active Qynn Score: 72
Formed in 1972, F-M MOTORPARTS LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 7 months, however the shortest director appointment lasted for 14 months.
The registered office of the company is currently based at S4c Building Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU
17/06/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
3
1
0
2
0
0
0
1
3
0
0
0
0
0
0
Accounts
Full accounts made up to 31/12/2019
16/09/2020
31/12/2019
Address
Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN to S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU on 17/06/2020
17/06/2020
17/06/2020
Officers
Termination of appointment of Beverley Ann Sutton as a secretary on 11/06/2020
11/06/2020
11/06/2020
Officers
Appointment of Ms Carol Avril Jones as a director on 21/05/2020
21/05/2020
21/05/2020
Officers
Appointment of Mr Matthew John Bailey as a secretary on 21/05/2020
21/05/2020
21/05/2020
Officers
Termination of appointment of Elaine Janet Milner as a director on 21/05/2020
21/05/2020
21/05/2020
Confirmation Statement
Confirmation statement made on 13/04/2020 with no updates
22/04/2020
13/04/2020
Accounts
Full accounts made up to 31/12/2018
20/09/2019
31/12/2018
Officers
Termination of appointment of Keith Power as a director on 31/07/2019
13/08/2019
31/07/2019
Persons with Significant Control
Cessation of Icahn Enterprises L.P. as a person with significant control on 13/04/2019
25/04/2019
13/04/2019
Confirmation Statement
Confirmation statement made on 13/04/2019 with no updates
25/04/2019
13/04/2019
Persons with Significant Control
Notification of Tenneco Inc as a person with significant control on 13/04/2019
25/04/2019
13/04/2019
Accounts
Full accounts made up to 31/12/2017
06/10/2018
31/12/2017
Persons with Significant Control
Cessation of Federal-Mogul Global Growth Limited as a person with significant control on 30/11/2017
13/04/2018
30/11/2017
Confirmation Statement
Confirmation statement made on 13/04/2018 with updates
13/04/2018
13/04/2018
Persons with Significant Control
Notification of Icahn Enterprises L.P. as a person with significant control on 30/11/2017
13/04/2018
30/11/2017
Confirmation Statement
Confirmation statement made on 06/10/2017 with no updates
13/10/2017
06/10/2017
Accounts
Full accounts made up to 31/12/2016
23/05/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 06/10/2016 with updates
11/10/2016
06/10/2016
Accounts
Full accounts made up to 31/12/2015
31/08/2016
31/12/2015
Mortgage
Registration of a charge
20/06/2016
n/a
Mortgage
Registration of charge 010736190004, created on 06/06/2016
13/06/2016
06/06/2016
Officers
Termination of appointment of Brett Pynnonen as a director on 11/03/2016
17/03/2016
11/03/2016
Capital
Statement of capital following an allotment of shares on 23/10/2015
18/11/2015
23/10/2015
Capital
Statement of capital following an allotment of shares on 23/10/2015
18/11/2015
23/10/2015
Annual Return
Annual return made up to 06/10/2015 with full list of shareholders
16/10/2015
06/10/2015
Capital
Statement of capital following an allotment of shares on 13/08/2015
24/08/2015
13/08/2015
Officers
Appointment of Keith Power as a director on 22/05/2015
09/06/2015
22/05/2015
Accounts
Full accounts made up to 31/12/2014
22/05/2015
31/12/2014
Annual Return
Annual return made up to 06/10/2014 with full list of shareholders
06/10/2014
06/10/2014
Change of Name
Change of name notice
02/10/2014
n/a
Change of Name
Certificate of change of name
02/10/2014
n/a
Annual Return
Annual return made up to 11/07/2014 with full list of shareholders
06/08/2014
11/07/2014
Mortgage
Satisfaction of charge 2 in full
28/05/2014
n/a
Mortgage
Satisfaction of charge 3 in full
28/05/2014
n/a
Accounts
Full accounts made up to 31/12/2013
21/05/2014
31/12/2013
Annual Return
Annual return made up to 11/07/2013 with full list of shareholders
30/07/2013
11/07/2013
Officers
Termination of appointment of Loic Hangran as a director
25/07/2013
n/a
Accounts
Full accounts made up to 31/12/2012
05/06/2013
31/12/2012
Annual Return
Annual return made up to 11/07/2012 with full list of shareholders
23/07/2012
11/07/2012
Accounts
Full accounts made up to 31/12/2011
31/05/2012
31/12/2011
Address
Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester Manchester M22 5TN Lancashire on 27/07/2011
27/07/2011
27/07/2011
Annual Return
Annual return made up to 11/07/2011 with full list of shareholders
27/07/2011
11/07/2011
Accounts
Full accounts made up to 31/12/2010
07/06/2011
31/12/2010
Listed below are any appointments within the last two years.
56
Secretary
21/05/2020
No
56
Secretary
21/05/2020
No
56
Secretary
21/05/2020
No
56
Secretary
21/05/2020
No
63
Director
21/05/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
28/02/1983
n/a
Fifth supplemental trust deed
Commercial Union Assurance Comapny PLC
fully-satisfied
10/12/2007
n/a
Security trust deed
Federal-Mogul (Continental European Operations) Limited,as Trustee for the Beneficiaries
fully-satisfied
13/12/2007
n/a
Deed of assignment by way of security
Federal-Mogul (Continental European Operations) Limited (as Trustee for the Beneficiary)Benefit for Itself and the Beneficiary
outstanding
06/06/2016
n/a
A registered charge
Deutsche Bank Ag, London Branch
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
21/05/2020
7 Mths
n/a
April 1957
21/05/2020
8 Mths
21/05/2020
8 Mths
21/05/2020
8 Mths
21/05/2020
8 Mths
Director
24/08/2006
13 Yrs 8 Mths
21/05/2020
Director
22/05/2015
4 Yrs 2 Mths
31/07/2019
Director
14/04/2009
6 Yrs 10 Mths
11/03/2016
Director
27/01/2009
4 Yrs 5 Mths
25/07/2013
Director
06/03/2000
8 Yrs 10 Mths
27/01/2009
Director
11/12/2000
4 Yrs
22/12/2004
Director
13/10/2000
3 Yrs 8 Mths
29/06/2004
Director
11/12/2000
2 Yrs 11 Mths
28/11/2003
Director
01/09/1999
1 Yr 4 Mths
09/01/2001
Director
17/06/1998
2 Yrs 5 Mths
11/12/2000
Director
17/06/1998
2 Yrs 5 Mths
11/12/2000
Director
06/07/1998
2 Yrs 3 Mths
13/10/2000
Director
17/06/1998
1 Yr 8 Mths
06/03/2000
Director
06/07/1998
1 Yr 1 Mth
01/09/1999
Director
Unknown
17/06/1998
Director
04/05/1995
3 Yrs 1 Mth
17/06/1998
Director
06/10/1995
2 Yrs 8 Mths
17/06/1998
Director
Unknown
17/06/1998
Director
Unknown
31/08/1997
Director
Unknown
31/12/1996
Director
Unknown
30/04/1996
Director
Unknown
04/05/1995
Secretary
21/07/2010
9 Yrs 10 Mths
11/06/2020
Secretary
01/01/2009
1 Yr 6 Mths
21/07/2010
Secretary
30/09/2000
8 Yrs 3 Mths
01/01/2009
Secretary
08/05/1998
2 Yrs 4 Mths
30/09/2000
Secretary
12/10/1995
2 Yrs 6 Mths
08/05/1998
Secretary
10/01/1994
1 Yr 9 Mths
12/10/1995
Secretary
Unknown
10/01/1994
Corporate Entity
n/a
13/04/2019
Ownership of shares – 75% or more
Corporate Entity
13/04/2019
30/11/2017
Ownership of shares – 75% or more
Corporate Entity
30/11/2017
06/04/2016
Ownership of shares – 75% or more