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
Normag Motor Factors Limited
Normag Motor Factors Limited is a dissolved company incorporated on 18 July 2006 with the registered office located in Birmingham, West Midlands. Normag Motor Factors Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 January 2018
(8 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05880021
Private limited company
Age
19 years
Incorporated
18 July 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Normag Motor Factors Limited
Contact
Update Details
Address
No. 1 Colmore Square
Birmingham
B4 6AA
England
Same address for the past
8 years
Companies in B4 6AA
Telephone
01792 653434
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
John Frederick Coombes
Director • British • Lives in England • Born in Jul 1965
L D S Motor Factors Limited
PSC
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
Alliance Automotive Procurement Limited
John Frederick Coombes is a mutual person.
Active
Alliance Automotive Holding Limited
John Frederick Coombes is a mutual person.
Active
Alliance Automotive Investment Limited
John Frederick Coombes is a mutual person.
Active
GPC Europe Automotive Group Ltd
John Frederick Coombes is a mutual person.
Active
GPC Europe Finance Limited
John Frederick Coombes is a mutual person.
Active
GPC Finance Investment Limited
John Frederick Coombes is a mutual person.
Active
GPC Europe Holdco Limited
John Frederick Coombes is a mutual person.
Active
GPC Europe Investment Limited
John Frederick Coombes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Sep 2016
For period
30 Sep
⟶
30 Sep 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 2 Jan 2018
Compulsory Gazette Notice
8 Years Ago on 10 Oct 2017
Registered Address Changed
8 Years Ago on 25 Jul 2017
John Wayne Thomas Resigned
8 Years Ago on 4 Jul 2017
Lyndon David Smith Resigned
8 Years Ago on 4 Jul 2017
John Wayne Thomas Resigned
8 Years Ago on 4 Jul 2017
Mr John Frederick Coombes Appointed
8 Years Ago on 4 Jul 2017
Charge Satisfied
8 Years Ago on 17 Jun 2017
Small Accounts Submitted
9 Years Ago on 27 Jan 2017
Confirmation Submitted
9 Years Ago on 16 Sep 2016
Get Alerts
Get Credit Report
Discover Normag Motor Factors 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
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Jan 2018
First Gazette notice for compulsory strike-off
Submitted on 10 Oct 2017
Appointment of Mr John Frederick Coombes as a director on 4 July 2017
Submitted on 25 Jul 2017
Termination of appointment of John Wayne Thomas as a director on 4 July 2017
Submitted on 25 Jul 2017
Termination of appointment of Lyndon David Smith as a director on 4 July 2017
Submitted on 25 Jul 2017
Termination of appointment of John Wayne Thomas as a secretary on 4 July 2017
Submitted on 25 Jul 2017
Registered office address changed from Unit 1 Ebenezer Street Swansea Swansea SA1 5BG to No. 1 Colmore Square Birmingham B4 6AA on 25 July 2017
Submitted on 25 Jul 2017
Satisfaction of charge 1 in full
Submitted on 17 Jun 2017
Total exemption small company accounts made up to 30 September 2016
Submitted on 27 Jan 2017
Confirmation statement made on 18 July 2016 with updates
Submitted on 16 Sep 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs