About

Registered Number: 04540007
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET

 

Established in 2002, Sw Motor Factors Ltd are based in Old Harlow, Essex, it's status in the Companies House registry is set to "Active". Walker, Jamie Robert, Walker, Gwyneth Mary, Walker, Stuart, Walker, Tanya Elizabeth are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jamie Robert 01 March 2003 - 1
WALKER, Gwyneth Mary 19 September 2002 30 September 2016 1
WALKER, Stuart 19 September 2002 30 September 2016 1
WALKER, Tanya Elizabeth 01 December 2014 24 April 2019 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 06 June 2019
PSC04 - N/A 10 May 2019
CH01 - Change of particulars for director 10 May 2019
PSC07 - N/A 10 May 2019
PSC04 - N/A 10 May 2019
TM01 - Termination of appointment of director 26 April 2019
PSC04 - N/A 05 March 2019
CH01 - Change of particulars for director 05 March 2019
PSC04 - N/A 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 13 October 2017
PSC07 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
AA - Annual Accounts 08 May 2017
SH06 - Notice of cancellation of shares 13 December 2016
SH03 - Return of purchase of own shares 13 December 2016
TM02 - Termination of appointment of secretary 17 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
CS01 - N/A 14 October 2016
MR01 - N/A 27 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 22 October 2010
AD01 - Change of registered office address 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 16 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 04 October 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.