F-M Motorparts Limited

DataGardener
f-m motorparts limited
live
Large Enterprise

F-m Motorparts Limited

01073619Private Limited With Share Capital

2 North Park Road, Harrogate, HG15PA
Incorporated

26/09/1972

Company Age

53 years

Directors

2

Employees

270

SIC Code

29320

Risk

very low risk

Company Overview

Registration, classification & business activity

F-m Motorparts Limited (01073619) is a private limited with share capital incorporated on 26/09/1972 (53 years old) and registered in harrogate, HG15PA. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

F-m motorparts limited is an automotive company based out of suite 14 manchester international office centre styal road, manchester, united kingdom.

Private Limited With Share Capital
SIC: 29320
Large Enterprise
Incorporated 26/09/1972
HG15PA
270 employees

Financial Overview

Total Assets

£112.80M

Liabilities

£16.30M

Net Assets

£96.50M

Turnover

£56.73M

Cash

£65.3K

Key Metrics

270

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

5

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2022
Memorandum Articles
Category:Incorporation
Date:02-09-2021
Resolution
Category:Resolution
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2016
Mortgage Create With Deed
Category:Mortgage
Date:20-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2016
Capital Allotment Shares
Category:Capital
Date:18-11-2015
Capital Allotment Shares
Category:Capital
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Capital Allotment Shares
Category:Capital
Date:24-08-2015
Resolution
Category:Resolution
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2014
Change Of Name Notice
Category:Change Of Name
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Termination Director Company With Name
Category:Officers
Date:25-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2013
Auditors Resignation Company
Category:Auditors
Date:17-09-2012
Auditors Resignation Company
Category:Auditors
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:28-07-2010
Termination Secretary Company With Name
Category:Officers
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:15-07-2009
Legacy
Category:Address
Date:14-07-2009
Legacy
Category:Address
Date:14-07-2009
Legacy
Category:Address
Date:14-07-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Officers
Date:10-02-2009
Legacy
Category:Officers
Date:27-01-2009
Memorandum Articles
Category:Incorporation
Date:23-01-2009
Resolution
Category:Resolution
Date:23-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:16-01-2009
Legacy
Category:Officers
Date:13-01-2009
Legacy
Category:Officers
Date:06-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:31-07-2008
Legacy
Category:Mortgage
Date:17-01-2008
Legacy
Category:Mortgage
Date:20-12-2007
Legacy
Category:Mortgage
Date:19-12-2007

Import / Export

Imports
12 Months4
60 Months29
Exports
12 Months3
60 Months26

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date12/12/2025
Latest Accounts31/12/2024

Trading Addresses

2 North Park Road, Harrogate, HG15PARegistered
S4C, Parc Ty Glas, Llanishen, Cardiff, South Glamorgan, CF145DU

Contact

www.fmmotorparts.com
2 North Park Road, Harrogate, HG15PA