Company NameDarlington Motor Factors Limited
DirectorsSteven Stanley Goodfellow and Stephen Gary Henry
Company StatusActive
Company Number05600314
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Steven Stanley Goodfellow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Redmire Close
Darlington
DL1 2GL
Director NameMr Stephen Gary Henry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nursery Lane
Darlington
County Durham
DL2 2JS
Secretary NameMr Steven Stanley Goodfellow
NationalityBritish
StatusCurrent
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Redmire Close
Darlington
DL1 2GL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedmfx.co.uk
Telephone01325 463892
Telephone regionDarlington

Location

Registered Address67 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Stephen Gary Henry
50.00%
Ordinary
1 at £1Steven Stanley Goodfellow
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

17 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
11 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
24 July 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
3 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
24 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
22 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 September 2018Registered office address changed from 1 Westmoreland Street Darlington County Durham DL3 0NX to 67 Duke Street Darlington DL3 7SD on 24 September 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
22 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
7 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
28 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
5 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
5 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
1 December 2014Registered office address changed from 160 North Road Darlington Co Durham DL2 2EJ to 1 Westmoreland Street Darlington County Durham DL3 0NX on 1 December 2014 (1 page)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Registered office address changed from 160 North Road Darlington Co Durham DL2 2EJ to 1 Westmoreland Street Darlington County Durham DL3 0NX on 1 December 2014 (1 page)
1 December 2014Register inspection address has been changed from 160 North Road Darlington County Durham DL1 2EJ England to 1 Westmoreland Street Darlington County Durham DL3 0NX (1 page)
1 December 2014Registered office address changed from 160 North Road Darlington Co Durham DL2 2EJ to 1 Westmoreland Street Darlington County Durham DL3 0NX on 1 December 2014 (1 page)
1 December 2014Register inspection address has been changed from 160 North Road Darlington County Durham DL1 2EJ England to 1 Westmoreland Street Darlington County Durham DL3 0NX (1 page)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
10 December 2009Director's details changed for Stephen Gary Henry on 21 October 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Steven Stanley Goodfellow on 21 October 2009 (2 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Steven Stanley Goodfellow on 21 October 2009 (2 pages)
10 December 2009Director's details changed for Stephen Gary Henry on 21 October 2009 (2 pages)
10 December 2008Director's change of particulars / stephen henry / 21/10/2008 (1 page)
10 December 2008Return made up to 21/10/08; full list of members (4 pages)
10 December 2008Director's change of particulars / stephen henry / 21/10/2008 (1 page)
10 December 2008Return made up to 21/10/08; full list of members (4 pages)
19 November 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
19 November 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 June 2008Return made up to 21/10/07; no change of members (8 pages)
4 June 2008Return made up to 21/10/07; no change of members (8 pages)
18 January 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
18 January 2008Accounts for a dormant company made up to 31 October 2006 (5 pages)
18 January 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
18 January 2008Accounts for a dormant company made up to 31 October 2006 (5 pages)
24 November 2006Return made up to 21/10/06; full list of members (7 pages)
24 November 2006Return made up to 21/10/06; full list of members (7 pages)
27 October 2005Registered office changed on 27/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed;new director appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New secretary appointed;new director appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)