Background WavePink WaveYellow Wave

E K MOTOR FACTORS LIMITED (00838524)

E K MOTOR FACTORS LIMITED (00838524) is an active UK company. incorporated on 22 February 1965. with registered office in Lancaster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). E K MOTOR FACTORS LIMITED has been registered for 61 years. Current directors include KITCHEN, Anthony William, KITCHEN, Ellen, KITCHEN, Eric and 1 others.

Company Number
00838524
Status
active
Type
ltd
Incorporated
22 February 1965
Age
61 years
Address
Lansil Way, Lancaster, LA1 3QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
KITCHEN, Anthony William, KITCHEN, Ellen, KITCHEN, Eric, KITCHEN, Tiphanie Hope
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E K MOTOR FACTORS LIMITED

E K MOTOR FACTORS LIMITED is an active company incorporated on 22 February 1965 with the registered office located in Lancaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). E K MOTOR FACTORS LIMITED was registered 61 years ago.(SIC: 45310)

Status

active

Active since 61 years ago

Company No

00838524

LTD Company

Age

61 Years

Incorporated 22 February 1965

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

E.K. (BRAKES) LIMITED
From: 22 February 1965To: 17 November 1998
Contact
Address

Lansil Way Caton Road Lancaster, LA1 3QY,

Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Jun 13
Loan Secured
Nov 23
Director Joined
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

KITCHEN, Ellen

Active
Hollins, Grange-Over-SandsLA11 6NW
Secretary
Appointed N/A

KITCHEN, Anthony William

Active
Tatham, LancashireLA2 8PR
Born September 1958
Director
Appointed 22 Jul 1999

KITCHEN, Ellen

Active
Hollins, Grange-Over-SandsLA11 6NW
Born July 1936
Director
Appointed N/A

KITCHEN, Eric

Active
Hollins, Grange-Over-SandsLA11 6NW
Born January 1933
Director
Appointed N/A

KITCHEN, Tiphanie Hope

Active
Lansil Way, LancasterLA1 3QY
Born August 1991
Director
Appointed 16 May 2025

Persons with significant control

1

Caton Road, LancasterLA1 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Auditors Resignation Company
13 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
2 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Medium
26 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Medium
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Medium
26 November 2010
AAAnnual Accounts
Resolution
30 March 2010
RESOLUTIONSResolutions
Resolution
30 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Medium
11 December 2009
AAAnnual Accounts
Legacy
10 December 2009
MG01MG01
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Accounts With Accounts Type Medium
29 December 2004
AAAnnual Accounts
Legacy
16 September 2004
287Change of Registered Office
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
13 March 2000
363aAnnual Return
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
4 May 1999
353353
Legacy
15 April 1999
363aAnnual Return
Legacy
15 April 1999
363(353)363(353)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Certificate Change Of Name Company
16 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1998
395Particulars of Mortgage or Charge
Legacy
30 March 1998
287Change of Registered Office
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
28 May 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87