Background WavePink WaveYellow Wave

CULMAC MOTOR FACTORS LIMITED (01692031)

CULMAC MOTOR FACTORS LIMITED (01692031) is an active UK company. incorporated on 18 January 1983. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). CULMAC MOTOR FACTORS LIMITED has been registered for 43 years. Current directors include UMARJI, Adil Imtiaz, UMARJI, Adnan Adam.

Company Number
01692031
Status
active
Type
ltd
Incorporated
18 January 1983
Age
43 years
Address
Rutland Mill, Bolton, BL3 3NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
UMARJI, Adil Imtiaz, UMARJI, Adnan Adam
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULMAC MOTOR FACTORS LIMITED

CULMAC MOTOR FACTORS LIMITED is an active company incorporated on 18 January 1983 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). CULMAC MOTOR FACTORS LIMITED was registered 43 years ago.(SIC: 45320)

Status

active

Active since 43 years ago

Company No

01692031

LTD Company

Age

43 Years

Incorporated 18 January 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Rutland Mill Adelaide Street Bolton, BL3 3NY,

Previous Addresses

Rutland Mill Adelaide Street Bolton BL3 3NZ England
From: 4 October 2016To: 22 October 2018
29 Aintree Road Bootle Merseyside L20 9DL
From: 16 July 2014To: 4 October 2016
72 Moor Lane Thornton Liverpool Merseyside L23 4TW
From: 10 September 2013To: 16 July 2014
193 Walton Village Liverpool L4 6TQ
From: 18 January 1983To: 10 September 2013
Timeline

13 key events • 1983 - 2016

Funding Officers Ownership
Company Founded
Jan 83
Director Left
Apr 15
Director Joined
Oct 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Share Buyback
Oct 16
Capital Reduction
Nov 16
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

UMARJI, Adil Imtiaz

Active
Adelaide Street, BoltonBL3 3NY
Born October 1987
Director
Appointed 30 Sept 2016

UMARJI, Adnan Adam

Active
Adelaide Street, BoltonBL3 3NY
Born January 1988
Director
Appointed 30 Sept 2016

HARTLEY, Valarie Mavis

Resigned
7 Chapel House, MaghullL31 6FB
Secretary
Appointed N/A
Resigned 16 Apr 2015

BILSBORROW, Beryl Christine

Resigned
Adelaide Street, BoltonBL3 3NZ
Born July 1947
Director
Appointed 01 May 2015
Resigned 30 Sept 2016

BILSBORROW, George

Resigned
10 Carrs Crescent, LiverpoolL37 2EU
Born May 1948
Director
Appointed N/A
Resigned 30 Sept 2016

HARTLEY, Valerie Mavis

Resigned
7 Chapel House, MaghullL31 6FB
Born October 1940
Director
Appointed 27 Apr 1992
Resigned 16 Apr 2015

MCMORRAN, David

Resigned
205 Deyes Lane, LiverpoolL31 6DH
Born January 1934
Director
Appointed N/A
Resigned 22 Nov 1999

Persons with significant control

1

Adelaide Street, BoltonBL3 3NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Capital Cancellation Shares
3 November 2016
SH06Cancellation of Shares
Resolution
19 October 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 October 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
15 December 1999
169169
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
88(2)R88(2)R
Legacy
13 October 1999
173173
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Auditors Resignation Company
7 April 1997
AUDAUD
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1994
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Accounts With Accounts Type Small
21 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Auditors Resignation Company
14 August 1989
AUDAUD
Legacy
8 August 1988
288288
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
20 May 1988
363363
Legacy
13 May 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Incorporation Company
18 January 1983
NEWINCIncorporation