ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SW Motor Factors Ltd

SW Motor Factors Ltd is an active company incorporated on 19 September 2002 with the registered office located in Birmingham, West Midlands. SW Motor Factors Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04540007
Private limited company
Age
23 years
Incorporated 19 September 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 September 2025 (1 month ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
C/O Penningtons Manches Cooper Llp
Floor 11, 45 Church Street
Birmingham
B3 2RT
England
Address changed on 2 May 2025 (5 months ago)
Previous address was 10-12 Mulberry Green Old Harlow Essex CM17 0ET
Telephone
01279416701
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in Jul 1965
Director • Sales Director • British • Lives in UK • Born in Dec 1976
Alliance Automotive UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Automotive UK Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Alliance Automotive Procurement Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Apec Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK LV Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mill Auto Supplies Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mayday (Auto Spares) Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Carbits Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK Trading Groups Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£824.2K
Increased by £22.2K (+3%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£1.9M
Increased by £45.03K (+2%)
Total Liabilities
-£583.76K
Decreased by £51.42K (-8%)
Net Assets
£1.32M
Increased by £96.44K (+8%)
Debt Ratio (%)
31%
Decreased by 3.52% (-10%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Sep 2025
Mr Cade Ashby Galvin Appointed
2 Months Ago on 21 Aug 2025
Registered Address Changed
5 Months Ago on 2 May 2025
Mr John Frederick Coombes Appointed
5 Months Ago on 30 Apr 2025
Jamie Robert Walker Resigned
5 Months Ago on 30 Apr 2025
Alliance Automotive Uk Limited (PSC) Appointed
5 Months Ago on 30 Apr 2025
Jrw Motor Holdings Ltd (PSC) Resigned
5 Months Ago on 30 Apr 2025
Jrw Motor Holdings Ltd (PSC) Appointed
6 Months Ago on 22 Apr 2025
Jamie Robert Walker (PSC) Resigned
6 Months Ago on 22 Apr 2025
Full Accounts Submitted
9 Months Ago on 17 Jan 2025
Get Credit Report
Discover SW Motor Factors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 September 2025 with no updates
Submitted on 22 Sep 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 21 Aug 2025
Memorandum and Articles of Association
Submitted on 8 May 2025
Resolutions
Submitted on 8 May 2025
Notification of Alliance Automotive Uk Limited as a person with significant control on 30 April 2025
Submitted on 2 May 2025
Termination of appointment of Jamie Robert Walker as a director on 30 April 2025
Submitted on 2 May 2025
Appointment of Mr John Frederick Coombes as a director on 30 April 2025
Submitted on 2 May 2025
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham B3 2RT on 2 May 2025
Submitted on 2 May 2025
Cessation of Jrw Motor Holdings Ltd as a person with significant control on 30 April 2025
Submitted on 2 May 2025
Notification of Jrw Motor Holdings Ltd as a person with significant control on 22 April 2025
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year