Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L D S MOTOR FACTORS LIMITED
Company Information for

L D S MOTOR FACTORS LIMITED

C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
03856758
Private Limited Company
Liquidation

Company Overview

About L D S Motor Factors Ltd
L D S MOTOR FACTORS LIMITED was founded on 1999-10-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". L D S Motor Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
L D S MOTOR FACTORS LIMITED
 
Legal Registered Office
C/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
WEST YORKSHIRE
LS1 2LH
Other companies in CF63
 
Filing Information
Company Number 03856758
Company ID Number 03856758
Date formed 1999-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-09 12:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L D S MOTOR FACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L D S MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANN SMITH
Company Secretary 1999-10-11 2017-07-04
LOUISE ANN SMITH
Director 1999-10-11 2017-07-04
LYNDON DAVID SMITH
Director 1999-10-11 2017-07-04
WAYNE JOHN THOMAS
Director 2014-10-01 2017-07-04
MATHEW BATEY
Director 2015-08-01 2017-04-12
GARY BENNETT
Director 2007-01-01 2017-04-12
BARRIE OWEN
Director 2016-12-01 2017-04-12
ANDREW SIMONS
Director 2016-12-01 2017-04-12
PETER JAMES WHITE
Director 1999-10-30 2017-04-12
KERYL WILLIAMS
Director 2002-10-07 2016-04-30
SIMON REES
Director 2007-01-01 2012-06-25
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-10-11 1999-10-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-10-11 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-09Final Gazette dissolved via compulsory strike-off
2022-10-11CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
2022-01-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-05Appointment of a voluntary liquidator
2022-01-05Voluntary liquidation declaration of solvency
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Matrix House Basing View Basingstoke RG21 4DZ England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Matrix House Basing View Basingstoke RG21 4DZ England
2022-01-05LIQ01Voluntary liquidation declaration of solvency
2022-01-05600Appointment of a voluntary liquidator
2022-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-17
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM No. 1 Colmore Square Birmingham B4 6AA England
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-07-25AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-07-25AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON SMITH
2017-07-25PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2017-07-04
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON SMITH
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE THOMAS
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON SMITH
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH
2017-07-25TM02Termination of appointment of Louise Ann Smith on 2017-07-04
2017-07-25PSC07CESSATION OF LYNDON DAVID SMITH AS A PSC
2017-07-25PSC07CESSATION OF LOUISE ANN SMITH AS A PSC
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Ldshouse Cardiff Road Barry Vale of Glamorgan CF63 2BE
2017-07-19RES01ADOPT ARTICLES 19/07/17
2017-06-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW BATEY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY BENNETT
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE OWEN
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMONS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-20AP01DIRECTOR APPOINTED MR BARRIE OWEN
2016-12-20AP01DIRECTOR APPOINTED MR ANDREW SIMONS
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KERYL WILLIAMS
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW BATEY / 11/02/2016
2016-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ANN SMITH / 11/02/2016
2016-02-11AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-11AR0106/10/15 FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR MATHEW BATEY
2015-02-10AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-05AR0106/10/14 FULL LIST
2014-11-03AP01DIRECTOR APPOINTED WAYNE JOHN THOMAS
2014-10-22MEM/ARTSARTICLES OF ASSOCIATION
2014-10-22SH0101/10/14 STATEMENT OF CAPITAL GBP 200
2014-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-20RES0101/10/2014
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0106/10/13 FULL LIST
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-02AR0106/10/12 FULL LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REES
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-06AR0106/10/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KERYL WILLIAMS / 05/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WHITE / 05/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON DAVID SMITH / 05/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN SMITH / 05/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON REES / 05/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BENNETT / 05/10/2011
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN SMITH / 05/10/2011
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-21AR0106/10/10 NO CHANGES
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 37 MAIN STREET BARRY SOUTH GLAMORGAN CF63 2HJ
2009-10-22AR0106/10/09 FULL LIST
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-29363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-10-30363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-05363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-07363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-14363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-11363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-10-12288aNEW DIRECTOR APPOINTED
2000-01-07225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15288bSECRETARY RESIGNED
1999-10-15287REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 37 MAIN STREET BARRY SOUTH GLAMORGAN CF63 2HJ
1999-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-15288bDIRECTOR RESIGNED
1999-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to L D S MOTOR FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L D S MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L D S MOTOR FACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.249

This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories

Filed Financial Reports
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L D S MOTOR FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of L D S MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L D S MOTOR FACTORS LIMITED
Trademarks
We have not found any records of L D S MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L D S MOTOR FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as L D S MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L D S MOTOR FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L D S MOTOR FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L D S MOTOR FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.