Advanced company searchLink opens in new window

MOTOR FACTORS LIMITED

Company number 10928859

Filter by category

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)
03 May 2024 AA Micro company accounts made up to 30 September 2023
05 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
17 Feb 2024 AD01 Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to Tig Accountants Metropolitan House Swalwell Newcastle upon Tyne NE16 3AS on 17 February 2024
16 Feb 2024 CH01 Director's details changed for Mrs Kristine Ellen Scott on 1 January 2024
16 Feb 2024 CH01 Director's details changed for Mr Gordon Scott on 1 January 2024
16 Feb 2024 CH01 Director's details changed for Mr Jeffrey Scott on 1 January 2024
16 Feb 2024 CH01 Director's details changed for Mr Adam Scott on 1 January 2024
16 Feb 2024 PSC04 Change of details for Mr Jeffrey Scott as a person with significant control on 1 January 2024
16 Feb 2024 PSC04 Change of details for Mr Gordon Scott as a person with significant control on 1 January 2024
13 Nov 2023 PSC04 Change of details for Mr Gordon Scott as a person with significant control on 13 November 2023
15 May 2023 AA Total exemption full accounts made up to 30 September 2022
22 Feb 2023 AP01 Appointment of Mr Adam Scott as a director on 1 April 2022
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Feb 2023 AP01 Appointment of Mrs Kristine Ellen Scott as a director on 1 April 2022
19 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
19 Aug 2022 PSC04 Change of details for Mr Jeffrey Scott as a person with significant control on 6 July 2022
19 Aug 2022 PSC04 Change of details for Mr Gordon Scott as a person with significant control on 6 July 2022
19 Aug 2022 CH01 Director's details changed for Mr Jeffrey Scott on 6 July 2022
19 Aug 2022 CH01 Director's details changed for Mr Gordon Scott on 6 July 2022
06 Jul 2022 AD01 Registered office address changed from 511 Durham Road Low Fell Gateshead NE9 5EY United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 6 July 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019