Check the

SW MOTOR FACTORS LTD

Company
SW MOTOR FACTORS LTD (04540007)

SW MOTOR FACTORS

Phone: 01279 416 701
A⁺ rating

ABOUT SW MOTOR FACTORS LTD

SW Motor Factors Ltd have long been established as trade supplier of quality motor parts in Harlow and the surrounding area. Situated on Rye Hill Road we stock a wide range of parts to suit all models and vehicle requirements.

We never compromise on quality and only supply the best. Please see our product pages for information on product ranges and suppliers.

Our company aim has always been to supply the highest level of service to all our customers through close personal contact from our staff, this is what has made us so successful.

KEY FINANCES

Year
2016
Assets
£688.9k ▼ £-68.94k (-9.10 %)
Cash
£105.59k ▼ £-82.74k (-43.93 %)
Liabilities
£212.42k ▼ £-21.51k (-9.20 %)
Net Worth
£476.48k ▼ £-47.43k (-9.05 %)

REGISTRATION INFO

Company name
SW MOTOR FACTORS LTD
Company number
04540007
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
swmotorfactors.co.uk
Phones
01279 416 701
Registered Address
10-12 MULBERRY GREEN,
OLD HARLOW,
ESSEX,
CM17 0ET

ECONOMIC ACTIVITIES

45310
Wholesale trade of motor vehicle parts and accessories

LAST EVENTS

13 Dec 2016
Cancellation of shares. Statement of capital on 30 September 2016 GBP 20
13 Dec 2016
Purchase of own shares.
17 Oct 2016
Termination of appointment of Gwyneth Mary Walker as a secretary on 30 September 2016

CHARGES

27 September 2016
Status
Outstanding
Delivered
27 September 2016
Persons entitled
Lloyds Bank PLC
Description
None…

See Also


Last update 2018

SW MOTOR FACTORS LTD DIRECTORS

Jamie Robert Walker

  Acting
Appointed
01 March 2003
Occupation
Sales Director
Role
Director
Age
48
Nationality
British
Address
4 Hawthorns, Riddings Lane, Harlow, Essex, England, CM18 7HT
Country Of Residence
England
Name
WALKER, Jamie Robert

Tanya Elizabeth Walker

  Acting
Appointed
01 December 2014
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
4 Hawthorns, Riddings Lane, Harlow, Essex, England, CM18 7HT
Country Of Residence
England
Name
WALKER, Tanya Elizabeth

Gwyneth Mary Walker

  Resigned
Appointed
19 September 2002
Resigned
30 September 2016
Role
Secretary
Nationality
British
Address
130 Little Pynchons, Harlow, Essex, CM18 7DF
Name
WALKER, Gwyneth Mary

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
19 September 2002
Resigned
19 September 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Gwyneth Mary Walker

  Resigned PSC
Appointed
19 September 2002
Resigned
30 September 2016
Occupation
Financial Director
Role
Director
Age
72
Nationality
British
Address
130 Little Pynchons, Harlow, Essex, CM18 7DF
Country Of Residence
United Kingdom
Name
WALKER, Gwyneth Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stuart Walker

  Resigned PSC
Appointed
19 September 2002
Resigned
30 September 2016
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
130 Little Pynchons, Harlow, Essex, CM18 7DF
Country Of Residence
England
Name
WALKER, Stuart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.