Coventry Motor Factors Limited NUNEATON


Founded in 2016, Coventry Motor Factors, classified under reg no. 10300466 is an active company. Currently registered at 8 The Courtyard Goldsmith Way CV10 7RJ, Nuneaton the company has been in the business for 8 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Debbie L., Matthew L. and Robert L.. Of them, Robert L. has been with the company the longest, being appointed on 9 April 2018 and Debbie L. and Matthew L. have been with the company for the least time - from 5 December 2019. As of 29 April 2024, there were 2 ex directors - Gaynor B., James B. and others listed below. There were no ex secretaries.

Coventry Motor Factors Limited Address / Contact

Office Address 8 The Courtyard Goldsmith Way
Office Address2 Eliot Business Park
Town Nuneaton
Post code CV10 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10300466
Date of Incorporation Thu, 28th Jul 2016
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Debbie L.

Position: Director

Appointed: 05 December 2019

Matthew L.

Position: Director

Appointed: 05 December 2019

Robert L.

Position: Director

Appointed: 09 April 2018

Gaynor B.

Position: Director

Appointed: 09 April 2018

Resigned: 05 December 2019

James B.

Position: Director

Appointed: 28 July 2016

Resigned: 05 December 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Rdl Coventry Ltd from Nuneaton, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Coventry Motaquip Limited that entered Nuneaton, United Kingdom as the address. This PSC has a legal form of "an uk", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rdl Coventry Ltd

Unit 8 The Courtyard Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11519159
Notified on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Coventry Motaquip Limited

8 The Courtyard Goldsmith Way, Nuneaton, United Kingdom

Legal authority Limited
Legal form Uk
Country registered Uk
Place registered Uk
Registration number 03831911
Notified on 28 July 2016
Ceased on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand46 33722 27411 02831 41433 81240 017
Current Assets321 048278 093314 927307 701372 866427 490
Debtors111 81996 953159 982135 438149 476187 483
Net Assets Liabilities23 024107 202150 29750 42751 36861 065
Other Debtors  72 97235 26240 27560 686
Property Plant Equipment3 2922 28922 26919 92131 88939 279
Total Inventories162 892158 866143 916140 849189 578199 990
Other
Accumulated Depreciation Impairment Property Plant Equipment1 02244 92632 26138 69449 25154 997
Acquired Through Business Combinations Property Plant Equipment 42 901    
Additions Other Than Through Business Combinations Property Plant Equipment4 314 23 6024 08522 62124 618
Amounts Owed By Related Parties   3 693  
Amounts Owed To Related Parties108 3075 000  51 91292 802
Average Number Employees During Period13131391012
Bank Borrowings   45 83335 83325 833
Bank Overdrafts    7 804 
Creditors300 723172 74512 72450 61935 83331 346
Depreciation Expense Property Plant Equipment1 0221 0033 6226 43210 60414 585
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -47-8 839
Disposals Property Plant Equipment    -96-11 482
Finance Lease Liabilities Present Value Total  12 7244 7864 7865 513
Government Grant Income   47 7551 458 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -4 811  
Increase From Depreciation Charge For Year Property Plant Equipment1 0221 0033 6226 43310 60414 585
Net Current Assets Liabilities20 325105 348144 98384 91061 37162 011
Number Shares Issued Fully Paid100100100100100100
Other Creditors9 3755 4252 2982 9013 0023 740
Other Inventories162 892158 866143 916140 849189 578199 990
Par Value Share111111
Prepayments3 83711 4498 3616 9547 8808 506
Property Plant Equipment Gross Cost4 31447 21570 81758 61581 14094 276
Provisions For Liabilities Balance Sheet Subtotal5934354 2313 7856 0598 879
Taxation Social Security Payable42 18538 29325 52435 74828 58941 714
Total Assets Less Current Liabilities23 617107 637167 252104 83193 260101 290
Total Borrowings  12 72450 61935 83331 346
Trade Creditors Trade Payables140 856124 027134 571172 037205 402213 243
Trade Debtors Trade Receivables107 98285 50478 64989 529101 321118 291
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 42 901 -3 012  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2019/12/05
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements