Warning: file_put_contents(c/171aece42ffa4eb002e4c20299791c6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
1004191 Limited, B6 5TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1004191 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1004191 Limited. The company was founded 53 years ago and was given the registration number 01004191. The firm's registered office is in ASTON. You can find them at Vantage Point, 20 Upper Portland Street, Aston, Birmingham. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:1004191 LIMITED
Company Number:01004191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1971
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW

Secretary17 December 2007Active
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW

Director17 December 2007Active
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW

Director16 May 2006Active
Snape Cottage, Gatten, Pontesbury, SY5 0SJ

Secretary25 November 2002Active
23 Conningsby Drive, Pershore, WR10 1QX

Secretary01 May 1992Active
Poplars Farmhouse, Naunton Beauchamp, Pershore, WR10 2LQ

Secretary-Active
School House, Norbury, Bishops Castle, SY9 5EA

Director31 January 2003Active
Ch. De Villard 18, 1007 Lausanne, Switzerlands, FOREIGN

Director09 December 2005Active
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW

Director01 August 2007Active
9 Bartholomew Way, Chester, CH4 7RJ

Director01 May 1992Active
46 Gregories Road, Beaconsfield, HP9 1HQ

Director01 February 1999Active
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW

Director08 March 2011Active
43 Frederick Road, Edgbaston, Birmingham, B15 1HN

Director29 December 2000Active
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW

Director09 December 2005Active
96 Gillhurst Road, Edgbaston, Birmingham, B17 8PA

Director11 September 2003Active
Park Farm, Ribbesford, Bewdley, DY12 2TW

Director09 December 2005Active
30 Southcote Way, Tylers Green Penn, High Wycombe, HP10 8JG

Director-Active
Poplars Farmhouse, Naunton Beauchamp, Pershore, WR10 2LQ

Director29 December 2000Active
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE

Director01 October 2001Active
7 Shropshire Drive, Belmont, Durham, DH1 2LT

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2017-03-21Restoration

Restoration order of court.

Download
2013-01-22Gazette

Gazette dissolved voluntary.

Download
2012-10-09Gazette

Gazette notice voluntary.

Download
2012-10-01Dissolution

Dissolution application strike off company.

Download
2012-09-21Capital

Legacy.

Download
2012-09-21Insolvency

Legacy.

Download
2012-09-19Capital

Capital statement capital company with date currency figure.

Download
2012-09-19Insolvency

Legacy.

Download
2012-09-19Capital

Legacy.

Download
2012-09-19Resolution

Resolution.

Download
2012-09-12Mortgage

Legacy.

Download
2012-06-22Officers

Termination director company with name.

Download
2012-06-22Officers

Termination director company with name.

Download
2012-06-15Change of name

Certificate change of name company.

Download
2011-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-20Accounts

Accounts with accounts type dormant.

Download
2011-03-10Officers

Appoint person director company with name.

Download
2011-03-10Officers

Termination director company with name.

Download
2010-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-26Accounts

Accounts with accounts type dormant.

Download
2009-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-04Officers

Change person director company with change date.

Download
2009-11-04Officers

Change person director company with change date.

Download
2009-11-04Officers

Change person director company with change date.

Download
2009-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.