Company NameAutoparts (Motor Factors) Limited
DirectorsJonathan Martin Selby and Tara Ruth Selby
Company StatusActive
Company Number01086287
CategoryPrivate Limited Company
Incorporation Date12 December 1972(51 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameJonathan Martin Selby
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(24 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSimmons Gainsford Professional Services Ltd 14 Flo
33 Cavendish Square
London
W1G 0PW
Secretary NameTara Ruth Selby
NationalityBritish
StatusCurrent
Appointed01 October 1997(24 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressSimmons Gainsford Professional Services Ltd 14 Flo
33 Cavendish Square
London
W1G 0PW
Director NameTara Ruth Selby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(51 years, 2 months after company formation)
Appointment Duration2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSimmons Gainsford Professional Services Ltd 14 Flo
33 Cavendish Square
London
W1G 0PW
Director NameAlan Nortman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleAdministration Manager
Correspondence Address65 Ridge Road
London
N21 3EJ
Director NameRita Joy Nortman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleDistribution Manageress
Correspondence Address65 Ridge Road
London
N21 3EJ
Director NameLinda Selby
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 9 months (resigned 14 February 2024)
RoleAccounts Executive
Country of ResidenceEngland
Correspondence AddressFlat 7 Wynsmere Court 161 Green Dragon Lane
Winchmore Hill
London
N21 1EN
Secretary NameMichael Nortman
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressFlat 12 Overcliffe Manor Road
Westcliff On Sea
Essex
SS0 7SE

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.1k at £1Linda Selby
55.00%
Ordinary
100 at £1Tara Ruth Selby
5.00%
Ordinary
800 at £1Jonathan Martin Selby
40.00%
Ordinary

Financials

Year2014
Net Worth£27,963
Cash£30,731
Current Liabilities£14,312

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Charges

25 February 1975Delivered on: 28 February 1975
Satisfied on: 6 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 holloway road L.B. islington N.Y.
Fully Satisfied

Filing History

15 February 2024Change of details for Mr Jonathan Martin Selby as a person with significant control on 14 February 2024 (2 pages)
15 February 2024Termination of appointment of Linda Selby as a director on 14 February 2024 (1 page)
15 February 2024Secretary's details changed for Tara Ruth Selby on 14 February 2024 (1 page)
15 February 2024Appointment of Tara Ruth Selby as a director on 14 February 2024 (2 pages)
15 February 2024Director's details changed for Jonathan Martin Selby on 14 February 2024 (2 pages)
14 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
8 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
2 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
14 January 2022Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 14 January 2022 (1 page)
14 January 2022Change of details for Mr Jonathan Martin Selby as a person with significant control on 14 January 2022 (2 pages)
3 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
17 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 November 2018Director's details changed for Linda Selby on 19 October 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000
(5 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2,000
(5 pages)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2,000
(5 pages)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2,000
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2,000
(5 pages)
11 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2,000
(5 pages)
11 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2,000
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
12 March 2013Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 12 March 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Jonathan Martin Selby on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Linda Selby on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Linda Selby on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Jonathan Martin Selby on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Linda Selby on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Jonathan Martin Selby on 2 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 June 2009Return made up to 09/05/09; full list of members (4 pages)
28 June 2009Return made up to 09/05/09; full list of members (4 pages)
7 June 2009Registered office changed on 07/06/2009 from 8 baltic street east london EC1Y 0UJ (1 page)
7 June 2009Registered office changed on 07/06/2009 from 8 baltic street east london EC1Y 0UJ (1 page)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 May 2008Return made up to 09/05/08; full list of members (4 pages)
26 May 2008Return made up to 09/05/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 June 2007Return made up to 09/05/07; no change of members (7 pages)
13 June 2007Return made up to 09/05/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 May 2006Return made up to 09/05/06; full list of members (7 pages)
18 May 2006Return made up to 09/05/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 09/05/04; full list of members (8 pages)
17 May 2004Return made up to 09/05/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 June 2002Return made up to 09/05/02; full list of members (7 pages)
12 June 2002Return made up to 09/05/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
7 June 2001Return made up to 09/05/01; full list of members (6 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
7 June 2001Return made up to 09/05/01; full list of members (6 pages)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Secretary's particulars changed (1 page)
16 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 May 2000Return made up to 09/05/00; full list of members (6 pages)
18 May 2000Return made up to 09/05/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
15 July 1999Secretary's particulars changed (1 page)
15 July 1999Secretary's particulars changed (1 page)
15 July 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Director's particulars changed (1 page)
1 June 1998Return made up to 09/05/98; full list of members (6 pages)
1 June 1998Return made up to 09/05/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (2 pages)
6 June 1997Return made up to 09/05/97; full list of members (6 pages)
6 June 1997Return made up to 09/05/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 May 1996Return made up to 09/05/96; no change of members (4 pages)
25 May 1996Registered office changed on 25/05/96 from: 8, baltic street, london, EC1Y 0TB. (1 page)
25 May 1996Return made up to 09/05/96; no change of members (4 pages)
25 May 1996Registered office changed on 25/05/96 from: 8, baltic street, london, EC1Y 0TB. (1 page)
21 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1995Return made up to 09/05/95; full list of members (6 pages)
4 May 1995Return made up to 09/05/95; full list of members (6 pages)