Minehead Motor Factors Limited BIRMINGHAM


Founded in 2001, Minehead Motor Factors, classified under reg no. 04339360 is an active company. Currently registered at C/o Penningtons Manches Cooper Llp 11th Floor B3 2RT, Birmingham the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. John C., appointed on 1 April 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Minehead Motor Factors Limited Address / Contact

Office Address C/o Penningtons Manches Cooper Llp 11th Floor
Office Address2 45 Church Street
Town Birmingham
Post code B3 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04339360
Date of Incorporation Thu, 13th Dec 2001
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

John C.

Position: Director

Appointed: 01 April 2021

Darren H.

Position: Director

Appointed: 06 May 2015

Resigned: 01 April 2021

Roberta T.

Position: Secretary

Appointed: 14 February 2002

Resigned: 01 April 2021

Arthur T.

Position: Director

Appointed: 13 December 2001

Resigned: 05 August 2015

Arthur T.

Position: Secretary

Appointed: 13 December 2001

Resigned: 03 January 2002

Peter B.

Position: Secretary

Appointed: 13 December 2001

Resigned: 21 December 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2001

Resigned: 13 December 2001

Kim B.

Position: Director

Appointed: 13 December 2001

Resigned: 21 December 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 13 December 2001

Resigned: 13 December 2001

Roberta T.

Position: Director

Appointed: 13 December 2001

Resigned: 01 April 2021

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Alliance Automotive Uk Limited from Birmingham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Roberta T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alliance Automotive Uk Limited

No.1 Colmore Square, Birmingham, B4 6AA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 03430230
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roberta T.

Notified on 6 April 2016
Ceased on 1 April 2021
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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth423 297434 182452 661    
Balance Sheet
Cash Bank On Hand   187 072155 324252 805315 679
Current Assets562 448541 815567 451581 906557 266600 146647 506
Debtors119 029131 391138 634173 425174 150136 712112 310
Net Assets Liabilities   466 716462 327480 824518 220
Other Debtors   41 12816 45715 49611 155
Property Plant Equipment   4 03839 18930 5394 937
Total Inventories   221 409227 792210 629219 517
Cash Bank In Hand155 327149 656186 541    
Net Assets Liabilities Including Pension Asset Liability423 297434 182452 661    
Stocks Inventory288 092260 768242 276    
Tangible Fixed Assets2 7837 1258 076    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve423 295434 180452 659    
Shareholder Funds423 297434 182452 661    
Other
Accrued Liabilities   3 6303 7003 700 
Accumulated Depreciation Impairment Property Plant Equipment   14 83131 54040 69220 311
Additions Other Than Through Business Combinations Property Plant Equipment    51 8605 457 
Average Number Employees During Period   8888
Creditors   118 821129 242145 685134 082
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 955 
Disposals Property Plant Equipment     -4 955 
Financial Commitments Other Than Capital Commitments   4 533677  
Increase From Depreciation Charge For Year Property Plant Equipment    16 70914 1072 611
Net Current Assets Liabilities420 514427 994445 679463 085428 024454 461513 424
Number Shares Issued Fully Paid   222 
Other Creditors   9 2326 15417 0037 127
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 992
Other Disposals Property Plant Equipment      45 983
Other Taxation Social Security Payable     28 81532 027
Par Value Share 11 11 
Property Plant Equipment Gross Cost   18 86970 72971 23125 248
Provisions For Liabilities Balance Sheet Subtotal   4074 8864 176141
Taxation Social Security Payable   14 3529 30218 563 
Total Assets Less Current Liabilities423 297435 119453 755467 123467 213485 000518 361
Trade Creditors Trade Payables   91 607110 086106 41994 928
Trade Debtors Trade Receivables   132 297157 693121 216101 155
Amount Specific Advance Or Credit Directors   -23 921-14472 
Amount Specific Advance Or Credit Made In Period Directors   -23 940-360-16 000 
Amount Specific Advance Or Credit Repaid In Period Directors   3 96824 137216 
Creditors Due Within One Year141 934113 821121 772    
Fixed Assets2 7837 1258 076    
Number Shares Allotted222    
Provisions For Liabilities Charges 9371 094    
Value Shares Allotted222    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 24th, July 2023
Free Download (4 pages)

Company search