INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED - TRURO


Company Profile Company Filings

Overview

INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED is a Private Limited Company from TRURO UNITED KINGDOM and has the status: Active.
INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED was incorporated 45 years ago on 07/11/1978 and has the registered number: 01398170. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED - TRURO

This company is listed in the following categories:
45320 - Retail trade of motor vehicle parts and accessories

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LOWIN HOUSE
TRURO
CORNWALL
TR1 2NA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/01/2024 16/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JOHN AYRES Sep 1965 British Director 2019-01-01 CURRENT
MRS JUDY GRETAL TAYLOR British Secretary 2009-01-01 CURRENT
MR ANTHONY PAUL ROLLINGS Jun 1963 British Director 2024-01-01 CURRENT
MR LEE ANTHONY JONES Feb 1983 British Director 2022-06-21 CURRENT
MR ROBERT DAVID FISH Mar 1966 British Director 2022-01-01 CURRENT
MR ALAN DAVID JOHNSON May 1946 British Secretary 1993-04-28 UNTIL 2004-12-29 RESIGNED
MR RICHARD GORDON SMALL May 1971 British Director 2021-01-01 UNTIL 2023-12-31 RESIGNED
MR NICHOLAS JAMES RATCLIFFE Feb 1975 British Director 2014-01-01 UNTIL 2019-11-19 RESIGNED
MR JOHN RATCLIFFE Jul 1941 British Director 1995-06-28 UNTIL 1995-07-27 RESIGNED
MR JOHN RATCLIFFE Jul 1941 British Director 1996-01-25 UNTIL 2002-01-01 RESIGNED
SYDNEY THOMAS PIERCY Apr 1938 British Director RESIGNED
SYDNEY THOMAS PIERCY Apr 1938 British Director 1995-03-02 UNTIL 1997-02-28 RESIGNED
PHILLIP JOSEPH O'BRIEN Nov 1955 British Director 2007-01-01 UNTIL 2010-12-31 RESIGNED
MR EWAN SINCLAIR DANIEL MURRAY Jun 1974 British Director 2013-01-01 UNTIL 2015-12-31 RESIGNED
MR EWAN SINCLAIR DANIEL MURRAY Jun 1974 British Director 2018-01-01 UNTIL 2020-12-31 RESIGNED
MR PATRICK SEAL Jan 1982 British Director 2021-01-01 UNTIL 2023-12-31 RESIGNED
MR RICHARD JOHN STEVENS Dec 1948 British Secretary 2004-12-29 UNTIL 2006-12-31 RESIGNED
RICHARD LIONEL STANTON Mar 1939 Secretary RESIGNED
MR JAMES ROGER SHARP Jan 1948 British Secretary 1995-06-28 UNTIL 1995-07-27 RESIGNED
MR JAMES ROGER SHARP Jan 1948 British Director 1995-06-28 UNTIL 1995-07-27 RESIGNED
MR ANDREW JOHN BUTTFIELD Feb 1950 British Secretary 2007-01-01 UNTIL 2009-01-01 RESIGNED
MR KEVIN ANTHONY FYFE Jan 1960 British Director 2003-01-01 UNTIL 2007-12-31 RESIGNED
MR MALCOLM JOHN GARDNER Nov 1941 British Director 1993-01-25 UNTIL 1996-01-25 RESIGNED
MR JOHN LEONARD HAMMOND Jul 1965 British Director 2016-01-01 UNTIL 2018-11-07 RESIGNED
RODNEY FRANK HAMMOND Nov 1947 British Director 2006-02-01 UNTIL 2008-12-31 RESIGNED
MR SIMON JOHN HAYNES Oct 1962 British Director 2015-01-01 UNTIL 2019-12-31 RESIGNED
PAUL TOWNS Apr 1948 British Director 1995-08-29 UNTIL 1996-01-25 RESIGNED
SIMON HAYNES Oct 1962 British Director 2006-01-01 UNTIL 2008-12-31 RESIGNED
ANTHONY ROBERT EAST Jun 1940 British Director RESIGNED
MR NORMAN ROBERT DEWEY Oct 1937 British Director RESIGNED
MR ALAN DAVID JOHNSON May 1946 British Director 1993-04-28 UNTIL 2004-12-29 RESIGNED
MR ALASTAIR JOHN CHALMERS Apr 1949 British Director 1995-06-28 UNTIL 1995-07-27 RESIGNED
MR NICHOLAS ROGER NORMAN BEST Dec 1946 British Director 2001-01-01 UNTIL 2004-12-29 RESIGNED
MR JOHN LEONARD BENNETT Dec 1968 British Director 2003-01-01 UNTIL 2005-12-31 RESIGNED
MR JOHN LEONARD BENNETT Dec 1968 British Director 2014-01-01 UNTIL 2018-12-31 RESIGNED
MR DAVID ALEXANDER BARN Dec 1947 British Director 1997-03-26 UNTIL 2000-01-01 RESIGNED
MR SIMON JOHN AYRES Sep 1965 British Director 2010-01-01 UNTIL 2013-12-31 RESIGNED
MR ANDREW JOHN BUTTFIELD Feb 1950 British Director 2006-01-01 UNTIL 2009-12-31 RESIGNED
MR GARY JOSEPH KENNETT May 1964 British Director 2008-12-31 UNTIL 2014-06-06 RESIGNED
MR TRISTAN SEAN SEAL Jun 1975 British Director 2008-12-31 UNTIL 2013-12-31 RESIGNED
MR STEPHEN KENNETH MARSDEN Feb 1964 British Director 2012-01-01 UNTIL 2015-12-31 RESIGNED
PAUL TOWNS Apr 1948 British Director 1997-01-01 UNTIL 2003-01-01 RESIGNED
MR RICHARD JOHN STEVENS Dec 1948 British Director 1996-01-25 UNTIL 2006-12-31 RESIGNED
RICHARD LIONEL STANTON Mar 1939 Director RESIGNED
ALAN JOHN SMITH Aug 1947 British Director 1997-03-26 UNTIL 2001-01-01 RESIGNED
MR RICHARD GORDON SMALL May 1971 British Director 2004-12-29 UNTIL 2007-12-31 RESIGNED
MR RICHARD GORDON SMALL May 1971 British Director 2011-01-01 UNTIL 2013-12-31 RESIGNED
MR ANTHONY WILLIAM KITCHEN Sep 1958 British Director 2000-01-01 UNTIL 2003-01-01 RESIGNED
GARY SHULMAN Dec 1960 British Director 2011-01-01 UNTIL 2012-06-28 RESIGNED
MR KEVIN ANTHONY FYFE Jan 1960 British Director 2014-01-01 UNTIL 2016-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDW REALISATIONS LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
SOLENT AUTO SPARES (EXPORTS) LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALASTAIR CHALMERS HOLDINGS LIMITED STALYBRIDGE Dissolved... UNAUDITED ABRIDGED 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MAYDAY (AUTO SPARES) LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 45320 - Retail trade of motor vehicle parts and accessories
AUTOFACTORS PARTS AND DISTRIBUTION (UK) LTD OLDHAM Dissolved... TOTAL EXEMPTION SMALL 45320 - Retail trade of motor vehicle parts and accessories
AEW LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
AMEY INDUSTRIAL ESTATE LIMITED PORTSMOUTH Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
POLICYBEST LIMITED RYDON LANE Dissolved... FULL 45320 - Retail trade of motor vehicle parts and accessories
WELDING AND ANCILLIARY SUPPLY & PROCUREMENT LIMITED PORT TALBOT WALES Active MICRO ENTITY 46900 - Non-specialised wholesale trade
THE PARTS ALLIANCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 45310 - Wholesale trade of motor vehicle parts and accessories
INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED CASTLE BROMWICH Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
STOPFORD CONTRACTING SOLUTIONS LTD STALYBRIDGE Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
PYROCLASSIC FIRES LTD WARRINGTON UNITED KINGDOM Dissolved... 82990 - Other business support service activities n.e.c.
BAD POWER LIMITED CHEADLE Dissolved... NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles
GREYSTONE & CO LIMITED WHITEFIELD Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
PIVOT STOVE & HEATING UK LTD STALYBRIDGE UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
CAREPCO LIMITED STALYBRIDGE UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MAGIC ROUNDABOUT LIMITED - THE Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
FYFES VEHICLE AND ENGINEERING SUPPLIES LTD CO. ANTRIM Active GROUP 46620 - Wholesale of machine tools

Free Reports Available

Report Date Filed Date of Report Assets
INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED 2023-09-29 31-12-2022 1,433,155 Cash 76,152 equity
Independent Motor Trade Factors Associated Limited - Period Ending 2021-12-31 2022-09-27 31-12-2021 £1,244,150 Cash £78,049 equity
Independent Motor Trade Factors Associated Limited - Period Ending 2020-12-31 2021-09-29 31-12-2020 £1,366,079 Cash £82,293 equity
Independent Motor Trade Factors Associated Limited - Period Ending 2019-12-31 2020-10-27 31-12-2019 £1,520,430 Cash £82,622 equity
Independent Motor Trade Factors Associated Limited - Period Ending 2017-12-31 2018-09-29 31-12-2017 £1,407,581 Cash £82,694 equity
Independent Motor Trade Factors Associated Limited - Period Ending 2016-12-31 2017-09-26 31-12-2016 £1,309,213 Cash £82,694 equity
Independent Motor Trade Factors Associated Limited - Period Ending 2015-12-31 2016-09-30 31-12-2015 £1,000,546 Cash £82,694 equity
Independent Motor Trade Factors Associated Limited - Period Ending 2014-12-31 2015-09-29 31-12-2014 £735,549 Cash £82,729 equity
Abbreviated Company Accounts - INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED 2014-09-26 31-12-2013 £887,496 Cash £82,902 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
O-REGION TRURO ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
NETTLETON PROPERTIES LIMITED TRURO Active SMALL 68209 - Other letting and operating of own or leased real estate
NETTLETON HOLDINGS LIMITED TRURO Active GROUP 70100 - Activities of head offices
OAKFIELD HOSPITALITY LIMITED TRURO Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
NEWQUAY AIRPORT TRANSFERS LTD TRURO ENGLAND Active DORMANT 49320 - Taxi operation
NEWQUAY AIRPORT TAXIS LTD TRURO ENGLAND Active TOTAL EXEMPTION FULL 49320 - Taxi operation
WILD LIFE BOTANICALS LTD TRURO UNITED KINGDOM Active MICRO ENTITY 11020 - Manufacture of wine from grape
TREMBO MEDICAL LIMITED TRURO UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
DA BARA (HOGEN DA) LTD TRURO ENGLAND Active NO ACCOUNTS FILED 10130 - Production of meat and poultry meat products
MAUD MEDICAL LIMITED TRURO UNITED KINGDOM Active NO ACCOUNTS FILED 86210 - General medical practice activities