ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ABC Auto Factors Limited

ABC Auto Factors Limited is an active company incorporated on 20 November 2008 with the registered office located in Birmingham, West Midlands. ABC Auto Factors Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06754763
Private limited company
Age
17 years
Incorporated 20 November 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 November 2024 (12 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (17 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Penningtons Manches Cooper Llp
Floor 11, 45 Church Street
Birmingham
B3 2RT
England
Address changed on 2 Sep 2024 (1 year 2 months ago)
Previous address was 93 Lent Rise Road Burnham Slough SL1 7BN
Telephone
01628667853
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Motor Factor • British • Lives in UK • Born in Jun 1981
Director • British • Lives in England • Born in Jul 1965
Director • Motor Factor • Indian • Lives in UK • Born in Dec 1954
Director • Business Executive • British • Lives in England • Born in Sep 1987
Director • British • Lives in England • Born in Mar 1986
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
John Frederick Coombes and 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
John Frederick Coombes and Cade Ashby Galvin 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
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £656.53K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£807.29K
Decreased by £101.85K (-11%)
Total Liabilities
-£800K
Increased by £457.12K (+133%)
Net Assets
£7.29K
Decreased by £558.97K (-99%)
Debt Ratio (%)
99%
Increased by 61.38% (+163%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 22 Sep 2025
Mr Cade Ashby Galvin Appointed
2 Months Ago on 21 Aug 2025
Confirmation Submitted
12 Months Ago on 21 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Sep 2024
Kalvinder Tawana (PSC) Resigned
1 Year 2 Months Ago on 30 Aug 2024
Mr John Frederick Coombes Appointed
1 Year 2 Months Ago on 30 Aug 2024
Jagjit Singh Tawana Resigned
1 Year 2 Months Ago on 30 Aug 2024
Jagjeevan Singh Tawana Resigned
1 Year 2 Months Ago on 30 Aug 2024
Harminder Singh Tawana Resigned
1 Year 2 Months Ago on 30 Aug 2024
Harminder Singh Tawana Resigned
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover ABC Auto Factors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 21 Aug 2025
Cessation of Kalvinder Tawana as a person with significant control on 30 August 2024
Submitted on 21 Nov 2024
Confirmation statement made on 20 November 2024 with updates
Submitted on 21 Nov 2024
Resolutions
Submitted on 4 Sep 2024
Memorandum and Articles of Association
Submitted on 4 Sep 2024
Resolutions
Submitted on 4 Sep 2024
Registered office address changed from 93 Lent Rise Road Burnham Slough SL1 7BN to C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham B3 2RT on 2 September 2024
Submitted on 2 Sep 2024
Termination of appointment of Harminder Singh Tawana as a secretary on 30 August 2024
Submitted on 2 Sep 2024
Termination of appointment of Harminder Singh Tawana as a director on 30 August 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year