Background WavePink WaveYellow Wave

NORTH WEST MOTOR FACTORS LIMITED (NI014192)

NORTH WEST MOTOR FACTORS LIMITED (NI014192) is an active UK company. incorporated on 20 March 1980. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. NORTH WEST MOTOR FACTORS LIMITED has been registered for 46 years. Current directors include GALVIN, Cade Ashby.

Company Number
NI014192
Status
active
Type
ltd
Incorporated
20 March 1980
Age
46 years
Address
4 Houston Business Park, Newtownabbey, BT36 5RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST MOTOR FACTORS LIMITED

NORTH WEST MOTOR FACTORS LIMITED is an active company incorporated on 20 March 1980 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. NORTH WEST MOTOR FACTORS LIMITED was registered 46 years ago.(SIC: 45310, 45320)

Status

active

Active since 46 years ago

Company No

NI014192

LTD Company

Age

46 Years

Incorporated 20 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

4 Houston Business Park Newtownabbey, BT36 5RZ,

Previous Addresses

Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW Northern Ireland
From: 30 November 2023To: 15 January 2024
45 Ballyquin Road Limavady Co.Londonderry BT49 9EY
From: 20 March 1980To: 30 November 2023
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 13
Director Joined
May 17
New Owner
May 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GALVIN, Cade Ashby

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

DONAGHY, Columba N

Resigned
2 The Brickfield, Co.LondonderryBT49 0TR
Secretary
Appointed 20 Mar 1980
Resigned 28 Nov 2023

COOMBES, John Frederick

Resigned
Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 28 Nov 2023
Resigned 31 Dec 2025

DONAGHY, Bryan

Resigned
45 Ballyquin Road, Co.LondonderryBT49 9EY
Born December 1983
Director
Appointed 06 Mar 2017
Resigned 28 Nov 2023

DONAGHY, Bryan

Resigned
Ballyquin Road, LimavadyBT49 9EY
Born December 1983
Director
Appointed 01 May 2010
Resigned 13 Jun 2013

DONAGHY, Columba N

Resigned
2 The Brickfield, Co.LondonderryBT49 0TR
Born June 1951
Director
Appointed 20 Mar 1980
Resigned 28 Nov 2023

DONAGHY, Faustina Patricia

Resigned
2 The Brickfield, Co.LondonderryBT49 0TR
Born June 1955
Director
Appointed 20 Mar 1980
Resigned 06 May 2010

Persons with significant control

3

1 Active
2 Ceased
Penningtons Manches Cooper Llp 11th Floor, 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 27 Nov 2023

Mr Bryan Donaghy

Ceased
45 Ballyquin Road, Co.LondonderryBT49 9EY
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
Ceased 28 Nov 2023

Mr Columba Donaghy

Ceased
45 Ballyquin Road, Co.LondonderryBT49 9EY
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 December 2023
RESOLUTIONSResolutions
Memorandum Articles
1 December 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
17 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Account Reference Date Company Previous Extended
18 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
29 July 2009
AC(NI)AC(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
16 April 2008
371S(NI)371S(NI)
Legacy
28 August 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 June 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
20 June 2007
402R(NI)402R(NI)
Legacy
16 March 2007
371S(NI)371S(NI)
Legacy
31 August 2006
AC(NI)AC(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
6 September 2005
AC(NI)AC(NI)
Legacy
3 June 2005
371S(NI)371S(NI)
Legacy
30 June 2004
AC(NI)AC(NI)
Legacy
26 March 2004
371S(NI)371S(NI)
Legacy
6 September 2003
AC(NI)AC(NI)
Legacy
30 July 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 July 2003
402(NI)402(NI)
Legacy
28 May 2003
371S(NI)371S(NI)
Legacy
29 April 2002
371S(NI)371S(NI)
Legacy
20 March 2002
AURES(NI)AURES(NI)
Legacy
7 January 2002
AC(NI)AC(NI)
Legacy
3 August 2001
371S(NI)371S(NI)
Legacy
19 August 2000
AC(NI)AC(NI)
Legacy
3 June 2000
371S(NI)371S(NI)
Legacy
6 September 1999
AC(NI)AC(NI)
Legacy
16 June 1999
371S(NI)371S(NI)
Legacy
7 August 1998
AC(NI)AC(NI)
Legacy
10 April 1998
371S(NI)371S(NI)
Legacy
31 July 1997
AC(NI)AC(NI)
Legacy
15 April 1997
371S(NI)371S(NI)
Legacy
17 September 1996
371S(NI)371S(NI)
Legacy
11 June 1996
AC(NI)AC(NI)
Legacy
14 July 1995
AC(NI)AC(NI)
Legacy
29 March 1995
371S(NI)371S(NI)
Legacy
27 July 1994
411A(NI)411A(NI)
Legacy
27 July 1994
411A(NI)411A(NI)
Legacy
5 July 1994
AC(NI)AC(NI)
Legacy
26 March 1994
AR(NI)AR(NI)
Legacy
14 March 1994
371S(NI)371S(NI)
Legacy
23 November 1993
AC(NI)AC(NI)
Legacy
2 April 1993
371S(NI)371S(NI)
Legacy
27 August 1992
AC(NI)AC(NI)
Legacy
8 April 1992
371A(NI)371A(NI)
Legacy
24 September 1991
AC(NI)AC(NI)
Legacy
15 June 1991
295(NI)295(NI)
Legacy
3 September 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 February 1990
402(NI)402(NI)
Legacy
3 February 1990
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
21 September 1989
402(NI)402(NI)
Legacy
1 September 1989
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 February 1989
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 February 1989
402(NI)402(NI)
Legacy
31 January 1989
AR(NI)AR(NI)
Legacy
21 September 1988
AC(NI)AC(NI)
Legacy
9 February 1988
AR(NI)AR(NI)
Legacy
1 October 1987
AC(NI)AC(NI)
Legacy
21 March 1987
AR(NI)AR(NI)
Legacy
28 August 1986
AC(NI)AC(NI)
Legacy
7 July 1986
AR(NI)AR(NI)
Legacy
4 December 1985
AC(NI)AC(NI)
Legacy
20 April 1985
PUC2(NI)PUC2(NI)
Legacy
30 March 1985
AR(NI)AR(NI)
Legacy
30 March 1985
AR(NI)AR(NI)
Legacy
23 August 1984
A3(NI)A3(NI)
Legacy
13 August 1984
AC(NI)AC(NI)
Legacy
14 June 1983
AR(NI)AR(NI)
Legacy
23 December 1982
G1(NI)G1(NI)
Legacy
22 December 1982
A2(NI)A2(NI)
Legacy
7 April 1982
AR(NI)AR(NI)
Legacy
20 March 1980
G1(NI)G1(NI)
Legacy
20 March 1980
G1(NI)G1(NI)
Legacy
20 March 1980
PUC1(NI)PUC1(NI)
Legacy
20 March 1980
MEM(NI)MEM(NI)
Legacy
20 March 1980
MEM(NI)MEM(NI)
Legacy
20 March 1980
ARTS(NI)ARTS(NI)
Legacy
20 March 1980
ARTS(NI)ARTS(NI)