Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
T. & S. Motor Factors (Liverpool) Limited
T. & S. Motor Factors (Liverpool) Limited is an active company incorporated on 30 January 1973 with the registered office located in Preston, Lancashire. T. & S. Motor Factors (Liverpool) Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01093177
Private limited company
Age
52 years
Incorporated
30 January 1973
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about T. & S. Motor Factors (Liverpool) Limited
Contact
Update Details
Address
Richard House
Winckley Square
Preston
Lancashire
PR1 3HP
United Kingdom
Address changed on
20 Mar 2023
(2 years 7 months ago)
Previous address was
Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom
Companies in PR1 3HP
Telephone
01519338585
Email
Available in Endole App
Website
Tsmotorfactors.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mrs Jacqueline Annette Speariett
Director • Secretary • PSC • British • Lives in UK • Born in May 1959
Peter Michael Trimarco
Director • PSC • British • Lives in UK • Born in Jul 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mayfield Fellowship
Mrs Jacqueline Annette Speariett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£30.14K
Decreased by £61.96K (-67%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£1.19M
Decreased by £152.87K (-11%)
Total Liabilities
-£167.44K
Increased by £2.21K (+1%)
Net Assets
£1.02M
Decreased by £155.08K (-13%)
Debt Ratio (%)
14%
Increased by 1.76% (+14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Lisa Michelle Lloyd Jones Resigned
2 Years 7 Months Ago on 3 Apr 2023
Jacqueline Annette Speariett (PSC) Appointed
2 Years 7 Months Ago on 3 Apr 2023
Peter Michael Trimarco (PSC) Appointed
2 Years 7 Months Ago on 3 Apr 2023
Joan Trimarco Resigned
2 Years 7 Months Ago on 3 Apr 2023
Full Accounts Submitted
2 Years 7 Months Ago on 22 Mar 2023
Get Alerts
Get Credit Report
Discover T. & S. Motor Factors (Liverpool) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Sep 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 10 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Termination of appointment of Lisa Michelle Lloyd Jones as a director on 3 April 2023
Submitted on 26 Jun 2023
Notification of Jacqueline Annette Speariett as a person with significant control on 3 April 2023
Submitted on 24 Apr 2023
Termination of appointment of Joan Trimarco as a director on 3 April 2023
Submitted on 21 Apr 2023
Withdrawal of a person with significant control statement on 21 April 2023
Submitted on 21 Apr 2023
Notification of Peter Michael Trimarco as a person with significant control on 3 April 2023
Submitted on 21 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs