Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID HUGGETT MOTOR FACTORS LIMITED
Company Information for

DAVID HUGGETT MOTOR FACTORS LIMITED

C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
01052555
Private Limited Company
Liquidation

Company Overview

About David Huggett Motor Factors Ltd
DAVID HUGGETT MOTOR FACTORS LIMITED was founded on 1972-05-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". David Huggett Motor Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID HUGGETT MOTOR FACTORS LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in EN8
 
Filing Information
Company Number 01052555
Company ID Number 01052555
Date formed 1972-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-10-07 18:34:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID HUGGETT MOTOR FACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID HUGGETT MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE PATRICIA HUGGETT
Company Secretary 1991-12-31 2018-02-02
DEBORAH KAREN BAKER
Director 1998-09-08 2018-02-02
DAVID ROBERT HUGGETT
Director 1991-12-31 2018-02-02
VALERIE PATRICIA HUGGETT
Director 1991-12-31 2018-02-02
DEBORAH KAREN DROY
Director 1991-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-06Final Gazette dissolved via compulsory strike-off
2021-10-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 1 Colmore Square Birmingham B4 6AA England
2020-12-12LIQ01Voluntary liquidation declaration of solvency
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-23
2020-12-08600Appointment of a voluntary liquidator
2020-03-30SH20Statement by Directors
2020-03-30SH19Statement of capital on 2020-03-30 GBP 1
2020-03-30CAP-SSSolvency Statement dated 17/03/20
2020-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-17AA01Current accounting period extended from 31/03/18 TO 30/06/18
2018-02-15RES01ADOPT ARTICLES 15/02/18
2018-02-12PSC07CESSATION OF DAVID ROBERT HUGGETT AS A PSC
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAKER
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGGETT
2018-02-12PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2018-02-02
2018-02-12PSC07CESSATION OF VALERIE PATRICIA HUGGETT AS A PSC
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM Unit D Britannia Road Waltham Cross Hertfordshire EN8 7NH
2018-02-12TM02Termination of appointment of Valerie Patricia Huggett on 2018-02-02
2018-02-12PSC07CESSATION OF DEBORAH KAREN BAKER AS A PSC
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HUGGETT
2018-02-12AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2018-02-06SH20STATEMENT BY DIRECTORS
2018-02-06SH0230/03/08 STATEMENT OF CAPITAL GBP 173277
2018-02-06SH20STATEMENT BY DIRECTORS
2018-02-06SH0230/03/08 STATEMENT OF CAPITAL GBP 173277
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 173277
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 173277
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AD02Register inspection address changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 173277
2016-01-08AR0131/12/15 FULL LIST
2015-08-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 173277
2015-01-14AR0131/12/14 FULL LIST
2014-09-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 173277
2014-01-06AR0131/12/13 FULL LIST
2013-08-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 FULL LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-15SH1915/09/11 STATEMENT OF CAPITAL GBP 173277
2011-09-15CAP-SSSOLVENCY STATEMENT DATED 07/09/11
2011-09-15RES13REDUCE CAP REDEMPTION RESERVE 07/09/2011
2011-01-11AR0131/12/10 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2009-11-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-17122£ IC 213277/193277 31/03/07 £ SR 20000@1=20000
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24122£ SR 60000@1 20/03/05
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-06122£ IC 293277/273277 09/08/04 £ SR 20000@1=20000
2003-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/03
2003-12-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-23395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 89 HIGH STREET HADLEIGH SUFFOLK IP7 5EA
1999-01-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-30288aNEW DIRECTOR APPOINTED
1998-01-12363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-0788(2)RAD 27/03/97--------- £ SI 120000@1=120000 £ IC 173277/293277
1997-05-02SRES01ADOPT MEM AND ARTS 27/03/97
1997-05-02ORES13REDESIGNATION OF SHARES 27/03/97
1997-03-07ORES04NC INC ALREADY ADJUSTED 26/02/97
1997-03-07123£ NC 200000/400000 26/02/97
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-06363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-07287REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 50 ST ANDREW STREET HERTFORD SG14 1JA
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to DAVID HUGGETT MOTOR FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID HUGGETT MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-07 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-03-14 Satisfied B I G ENTERPRISES LIMITED
DEBENTURE 2001-08-23 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-08-17 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1988-01-25 Satisfied LLOYDS BANK PLC
AIRCRAFT MORTGAGE 1983-07-19 Satisfied LOMBARD NORTH CENTRAL PLC
FURTHER GUARANTEE & DEBENTURE 1983-02-03 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 1980-10-18 Satisfied INDUSTRIAL BANK OF SCOTLAND LIMITED.
FURTHER GUARANTEE & DEBENTURE 1978-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-06-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 179,756
Creditors Due After One Year 2012-03-31 £ 203,692
Creditors Due Within One Year 2013-03-31 £ 609,003
Creditors Due Within One Year 2012-03-31 £ 659,924
Provisions For Liabilities Charges 2013-03-31 £ 11,945
Provisions For Liabilities Charges 2012-03-31 £ 9,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID HUGGETT MOTOR FACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 173,277
Called Up Share Capital 2012-03-31 £ 173,277
Current Assets 2013-03-31 £ 644,332
Current Assets 2012-03-31 £ 660,711
Debtors 2013-03-31 £ 446,872
Debtors 2012-03-31 £ 447,813
Secured Debts 2013-03-31 £ 282,560
Secured Debts 2012-03-31 £ 323,913
Shareholder Funds 2013-03-31 £ 356,702
Shareholder Funds 2012-03-31 £ 294,433
Stocks Inventory 2013-03-31 £ 197,460
Stocks Inventory 2012-03-31 £ 212,898
Tangible Fixed Assets 2013-03-31 £ 513,074
Tangible Fixed Assets 2012-03-31 £ 506,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID HUGGETT MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID HUGGETT MOTOR FACTORS LIMITED
Trademarks
We have not found any records of DAVID HUGGETT MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID HUGGETT MOTOR FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as DAVID HUGGETT MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID HUGGETT MOTOR FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID HUGGETT MOTOR FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID HUGGETT MOTOR FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.