Background WavePink WaveYellow Wave

AUTOSTORES MOTOR FACTORS LIMITED (02450197)

AUTOSTORES MOTOR FACTORS LIMITED (02450197) is an active UK company. incorporated on 7 December 1989. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). AUTOSTORES MOTOR FACTORS LIMITED has been registered for 36 years. Current directors include GALVIN, Cade Ashby.

Company Number
02450197
Status
active
Type
ltd
Incorporated
7 December 1989
Age
36 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
GALVIN, Cade Ashby
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOSTORES MOTOR FACTORS LIMITED

AUTOSTORES MOTOR FACTORS LIMITED is an active company incorporated on 7 December 1989 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). AUTOSTORES MOTOR FACTORS LIMITED was registered 36 years ago.(SIC: 45320)

Status

active

Active since 36 years ago

Company No

02450197

LTD Company

Age

36 Years

Incorporated 7 December 1989

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 14 August 2025 (8 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

PANELS & PAINTS (MALVERN) LIMITED
From: 7 December 1989To: 20 May 2008
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 6 May 2021To: 12 May 2023
No 1 Colmore Square Birmingham B4 6AA England
From: 21 August 2019To: 6 May 2021
No 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR
From: 22 January 2015To: 21 August 2019
Windsor House Bayshill Road Cheltenham Glos GL50 3AT
From: 19 April 2010To: 22 January 2015
John Yelland and Company 22 Sansome Walk Worcester Worcestershire WR1 1LS
From: 7 December 1989To: 19 April 2010
Timeline

16 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Loan Secured
Aug 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Funding Round
Sept 17
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Feb 20
Capital Update
Jun 23
Director Joined
Aug 25
Director Left
Jan 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

JONES, Patricia Jean

Resigned
Sandpits Bungalow, WorcesterWR2 4RX
Secretary
Appointed N/A
Resigned 21 Dec 2004

WHATMORE, Alastair James

Resigned
Colmore Square, BirminghamB4 6AA
Secretary
Appointed 21 Dec 2004
Resigned 07 Aug 2019

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 07 Aug 2019
Resigned 31 Dec 2025

HODGKISSON, Wayne Anthony

Resigned
Colmore Square, BirminghamB4 6AA
Born February 1973
Director
Appointed 21 Dec 2004
Resigned 07 Aug 2019

JONES, Patricia Jean

Resigned
Sandpits Bungalow, WorcesterWR2 4RX
Born May 1950
Director
Appointed N/A
Resigned 21 Dec 2004

LEVY, Geoffrey Brandon

Resigned
Sandpits Bungalow, WorcesterWR2 4RX
Born February 1950
Director
Appointed N/A
Resigned 21 Dec 2004

WALKER, Gary James

Resigned
3 Westlea Close, WorcesterWR2 5UH
Born April 1969
Director
Appointed 12 Jul 1993
Resigned 31 Oct 1993

WHATMORE, Alastair James

Resigned
Colmore Square, BirminghamB4 6AA
Born August 1968
Director
Appointed 21 Dec 2004
Resigned 07 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019

Mr Alastair James Whatmore

Ceased
Colmore Square, BirminghamB4 6AA
Born August 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Aug 2019

Mr Wayne Anthony Hodgkisson

Ceased
Colmore Square, BirminghamB4 6AA
Born February 1973

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 June 2023
SH19Statement of Capital
Legacy
8 June 2023
CAP-SSCAP-SS
Legacy
8 June 2023
SH20SH20
Resolution
8 June 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 January 2013
AA01Change of Accounting Reference Date
Legacy
5 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
363aAnnual Return
Legacy
17 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
19 April 2005
287Change of Registered Office
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 1999
AUDAUD
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 1998
AUDAUD
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
287Change of Registered Office
Legacy
23 March 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
18 May 1992
363b363b
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Legacy
7 June 1991
225(1)225(1)
Legacy
17 January 1990
287Change of Registered Office
Legacy
17 January 1990
288288
Incorporation Company
7 December 1989
NEWINCIncorporation