colin Robert Thomas as a director on 30 August 2019
03 Sep 2019 TM01 Termination of appointment of Neil Jeffrey Melmoth as a director on 30 August 2019
03 Sep 2019 TM02 Termination of appointment of Neil Jeffrey Melmoth as a secretary on 30 August 2019
03 Sep 2019 AP01 Appointment of Mr John Frederick Coombes as a director on 30 August 2019
03 Sep 2019 AD01 Registered office address changed from Unit 1 st Johns Court Upper Fforest Way Swansea Enterprise Park Swansea SA6 8QQ to No 1 Colmore Square Birmingham B4 6AA on 3 September 2019
27 Aug 2019 MR04 Satisfaction of charge 051791240004 in full