Company NameE. One Motor Factors Limited
DirectorsLisa Jayne Allen and Anthony Charles Rabicano
Company StatusActive
Company Number01191815
CategoryPrivate Limited Company
Incorporation Date27 November 1974(49 years, 5 months ago)
Previous NameArian Motor Factors Limited

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 NameLisa Jayne Allen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(20 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address74 Princes Avenue
Woodford Green
Essex
IG8 0LP
Director NameAnthony Charles Rabicano
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(20 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Dale Gardens
Woodford Green
Essex
IG8 0PB
Secretary NameLisa Jayne Allen
NationalityBritish
StatusCurrent
Appointed20 April 1999(24 years, 4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Princes Avenue
Woodford Green
Essex
IG8 0LP
Director NameVeronica Boe
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(16 years, 4 months after company formation)
Appointment Duration8 years (resigned 20 April 1999)
RoleSecretary
Correspondence Address27 Worcester Crescent
Woodford Green
Essex
IG8 0LX
Director NameWilliam John Boe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 March 1999)
RoleMotor Component Factor
Correspondence Address27 Worcester Crescent
Woodford Green
Essex
IG8 0LX
Secretary NameWilliam John Boe
NationalityBritish
StatusResigned
Appointed12 April 1991(16 years, 4 months after company formation)
Appointment Duration8 years (resigned 20 April 1999)
RoleCompany Director
Correspondence Address27 Worcester Crescent
Woodford Green
Essex
IG8 0LX

Contact

Websiteeonemotorfactors.co.uk

Location

Registered Address24 Tudor Close
Woodford Green
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1E. One Factors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£196,977
Cash£75,610
Current Liabilities£106,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

3 March 2021Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 24 Tudor Close Woodford Green IG8 0LF on 3 March 2021 (1 page)
24 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 May 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
17 May 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25
(5 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25
(5 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25
(5 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 May 2009Return made up to 12/04/09; full list of members (4 pages)
14 May 2009Return made up to 12/04/09; full list of members (4 pages)
29 May 2008Return made up to 12/04/08; full list of members (4 pages)
29 May 2008Return made up to 12/04/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 May 2007Return made up to 12/04/07; full list of members (3 pages)
29 May 2007Return made up to 12/04/07; full list of members (3 pages)
8 August 2006Return made up to 12/04/06; full list of members (3 pages)
8 August 2006Return made up to 12/04/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
14 April 2005Return made up to 12/04/05; full list of members (7 pages)
14 April 2005Return made up to 12/04/05; full list of members (7 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 May 2004Return made up to 12/04/04; full list of members (7 pages)
12 May 2004Return made up to 12/04/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 June 2003Secretary's particulars changed;director's particulars changed (1 page)
21 June 2003Secretary's particulars changed;director's particulars changed (1 page)
16 April 2003Return made up to 12/04/03; full list of members (7 pages)
16 April 2003Return made up to 12/04/03; full list of members (7 pages)
4 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
12 April 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
12 April 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
30 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
30 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Return made up to 12/04/99; full list of members (6 pages)
13 August 1999Return made up to 12/04/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 April 1999£ ic 100/25 05/04/99 £ sr 75@1=75 (1 page)
29 April 1999£ ic 100/25 05/04/99 £ sr 75@1=75 (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
25 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 May 1998Return made up to 12/04/98; full list of members (6 pages)
19 May 1998Return made up to 12/04/98; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
10 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 May 1997Return made up to 12/04/97; full list of members (6 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 12/04/97; full list of members (6 pages)
15 May 1997Director's particulars changed (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
1 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 April 1996Return made up to 12/04/96; no change of members (4 pages)
3 April 1996Return made up to 12/04/96; no change of members (4 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
16 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
16 June 1995New director appointed (2 pages)
4 April 1995Return made up to 12/04/95; no change of members (4 pages)
4 April 1995Return made up to 12/04/95; no change of members (4 pages)