Express Motor Factors Limited

DataGardener
live
Micro

Express Motor Factors Limited

07642290Private Limited With Share Capital

48 North Street, Ferryhill, County Durham, DL178HX
Incorporated

20/05/2011

Company Age

14 years

Directors

1

Employees

SIC Code

45310

Risk

low risk

Company Overview

Registration, classification & business activity

Express Motor Factors Limited (07642290) is a private limited with share capital incorporated on 20/05/2011 (14 years old) and registered in county durham, DL178HX. The company operates under SIC code 45310 - wholesale trade of motor vehicle parts and accessories.

From a simple fuse to a full exhaust system express motor factors offers both trade and retail customers the complete service for all their motor part requirements.

Private Limited With Share Capital
SIC: 45310
Micro
Incorporated 20/05/2011
DL178HX

Financial Overview

Total Assets

£391.4K

Liabilities

£157.6K

Net Assets

£233.8K

Est. Turnover

£745.3K

AI Estimated
Unreported
Cash

£72.2K

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Capital Return Purchase Own Shares
Category:Capital
Date:09-12-2021
Resolution
Category:Resolution
Date:12-11-2021
Capital Cancellation Shares
Category:Capital
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Capital Allotment Shares
Category:Capital
Date:13-12-2019
Resolution
Category:Resolution
Date:13-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-01-2013
Termination Director Company
Category:Officers
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Termination Director Company With Name
Category:Officers
Date:14-06-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Incorporation Company
Category:Incorporation
Date:20-05-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date13/08/2025
Latest Accounts30/04/2025

Trading Addresses

48 North Street, Ferryhill, County Durham, DL178HXRegistered

Contact

01740652926
info@expressmotorfactors.net
expressmotorfactors.net
48 North Street, Ferryhill, County Durham, DL178HX