Company NameExpress Motor Factors Limited
DirectorAlastair Julian Ratcliffe
Company StatusActive
Company Number07642290
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Alastair Julian Ratcliffe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(11 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 North Street
Ferryhill
County Durham
DL17 8HX
Director NameMr Stuart David Illingworth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Beckwith Close
Kirk Merrington
Spennymoor
Durham
DL16 7HE

Contact

Websiteexpressmotorfactors.net
Email address[email protected]
Telephone01740 652926
Telephone regionSedgefield

Location

Registered Address48 North Street
Ferryhill
County Durham
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Shareholders

80 at £1S Cars (North East) LTD
80.00%
Ordinary
20 at £1Alastair Julian Ratcliffe
20.00%
Ordinary

Financials

Year2014
Net Worth£9,676
Cash£8,286
Current Liabilities£108,223

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

16 October 2014Delivered on: 22 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
23 May 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
23 May 2023Cessation of S Cars (North East) Limited as a person with significant control on 20 September 2021 (1 page)
13 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
9 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 November 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 November 2021Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 51
(6 pages)
19 July 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
9 February 2021Change of details for Mr Alastair Julian Ratcliffe as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Director's details changed for Mr Alastair Julian Ratcliffe on 9 February 2021 (2 pages)
3 June 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
13 December 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 101
(4 pages)
13 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Registered office address changed from 21 Moor Edge Crossgate Moor Durham DH1 4HT England to 48 North Street Ferryhill County Durham DL17 8HX on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 21 Moor Edge Crossgate Moor Durham DH1 4HT England to 48 North Street Ferryhill County Durham DL17 8HX on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 48 North Street Ferryhill County Durham DL17 8HX England to 48 North Street Ferryhill County Durham DL17 8HX on 20 May 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from 48 North Street Ferryhill County Durham DL17 8HX England to 48 North Street Ferryhill County Durham DL17 8HX on 20 May 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 October 2014Registration of charge 076422900001, created on 16 October 2014 (5 pages)
22 October 2014Registration of charge 076422900001, created on 16 October 2014 (5 pages)
21 August 2014Registered office address changed from 62 Beckwith Close Kirk Merrington Spennymoor Durham DL16 7HE to 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 62 Beckwith Close Kirk Merrington Spennymoor Durham DL16 7HE to 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA on 21 August 2014 (1 page)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 June 2012Termination of appointment of a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 14/06/2012.
(2 pages)
18 June 2012Termination of appointment of a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 14/06/2012.
(2 pages)
14 June 2012Termination of appointment of Stuart Illingworth as a director (3 pages)
14 June 2012Termination of appointment of Stuart Illingworth as a director (3 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
25 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
25 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
24 May 2012Appointment of Mr Alastair Julian Ratcliffe as a director (2 pages)
24 May 2012Appointment of Mr Alastair Julian Ratcliffe as a director (2 pages)
20 May 2011Incorporation (32 pages)
20 May 2011Incorporation (32 pages)