Factory Moto Limited

DataGardener
live
Micro

Factory Moto Limited

07285660Private Limited With Share Capital

The Old Mill House, Deakins Business Park, Blackburn, Bolton, BL79RP
Incorporated

16/06/2010

Company Age

15 years

Directors

2

Employees

2

SIC Code

47190

Risk

moderate risk

Company Overview

Registration, classification & business activity

Factory Moto Limited (07285660) is a private limited with share capital incorporated on 16/06/2010 (15 years old) and registered in bolton, BL79RP. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Factorymoto is a company based out of 18 bath street, bolton, united kingdom.

Private Limited With Share Capital
SIC: 47190
Micro
Incorporated 16/06/2010
BL79RP
2 employees

Financial Overview

Total Assets

£496.6K

Liabilities

£481.3K

Net Assets

£15.3K

Est. Turnover

£1.54M

AI Estimated
Unreported
Cash

£9.9K

Key Metrics

2

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

80
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:11-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Termination Director Company With Name
Category:Officers
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2012
Capital Allotment Shares
Category:Capital
Date:28-06-2012
Capital Allotment Shares
Category:Capital
Date:15-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010
Termination Director Company With Name
Category:Officers
Date:16-06-2010
Incorporation Company
Category:Incorporation
Date:16-06-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date27/06/2026
Filing Date04/04/2025
Latest Accounts30/06/2024

Trading Addresses

The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL79RPRegistered

Contact

08453017760
sales@factorymoto.co.uk
factorymotorparts.com
The Old Mill House, Deakins Business Park, Blackburn, Bolton, BL79RP