Company NameWallgate Motor Factors Ltd
DirectorsDavid John Long and Lynne Long
Company StatusActive
Company Number08026190
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Previous NamesWallgate Motor Factors Ltd and Industrial Marine And Gas Engines Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David John Long
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Otterswood Square
Martland Park
Wigan
Lancashire
WN5 0LF
Director NameMrs Lynne Long
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Otterswood Square
Martland Park
Wigan
Lancashire
WN5 0LF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressAckhurst Lodge Ackhurst Lane
Orrell
Wigan
WN5 0LW
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 April 2019Amended total exemption full accounts made up to 31 March 2018 (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 April 2017Registered office address changed from Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF to Ackhurst Lodge Ackhurst Lane Orrell Wigan WN5 0LW on 18 April 2017 (1 page)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
18 April 2017Registered office address changed from Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF to Ackhurst Lodge Ackhurst Lane Orrell Wigan WN5 0LW on 18 April 2017 (1 page)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
8 February 2016Company name changed industrial marine and gas engines LTD\certificate issued on 08/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
8 February 2016Company name changed industrial marine and gas engines LTD\certificate issued on 08/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Director's details changed for Ms Lynne Monk on 10 March 2015 (3 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Director's details changed for Ms Lynne Monk on 10 March 2015 (3 pages)
8 May 2015Director's details changed for Mr David John Long on 10 March 2015 (2 pages)
8 May 2015Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF on 8 May 2015 (1 page)
8 May 2015Director's details changed for Mr David John Long on 10 March 2015 (2 pages)
22 January 2015Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA to Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA to Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU on 22 January 2015 (1 page)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 September 2014Company name changed wallgate motor factors LTD\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
29 September 2014Company name changed wallgate motor factors LTD\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
20 April 2012Appointment of Ms Lynne Monk as a director (2 pages)
20 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 1
(3 pages)
20 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 April 2012Appointment of Mr David John Long as a director (2 pages)
20 April 2012Appointment of Mr David John Long as a director (2 pages)
20 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 1
(3 pages)
20 April 2012Appointment of Ms Lynne Monk as a director (2 pages)
20 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 April 2012Incorporation (20 pages)
11 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 April 2012Incorporation (20 pages)
11 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)