ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whiston Motor Factors Limited

Whiston Motor Factors Limited is an active company incorporated on 6 June 2002 with the registered office located in St. Helens, Merseyside. Whiston Motor Factors Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04456009
Private limited company
Age
23 years
Incorporated 6 June 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 June 2025 (4 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
38 Wolseley Road
Dentons Green
St Helens
WA10 2AG
Same address for the past 8 years
Telephone
0174426181
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in May 1968
PSC • Director • British • Lives in England • Born in Jul 1962
Director • British • Lives in England • Born in Dec 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WMF Properties Ltd
Thomas James Gamble and Andrew Victor Gamble are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£40.09K
Decreased by £30.67K (-43%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 1 (-6%)
Total Assets
£613.91K
Increased by £51.63K (+9%)
Total Liabilities
-£314.66K
Decreased by £15.94K (-5%)
Net Assets
£299.25K
Increased by £67.57K (+29%)
Debt Ratio (%)
51%
Decreased by 7.54% (-13%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Full Accounts Submitted
11 Months Ago on 27 Nov 2024
Mr Andrew Victor Gamble Appointed
1 Year 3 Months Ago on 30 Jul 2024
Thomas James Gamble Resigned
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 17 Jun 2024
Mr Thomas James Gamble Appointed
1 Year 6 Months Ago on 15 May 2024
Andrew Gamble Resigned
1 Year 6 Months Ago on 15 May 2024
Andrew Gamble (PSC) Resigned
1 Year 6 Months Ago on 15 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 31 Jul 2023
Get Credit Report
Discover Whiston Motor Factors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 29 June 2024
Submitted on 11 Sep 2025
Confirmation statement made on 29 June 2025 with no updates
Submitted on 30 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 27 Nov 2024
Appointment of Mr Andrew Victor Gamble as a director on 30 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Thomas James Gamble as a director on 30 July 2024
Submitted on 30 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
Submitted on 30 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 17 Jun 2024
Cessation of Andrew Gamble as a person with significant control on 15 May 2024
Submitted on 20 May 2024
Termination of appointment of Andrew Gamble as a director on 15 May 2024
Submitted on 20 May 2024
Appointment of Mr Thomas James Gamble as a director on 15 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year