Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F-M MOTORPARTS LIMITED
Company Information for

F-M MOTORPARTS LIMITED

2 North Park Road, Harrogate, HG1 5PA,
Company Registration Number
01073619
Private Limited Company
Active - Proposal to Strike off

Company Overview

About F-m Motorparts Ltd
F-M MOTORPARTS LIMITED was founded on 1972-09-26 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". F-m Motorparts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
F-M MOTORPARTS LIMITED
 
Legal Registered Office
2 North Park Road
Harrogate
HG1 5PA
Other companies in M22
 
Previous Names
F-M INTERNATIONAL LIMITED02/10/2014
T & N INTERNATIONAL LIMITED19/01/2009
Filing Information
Company Number 01073619
Company ID Number 01073619
Date formed 1972-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts FULL
VAT Number /Sales tax ID GB408997250  
Last Datalog update: 2025-03-13 08:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F-M MOTORPARTS 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.
Companies with same name F-M MOTORPARTS LIMITED
The following companies were found which have the same name as F-M MOTORPARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
F-M MOTORPARTS TSC, INC Unknown Company formed on the 2014-11-07
F-M MOTORPARTS TSC LLC 7450 MCCORMICK BLVD SKOKIE IL 60076 Active Company formed on the 2014-08-21

Company Officers of F-M MOTORPARTS LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN SUTTON
Company Secretary 2010-07-21
ELAINE JANET MILNER
Director 2006-08-24
KEITH POWER
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT DAVID PYNNONEN
Director 2009-04-14 2016-03-11
LOIC DANIEL HANGRAN
Director 2009-01-27 2013-07-25
ELIZABETH SHAWCROSS SWIFT
Company Secretary 2009-01-01 2010-07-21
DAVID ANTHONY BOZYNSKI
Director 2000-03-06 2009-01-27
ANDREW CHRISTOPHER BOYDELL
Company Secretary 2000-09-30 2009-01-01
DAVID MATTHEW SHERBIN
Director 2000-12-11 2004-12-22
NANCY STONE SHILTS
Director 2000-10-13 2004-06-29
JAMES ZAMOYSKI
Director 2000-12-11 2003-11-28
MICHAEL CRAIG VERWILST
Director 1999-09-01 2001-01-09
NEIL ANTHONY GRAHAM
Director 1998-06-17 2000-12-11
KEVIN PATRICK THOMAS
Director 1998-06-17 2000-12-11
RICHARD ARTHUR SNELL
Director 1998-07-06 2000-10-13
PATRICIA JOSEPHINE ROBINSON
Company Secretary 1998-05-08 2000-09-30
THOMAS WINFIELD RYAN
Director 1998-06-17 2000-03-06
ALAN CARL JOHNSON
Director 1998-07-06 1999-09-01
HAROLD FRANCIS BAINES
Director 1995-10-06 1998-06-17
DAVID ALAN HARDING
Director 1995-05-04 1998-06-17
COLIN FREDERICK NEWTON HOPE
Director 1992-07-11 1998-06-17
IAN FRASER ROBERT MUCH
Director 1992-07-11 1998-06-17
JENNIFER MARY HOGG
Company Secretary 1995-10-12 1998-05-08
DAVID GORDON CARRUTHERS
Director 1992-07-11 1997-08-31
AMAR JIT PARKASH SABBERWAL
Director 1992-07-11 1996-12-31
WILLIAM HOWARD EVERITT
Director 1992-07-11 1996-04-30
MALCOLM JOHN WARD
Company Secretary 1994-01-10 1995-10-12
MARTIN ALEXANDER BELL
Director 1992-07-11 1995-05-04
CHRISTOPHER JOHN DODSON
Company Secretary 1992-07-11 1994-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE JANET MILNER WELLWORTHY LIMITED Director 2018-08-10 CURRENT 1936-02-11 Active
ELAINE JANET MILNER SINTRATION LIMITED Director 2018-08-10 CURRENT 1966-10-26 Active
ELAINE JANET MILNER F-M TRADEMARKS LIMITED Director 2018-08-10 CURRENT 1935-09-23 Active
ELAINE JANET MILNER FEDERAL-MOGUL TECHNOLOGY LIMITED Director 2018-08-10 CURRENT 1969-04-03 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK POWERTRAIN LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ELAINE JANET MILNER FEDERAL-MOGUL VALVETRAIN LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ELAINE JANET MILNER SAXID LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL LIMITED Director 2013-07-25 CURRENT 1920-02-12 Active
ELAINE JANET MILNER FDML HOLDINGS LIMITED Director 2013-07-25 CURRENT 1956-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL GLOBAL GROWTH LIMITED Director 2013-07-25 CURRENT 1997-10-23 Active
ELAINE JANET MILNER EPICURE INDUSTRIAL HOLDINGS LIMITED Director 2013-02-11 CURRENT 1987-09-04 Dissolved 2013-12-31
ELAINE JANET MILNER FEDERAL-MOGUL EXPORT SERVICES LIMITED Director 2007-12-13 CURRENT 1954-05-01 Dissolved 2014-06-04
ELAINE JANET MILNER FLEETSIDE INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1964-03-10 Dissolved 2013-12-31
ELAINE JANET MILNER J.W. ROBERTS LIMITED Director 2007-11-22 CURRENT 1920-07-08 Dissolved 2015-08-04
ELAINE JANET MILNER AE LIMITED Director 2007-11-22 CURRENT 1947-05-15 Dissolved 2015-01-27
ELAINE JANET MILNER A.E.GROUP MACHINES LIMITED Director 2007-11-22 CURRENT 1954-02-19 Active
ELAINE JANET MILNER AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED Director 2007-11-22 CURRENT 1936-06-26 Liquidation
ELAINE JANET MILNER FEDERAL-MOGUL ENGINEERING LIMITED Director 2007-11-22 CURRENT 1920-04-07 Active
ELAINE JANET MILNER FERODO LIMITED Director 2007-11-22 CURRENT 1965-06-08 Active
ELAINE JANET MILNER LANOTH LIMITED Director 2007-11-22 CURRENT 1915-12-07 Active
ELAINE JANET MILNER LEEDS PISTON RING & ENGINEERING CO.LIMITED Director 2007-11-22 CURRENT 1936-12-11 Active
ELAINE JANET MILNER FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED Director 2007-11-13 CURRENT 2005-12-01 Dissolved 2014-06-04
ELAINE JANET MILNER HIGH PRECISION EQUIPMENT LIMITED Director 2007-10-02 CURRENT 1947-07-29 Active
ELAINE JANET MILNER FEDERAL-MOGUL SHOREHAM LIMITED Director 2007-09-27 CURRENT 1940-02-08 Liquidation
ELAINE JANET MILNER TBA INDUSTRIAL PRODUCTS LIMITED Director 2007-09-27 CURRENT 1920-04-19 Active
ELAINE JANET MILNER AE INTERNATIONAL LIMITED Director 2006-08-24 CURRENT 1956-03-16 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK INVESTMENTS LIMITED Director 2006-08-24 CURRENT 1938-01-14 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
2025-03-15Compulsory strike-off action has been discontinued
2024-06-27Termination of appointment of Sasha Marie Francesca Cullen on 2024-06-12
2024-06-27APPOINTMENT TERMINATED, DIRECTOR CAROL AVRIL JONES
2024-06-27DIRECTOR APPOINTED MR MUNISH KASHYAP
2024-06-26REGISTERED OFFICE CHANGED ON 26/06/24 FROM Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU Wales
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 010736190007
2023-04-27REGISTRATION OF A CHARGE / CHARGE CODE 010736190005
2023-04-27REGISTRATION OF A CHARGE / CHARGE CODE 010736190006
2023-04-25CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-04-24CESSATION OF TENNECO INC AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20Notification of Federal-Mogul Motorparts (Netherlands) B.V. as a person with significant control on 2017-11-30
2023-04-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010736190004
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales
2023-03-28DIRECTOR APPOINTED MR NIVESH MOTHILAL
2023-03-28DIRECTOR APPOINTED MR NIVESH MOTHILAL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-02-28AP03Appointment of Sasha Marie Francesca Cullen as company secretary on 2022-02-28
2022-02-28TM02Termination of appointment of Matthew John Bailey on 2022-02-28
2022-01-27FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02RES01ADOPT ARTICLES 02/09/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM C/O Federal-Mogul Limited Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN
2020-06-11TM02Termination of appointment of Beverley Ann Sutton on 2020-06-11
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JANET MILNER
2020-05-21AP03Appointment of Mr Matthew John Bailey as company secretary on 2020-05-21
2020-05-21AP01DIRECTOR APPOINTED MS CAROL AVRIL JONES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POWER
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-04-25PSC07CESSATION OF ICAHN ENTERPRISES L.P. AS A PERSON OF SIGNIFICANT CONTROL
2019-04-25PSC02Notification of Tenneco Inc as a person with significant control on 2019-04-13
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-13PSC02Notification of Icahn Enterprises L.P. as a person with significant control on 2017-11-30
2018-04-13PSC07CESSATION OF FEDERAL-MOGUL GLOBAL GROWTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 73783877
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010736190004
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PYNNONEN
2015-11-18SH0123/10/15 STATEMENT OF CAPITAL GBP 73783877
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 60711149
2015-11-18SH0123/10/15 STATEMENT OF CAPITAL GBP 60711149
2015-10-16AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-24SH0113/08/15 STATEMENT OF CAPITAL GBP 60711149
2015-07-06RES13Resolutions passed:
  • Restriction on auth share capital revoked and deleted 19/06/2015
2015-06-09AP01DIRECTOR APPOINTED KEITH POWER
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 110
2014-10-06AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-02RES15CHANGE OF NAME 23/09/2014
2014-10-02CERTNMCompany name changed f-m international LIMITED\certificate issued on 02/10/14
2014-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 9577370
2014-08-06AR0111/07/14 FULL LIST
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-30AR0111/07/13 FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LOIC HANGRAN
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-17AUDAUDITOR'S RESIGNATION
2012-09-05AUDAUDITOR'S RESIGNATION
2012-07-23AR0111/07/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-27AR0111/07/11 FULL LIST
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM C/O FEDERAL-MOGUL LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER MANCHESTER M22 5TN LANCASHIRE
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-28AP03SECRETARY APPOINTED BEVERLEY ANN SUTTON
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT
2010-07-14AR0111/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT PYNNONEN / 11/07/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM C/O T&N LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5TN
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2009-07-14190LOCATION OF DEBENTURE REGISTER
2009-04-24288aDIRECTOR APPOINTED BRETT PYNNONEN
2009-02-10288aDIRECTOR APPOINTED LOIC DANIEL HANGRAN
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOZYNSKI
2009-01-23MEM/ARTSARTICLES OF ASSOCIATION
2009-01-23RES01ALTER ARTICLES 16/01/2004
2009-01-16CERTNMCOMPANY NAME CHANGED T & N INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/01/09
2009-01-13288aSECRETARY APPOINTED ELIZABETH SHAWCROFT SWIFT
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-01-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-02-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-02-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-02-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-02-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-02-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-12-062.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2006-11-302.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-09-12288aNEW DIRECTOR APPOINTED
2006-05-252.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-11-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-06-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-05-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-12-30288bDIRECTOR RESIGNED
2004-12-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-262.20NOTICE OF VARIATION OF ADMINISTRATION ORDER
2004-07-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to F-M MOTORPARTS 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 F-M MOTORPARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT BY WAY OF SECURITY 2007-12-13 Satisfied FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED (AS TRUSTEE FOR THE BENEFICIARY)BENEFIT FOR ITSELF AND THE BENEFICIARY
SECURITY TRUST DEED 2007-12-10 Satisfied FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED,AS TRUSTEE FOR THE BENEFICIARIES
FIFTH SUPPLEMENTAL TRUST DEED 1983-02-28 Satisfied COMMERCIAL UNION ASSURANCE COMAPNY PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 F-M MOTORPARTS LIMITED

Intangible Assets
Patents
We have not found any records of F-M MOTORPARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F-M MOTORPARTS LIMITED
Trademarks
We have not found any records of F-M MOTORPARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F-M MOTORPARTS 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as F-M MOTORPARTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where F-M MOTORPARTS 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 F-M MOTORPARTS 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 F-M MOTORPARTS LIMITED any grants or awards.
Ownership
    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.