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
Automotion Factors Ltd
Automotion Factors Ltd is an active company incorporated on 28 August 2013 with the registered office located in Birmingham, West Midlands. Automotion Factors Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08666569
Private limited company
Age
12 years
Incorporated
28 August 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 June 2025
(7 months ago)
Next confirmation dated
17 June 2026
Due by
1 July 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Automotion Factors Ltd
Contact
Update Details
Address
C/O Penningtons Manches Cooper Llp Floor 11
45 Church Street
Birmingham
B3 2RT
England
Address changed on
5 Feb 2024
(1 year 11 months ago)
Previous address was
Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY England
Companies in B3 2RT
Telephone
Unreported
Email
Unreported
Website
Partsinmotion.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Stephen William Richardson
Director • British • Lives in England • Born in Aug 1969
Cade Ashby Galvin
Director • Finance Director • British • Lives in England • Born in Mar 1986
Ferraris Piston Service 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 UK LV Limited
Cade Ashby Galvin and Stephen William Richardson are mutual people.
Active
Alliance Automotive UK CV Limited
Cade Ashby Galvin and Stephen William Richardson are mutual people.
Active
Alliance Automotive UK Limited
Cade Ashby Galvin and Stephen William Richardson are mutual people.
Active
Platinum International Limited
Cade Ashby Galvin and Stephen William Richardson are mutual people.
Active
Tayna Limited
Cade Ashby Galvin and Stephen William Richardson are mutual people.
Active
Alliance Automotive Holding Limited
Cade Ashby Galvin and Stephen William Richardson are mutual people.
Active
Tayna Group Limited
Cade Ashby Galvin and Stephen William Richardson are mutual people.
Active
Apec Limited
Cade Ashby Galvin is a mutual person.
Active
See All Mutual Companies
Brands
Parts in Motion
Parts in Motion is an online retailer of car parts in the UK, offering a selection of components.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.39M
Decreased by £2.82M (-67%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 5 (+19%)
Total Assets
£9.05M
Increased by £4.53M (+100%)
Total Liabilities
-£4.81M
Increased by £2.43M (+102%)
Net Assets
£4.24M
Increased by £2.1M (+98%)
Debt Ratio (%)
53%
Increased by 0.52% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
23 Days Ago on 4 Jan 2026
John Frederick Coombes Resigned
27 Days Ago on 31 Dec 2025
Mr Cade Ashby Galvin Appointed
5 Months Ago on 21 Aug 2025
Confirmation Submitted
7 Months Ago on 17 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jun 2024
Mr Stephen William Richardson Appointed
1 Year 11 Months Ago on 5 Feb 2024
Mr John Frederick Coombes Appointed
1 Year 11 Months Ago on 5 Feb 2024
Gavin Duane Samwell Resigned
1 Year 11 Months Ago on 5 Feb 2024
Matthew Neil Gates Resigned
1 Year 11 Months Ago on 5 Feb 2024
Get Alerts
Get Credit Report
Discover Automotion Factors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Frederick Coombes as a director on 31 December 2025
Submitted on 5 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Jan 2026
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 17 June 2025 with no updates
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Dec 2024
Confirmation statement made on 17 June 2024 with updates
Submitted on 17 Jun 2024
Memorandum and Articles of Association
Submitted on 9 Mar 2024
Resolutions
Submitted on 23 Feb 2024
Appointment of Mr Stephen William Richardson as a director on 5 February 2024
Submitted on 6 Feb 2024
Cessation of Matthew Neil Gates as a person with significant control on 5 February 2024
Submitted on 5 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs