Background WavePink WaveYellow Wave

SW MOTOR FACTORS LTD (04540007)

SW MOTOR FACTORS LTD (04540007) is an active UK company. incorporated on 19 September 2002. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). SW MOTOR FACTORS LTD has been registered for 23 years. Current directors include GALVIN, Cade Ashby.

Company Number
04540007
Status
active
Type
ltd
Incorporated
19 September 2002
Age
23 years
Address
C/O Penningtons Manches Cooper Llp, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW MOTOR FACTORS LTD

SW MOTOR FACTORS LTD is an active company incorporated on 19 September 2002 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). SW MOTOR FACTORS LTD was registered 23 years ago.(SIC: 45310)

Status

active

Active since 23 years ago

Company No

04540007

LTD Company

Age

23 Years

Incorporated 19 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

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

Previous Addresses

10-12 Mulberry Green Old Harlow Essex CM17 0ET
From: 22 October 2010To: 2 May 2025
10/12 Mulberry Green Harlow Essex CM17 0ET
From: 19 September 2002To: 22 October 2010
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Dec 14
Loan Secured
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Apr 19
Owner Exit
May 19
Loan Cleared
Nov 22
Owner Exit
Apr 25
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Aug 25
Director Left
Jan 26
2
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GALVIN, Cade Ashby

Active
Floor 11, 45 Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

WALKER, Gwyneth Mary

Resigned
130 Little Pynchons, HarlowCM18 7DF
Secretary
Appointed 19 Sept 2002
Resigned 30 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Sept 2002
Resigned 19 Sept 2002

COOMBES, John Frederick

Resigned
Floor 11, 45 Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 30 Apr 2025
Resigned 31 Dec 2025

WALKER, Gwyneth Mary

Resigned
130 Little Pynchons, HarlowCM18 7DF
Born October 1952
Director
Appointed 19 Sept 2002
Resigned 30 Sept 2016

WALKER, Jamie Robert

Resigned
Old HarlowCM17 0ET
Born December 1976
Director
Appointed 01 Mar 2003
Resigned 30 Apr 2025

WALKER, Stuart

Resigned
130 Little Pynchons, HarlowCM18 7DF
Born May 1949
Director
Appointed 19 Sept 2002
Resigned 30 Sept 2016

WALKER, Tanya Elizabeth

Resigned
Old HarlowCM17 0ET
Born December 1984
Director
Appointed 01 Dec 2014
Resigned 24 Apr 2019

Persons with significant control

6

1 Active
5 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 30 Apr 2025
HarlowCM17 0ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2025
Ceased 30 Apr 2025

Mr Jamie Robert Walker

Ceased
Old HarlowCM17 0ET
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 22 Apr 2025

Ms Tanya Elizabeth Walker

Ceased
Old HarlowCM17 0ET
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 24 Apr 2019

Mr Stuart Walker

Ceased
HarlowCM18 7DF
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016

Mrs Gwyneth Mary Walker

Ceased
HarlowCM18 7DF
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
8 May 2017
AAAnnual Accounts
Capital Cancellation Shares
13 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2016
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 October 2002
88(2)R88(2)R
Legacy
19 September 2002
288bResignation of Director or Secretary
Incorporation Company
19 September 2002
NEWINCIncorporation