Company NameA.B.M.Motor Factors Limited
DirectorLloyd Osborne
Company StatusActive
Company Number01016436
CategoryPrivate Limited Company
Incorporation Date2 July 1971(52 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Lloyd Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(25 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Chislehurst Road
Orpington
Kent
BR6 0DW
Secretary NameMr Lloyd Osborne
NationalityBritish
StatusCurrent
Appointed24 March 1999(27 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Chislehurst Road
Orpington
Kent
BR6 0DW
Director NameWilliam Leonard Hay
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 October 1998)
RoleCompany Director
Correspondence Address75 Seddon Road
Morden
Surrey
SM4 6ED
Director NameAlan Osborne
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressFollies
Rushmore Hill
Knockholt
Sevenoaks Kent
TN14 7NL
Director NameMr Michael Simkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(19 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Secretary NameAlan Osborne
NationalityBritish
StatusResigned
Appointed18 May 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressFollies
Rushmore Hill
Knockholt
Sevenoaks Kent
TN14 7NL
Director NameMr Robert William Hay
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(27 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 25 June 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornwall Road
Cheam
Surrey
SM2 6DU
Director NameMr Nigel Victor Osborne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(27 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Oaktree Gardens
Bromley
Kent
BR1 5BE

Contact

Websitewww.abmmotorspares.co.uk

Location

Registered Address65 Plumstead High Street
London
SE18 1SB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lloyd Osborne
66.67%
Ordinary
500 at £1Robert William Hay
33.33%
Ordinary

Financials

Year2014
Net Worth£520,785
Cash£43,804
Current Liabilities£460,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

7 May 1993Delivered on: 21 May 1993
Satisfied on: 25 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 September 2018Termination of appointment of Robert William Hay as a director on 25 June 2018 (1 page)
23 July 2018Purchase of own shares. (3 pages)
23 July 2018Cancellation of shares. Statement of capital on 25 June 2018
  • GBP 1,500
(4 pages)
23 July 2018Resolutions
  • RES13 ‐ Authority to purchase 500 shares 25/06/2018
(1 page)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,500
(5 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,500
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,500
(5 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,500
(5 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,500
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Termination of appointment of Michael Simkins as a director (1 page)
25 June 2014Termination of appointment of Michael Simkins as a director (1 page)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,500
(6 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,500
(6 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,500
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
13 April 2012Termination of appointment of Nigel Osborne as a director (1 page)
13 April 2012Termination of appointment of Nigel Osborne as a director (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 07/05/09; full list of members (4 pages)
13 May 2009Return made up to 07/05/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 07/05/08; full list of members (4 pages)
17 June 2008Return made up to 07/05/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 07/05/07; full list of members (3 pages)
14 May 2007Return made up to 07/05/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2006Return made up to 07/05/06; full list of members (3 pages)
11 May 2006Return made up to 07/05/06; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 May 2005Return made up to 07/05/05; full list of members (8 pages)
16 May 2005Return made up to 07/05/05; full list of members (8 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 May 2004Return made up to 07/05/04; full list of members (8 pages)
15 May 2004Return made up to 07/05/04; full list of members (8 pages)
25 March 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 March 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
4 August 2003Full accounts made up to 31 October 2002 (12 pages)
4 August 2003Full accounts made up to 31 October 2002 (12 pages)
12 June 2003Return made up to 18/05/03; full list of members (8 pages)
12 June 2003Return made up to 18/05/03; full list of members (8 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Full accounts made up to 31 October 2001 (10 pages)
17 June 2002Full accounts made up to 31 October 2001 (10 pages)
20 August 2001Return made up to 18/05/01; full list of members (7 pages)
20 August 2001Return made up to 18/05/01; full list of members (7 pages)
26 June 2001Full accounts made up to 31 October 2000 (10 pages)
26 June 2001Full accounts made up to 31 October 2000 (10 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
6 July 2000Return made up to 18/05/00; full list of members (7 pages)
6 July 2000Return made up to 18/05/00; full list of members (7 pages)
26 August 1999Full accounts made up to 31 October 1998 (10 pages)
26 August 1999Full accounts made up to 31 October 1998 (10 pages)
30 July 1999Return made up to 18/05/99; no change of members (7 pages)
30 July 1999Return made up to 18/05/99; no change of members (7 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 October 1997 (11 pages)
22 October 1998Full accounts made up to 31 October 1997 (11 pages)
24 June 1998Return made up to 18/05/98; full list of members (7 pages)
24 June 1998Return made up to 18/05/98; full list of members (7 pages)
20 November 1997Registered office changed on 20/11/97 from: 60 welbeck street london W1M 8BH (1 page)
20 November 1997Registered office changed on 20/11/97 from: 60 welbeck street london W1M 8BH (1 page)
28 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 June 1997Return made up to 18/05/97; no change of members (6 pages)
24 June 1997Return made up to 18/05/97; no change of members (6 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole st. Cavendish sq. London W1M 8BH (1 page)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole st. Cavendish sq. London W1M 8BH (1 page)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 May 1996Return made up to 18/05/96; no change of members (4 pages)
28 May 1996Return made up to 18/05/96; no change of members (4 pages)
6 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)