UKBizDB.co.uk

892449 LIMITED

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

This company is commonly known as 892449 Limited. The company was founded 57 years ago and was given the registration number 00892449. 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:892449 LIMITED
Company Number:00892449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1966
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
46 Gregories Road, Beaconsfield, HP9 1HQ

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

Secretary29 December 2000Active
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE

Secretary31 October 2001Active
18 Avenue De Charade, Biossejour 63110, France, FOREIGN

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

Director31 January 2003Active
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW

Director09 December 2005Active
46 Gregories Road, Beaconsfield, HP9 1HQ

Director-Active
Vantage Point, 20 Upper Portland Street, Aston, B6 5TW

Director07 April 2008Active
43 Frederick Road, Edgbaston, Birmingham, B15 1HN

Director01 April 1998Active
96 Gillhurst Road, Edgbaston, Birmingham, B17 8PA

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

Director27 October 2003Active
65 Avenue Olu Roule, 92200 Nevilly-S-Seine, France, FOREIGN

Director01 April 1996Active
30 Southcote Way, Tylers Green Penn, High Wycombe, HP10 8JG

Director-Active
Rue Alexandra Varenne, Saint Eloy Les Mines, 63700

Director29 April 2003Active
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE

Director01 October 2001Active
8 Avenue Aristiole Briaude, 63400 Chamalieres, France, FOREIGN

Director-Active
143 Avenue Thermale, 63400 Chamalieres, France,

Director09 December 2005Active
Somerly 22 Three Springs Road, Pershore, WR10 1HS

Director10 February 1998Active
World Trade Center, Strawinskylaan 1325, Amsterdam Nl 1077xx, Holland, FOREIGN

Corporate 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-03-13Restoration

Restoration order of court.

Download
2016-02-23Gazette

Gazette dissolved compulsory.

Download
2015-11-10Gazette

Gazette notice compulsory.

Download
2014-04-07Restoration

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
2012-09-12Mortgage

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
2011-07-15Accounts

Accounts with accounts type full.

Download
2010-11-23Miscellaneous

Miscellaneous.

Download
2010-11-23Miscellaneous

Miscellaneous.

Download
2010-11-09Miscellaneous

Miscellaneous.

Download
2010-11-09Miscellaneous

Miscellaneous.

Download
2010-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.