ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (2 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
C/O Penningtons Manches Cooper Llp Floor 11
45 Church Street
Birmingham
B3 2RT
England
Address changed on 5 Feb 2024 (1 year 7 months ago)
Previous address was Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Jul 1965
Director • Finance Director • British • Lives in England • Born in Mar 1986
Ferraris Piston Service 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
John Frederick Coombes, , and 1 more are mutual people.
Active
Alliance Automotive UK LV Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Alliance Automotive UK CV Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Platinum International Limited
John Frederick Coombes, Stephen William Richardson, and 1 more are mutual people.
Active
Tayna Limited
John Frederick Coombes, Stephen William Richardson, and 1 more are mutual people.
Active
Alliance Automotive Procurement Limited
John Frederick Coombes and are mutual people.
Active
Tayna Group Limited
John Frederick Coombes, Stephen William Richardson, and 1 more are mutual people.
Active
Apec Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
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 (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.21M
Increased by £2.21M (+111%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 8 (+44%)
Total Assets
£4.52M
Increased by £2.22M (+96%)
Total Liabilities
-£2.38M
Increased by £1.03M (+77%)
Net Assets
£2.14M
Increased by £1.18M (+123%)
Debt Ratio (%)
53%
Decreased by 5.71% (-10%)
Latest Activity
Mr Cade Ashby Galvin Appointed
18 Days Ago on 21 Aug 2025
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Mr Stephen William Richardson Appointed
1 Year 7 Months Ago on 5 Feb 2024
Mr John Frederick Coombes Appointed
1 Year 7 Months Ago on 5 Feb 2024
Gavin Duane Samwell Resigned
1 Year 7 Months Ago on 5 Feb 2024
Matthew Neil Gates Resigned
1 Year 7 Months Ago on 5 Feb 2024
Ferraris Piston Service Limited (PSC) Appointed
1 Year 7 Months Ago on 5 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Feb 2024
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
Documents
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
Cessation of Gavin Duane Samwell as a person with significant control on 5 February 2024
Submitted on 5 Feb 2024
Registered office address changed from Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY England to C/O Penningtons Manches Cooper Llp Floor 11 45 Church Street Birmingham B3 2RT on 5 February 2024
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year