ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

North West Motor Factors Limited

North West Motor Factors Limited is a dormant company incorporated on 20 March 1980 with the registered office located in Newtownabbey, County Antrim. North West Motor Factors Limited was registered 45 years ago.
Status
Dormant
Dormant since 10 months ago
Company No
NI014192
Private limited company
Northern Ireland Company
Age
45 years
Incorporated 20 March 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
4 Houston Business Park
Newtownabbey
BT36 5RZ
Northern Ireland
Address changed on 15 Jan 2024 (1 year 10 months ago)
Previous address was Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW Northern Ireland
Telephone
02877722622
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in Jul 1965
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
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 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£738.55K
Same as previous period
Total Liabilities
-£450.56K
Same as previous period
Net Assets
£287.99K
Same as previous period
Debt Ratio (%)
61%
Same as previous period
Latest Activity
Mr Cade Ashby Galvin Appointed
2 Months Ago on 21 Aug 2025
Dormant Accounts Submitted
3 Months Ago on 14 Aug 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Accounting Period Shortened
8 Months Ago on 24 Feb 2025
Mr John Frederick Coombes Details Changed
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Accounting Period Extended
1 Year 4 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 15 Jan 2024
Alliance Automotive (PSC) Details Changed
1 Year 11 Months Ago on 28 Nov 2023
Get Credit Report
Discover North West Motor Factors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Frederick Coombes on 31 December 2024
Submitted on 21 Aug 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 21 Aug 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 14 Aug 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 4 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Previous accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 18 Jul 2024
Confirmation statement made on 4 March 2024 with updates
Submitted on 5 Mar 2024
Registered office address changed from Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW Northern Ireland to 4 Houston Business Park Newtownabbey BT36 5RZ on 15 January 2024
Submitted on 15 Jan 2024
Appointment of Mr John Frederick Coombes as a director on 28 November 2023
Submitted on 3 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year