North West Motor Factors Limited CO.LONDONDERRY


Founded in 1980, North West Motor Factors, classified under reg no. NI014192 is an active company. Currently registered at 45 Ballyquin Road BT49 9EY, Co.londonderry the company has been in the business for 44 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. John C., appointed on 28 November 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Columba D. who worked with the the firm until 28 November 2023.

North West Motor Factors Limited Address / Contact

Office Address 45 Ballyquin Road
Office Address2 Limavady
Town Co.londonderry
Post code BT49 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI014192
Date of Incorporation Thu, 20th Mar 1980
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

John C.

Position: Director

Appointed: 28 November 2023

Bryan D.

Position: Director

Appointed: 06 March 2017

Resigned: 28 November 2023

Bryan D.

Position: Director

Appointed: 01 May 2010

Resigned: 13 June 2013

Columba D.

Position: Secretary

Appointed: 20 March 1980

Resigned: 28 November 2023

Columba D.

Position: Director

Appointed: 20 March 1980

Resigned: 28 November 2023

Faustina D.

Position: Director

Appointed: 20 March 1980

Resigned: 06 May 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Alliance Automotive Uk Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Columba D. This PSC owns 25-50% shares. The third one is Bryan D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alliance Automotive Uk Limited

C/O Penningtons Manches Cooper Llp 11th Floor, 45 Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Company House
Registration number 03430230
Notified on 27 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Columba D.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 25-50% shares

Bryan D.

Notified on 30 September 2021
Ceased on 28 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand237 609174 089292 431120 971492 858537 166520 801
Current Assets1 308 3451 347 3471 507 3461 407 4771 796 8342 088 2012 140 938
Debtors432 304512 815531 254585 478616 298755 054770 613
Net Assets Liabilities1 101 6861 193 1641 209 9671 288 3431 450 3941 573 1761 768 345
Other Debtors71 05174 009107 546122 722145 201171 833277 711
Property Plant Equipment1 376 8891 339 7331 328 5131 286 7671 222 9471 195 5841 226 830
Total Inventories638 432660 443683 661701 028687 678795 981849 524
Other
Accumulated Depreciation Impairment Property Plant Equipment640 223709 973751 788815 607879 427930 940974 717
Average Number Employees During Period27282930293233
Bank Borrowings Overdrafts547 600574 277443 813326 464245 276341 969318 997
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 997 315993 608969 565949 229928 894901 004
Comprehensive Income Expense   113 876197 552  
Corporation Tax Payable51 13529 91723 51649 36171 70754 044113 928
Creditors1 276 8321 292 9151 175 5621 049 5541 135 1101 360 5421 310 880
Depreciation Rate Used For Property Plant Equipment  2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 521  11 43027 951
Disposals Property Plant Equipment  38 945  12 70030 203
Dividends Paid   35 50035 500  
Fixed Assets1 376 8891 339 7331 328 5131 286 7671 222 9471 195 5841 226 830
Income Expense Recognised Directly In Equity   -35 500-35 500  
Increase From Depreciation Charge For Year Property Plant Equipment 69 75070 33663 81963 82062 94371 728
Net Current Assets Liabilities31 51354 432331 784357 923661 724727 659830 058
Other Creditors94 92080 651115 98844 09052 09347 52792 803
Other Taxation Social Security Payable27 41727 63420 26939 28278 72554 26766 751
Profit Loss   113 876197 552  
Property Plant Equipment Gross Cost2 017 1122 049 7062 080 3012 102 3742 102 3742 126 5242 201 547
Provisions For Liabilities Balance Sheet Subtotal59 41223 41528 75426 02419 10019 10130 240
Total Additions Including From Business Combinations Property Plant Equipment   22 073 36 850105 226
Total Assets Less Current Liabilities1 408 4021 394 1651 660 2971 644 6901 884 6711 923 2432 056 888
Trade Creditors Trade Payables555 760580 436571 976590 357687 309862 735718 401
Trade Debtors Trade Receivables361 253438 806423 708462 756471 097583 221492 902
Advances Credits Directors46 6645 71935 57946 03684 31781 82249 834
Advances Credits Made In Period Directors30 47040 94541 29810 45738 2812 49531 988

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements