PRIME MOTOR FACTORS LTD.

Hellopages » West Midlands » Birmingham » B4 6AA
Company number 01453002
Status Active
Incorporation Date 9 October 1979
Company Type Private Limited Company
Address NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of PRIME MOTOR FACTORS LTD. are www.primemotorfactors.co.uk, and www.prime-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Motor Factors Ltd is a Private Limited Company. The company registration number is 01453002. Prime Motor Factors Ltd has been working since 09 October 1979. The present status of the company is Active. The registered address of Prime Motor Factors Ltd is No 1 Colmore Square Birmingham B4 6aa. . COOMBES, John Frederick is a Secretary of the company. BROWN, Alistair Stuart is a Director of the company. LAFONT, Jean-Jacques Mathieu is a Director of the company. Secretary DAVIE, Gary Paul has been resigned. Secretary DAWKINS, Dennis has been resigned. Secretary WILES, Sara Louise has been resigned. Secretary WILES, Trevor Jeffrey has been resigned. Director KING, Paul has been resigned. Director THOMAS-KEEPING, Lindsay Charles has been resigned. Director WILES, Sara Louise has been resigned. Director WILES, Trevor Jeffrey has been resigned. Director WILLS, Harry has been resigned. Director WINNING, Alan Raymond has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
COOMBES, John Frederick
Appointed Date: 16 March 2001

Director
BROWN, Alistair Stuart
Appointed Date: 04 April 2001
70 years old

Director
LAFONT, Jean-Jacques Mathieu
Appointed Date: 04 April 2001
66 years old

Resigned Directors

Secretary
DAVIE, Gary Paul
Resigned: 16 March 2001
Appointed Date: 02 February 2001

Secretary
DAWKINS, Dennis
Resigned: 20 July 1993

Secretary
WILES, Sara Louise
Resigned: 02 February 2001
Appointed Date: 01 November 1997

Secretary
WILES, Trevor Jeffrey
Resigned: 02 February 2001
Appointed Date: 20 July 1993

Director
KING, Paul
Resigned: 02 February 2001
Appointed Date: 01 November 1998
65 years old

Director
THOMAS-KEEPING, Lindsay Charles
Resigned: 30 September 2004
Appointed Date: 02 February 2001
71 years old

Director
WILES, Sara Louise
Resigned: 02 February 2001
Appointed Date: 27 January 2001
63 years old

Director
WILES, Trevor Jeffrey
Resigned: 02 February 2001
Appointed Date: 20 July 1993
78 years old

Director
WILLS, Harry
Resigned: 30 October 1996
Appointed Date: 20 July 1993
77 years old

Director
WINNING, Alan Raymond
Resigned: 02 February 2001
73 years old

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME MOTOR FACTORS LTD. Events

05 Jan 2017
Confirmation statement made on 31 October 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

04 Oct 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Registration of charge 014530020004, created on 25 February 2015
...
... and 104 more events
24 Jun 1988
Accounts made up to 31 October 1986
22 Jun 1988
Return made up to 31/12/87; full list of members
11 Apr 1986
Company name changed\certificate issued on 11/04/86
09 Oct 1979
Certificate of incorporation
09 Oct 1979
Incorporation

PRIME MOTOR FACTORS LTD. Charges

25 February 2015
Charge code 0145 3002 0004
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Contains fixed charge…
5 October 2006
Guarantee & debenture
Delivered: 13 October 2006
Status: Satisfied on 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Secured Parties and Any of Itssuccessors (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
2 February 2001
Mortgage debenture
Delivered: 9 February 2001
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 April 1994
Mortgage debenture
Delivered: 26 April 1994
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…