This company is commonly known as Birmingham Motor Tyres Limited. The company was founded 89 years ago and was given the registration number 00302493. The firm's registered office is in BIRMINGHAM. You can find them at 103-115 Walsall Road, Perry Barr, Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | BIRMINGHAM MOTOR TYRES LIMITED |
---|---|---|
Company Number | : | 00302493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1935 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103-115 Walsall Road, Perry Barr, Birmingham, B42 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103-115, Walsall Road, Perry Barr, Birmingham, B42 1TU | Secretary | 01 November 2004 | Active |
103-115, Walsall Road, Perry Barr, Birmingham, B42 1TU | Director | 01 October 2021 | Active |
103-115, Walsall Road, Perry Barr, Birmingham, B42 1TU | Director | 06 March 2000 | Active |
103-115, Walsall Road, Perry Barr, Birmingham, B42 1TU | Director | 01 January 2020 | Active |
95 Qube, 14 Scotland Street, Birmingham, B1 2EJ | Secretary | - | Active |
103-115, Walsall Road, Perry Barr, Birmingham, B42 1TU | Director | 01 November 2004 | Active |
103-115, Walsall Road, Perry Barr, Birmingham, B42 1TU | Director | 01 April 2016 | Active |
44 Hartopp Road, Sutton Coldfield, B74 2QR | Director | - | Active |
44 Hartopp Road, Sutton Coldfield, B74 2QR | Director | - | Active |
20, Hunters Gate, Much Wenlock, England, TF13 6BW | Director | - | Active |
95 Qube, 14 Scotland Street, Birmingham, B1 2EJ | Director | - | Active |
6 Ridgewood Drive, Sutton Coldfield, B75 6TR | Director | - | Active |
Bmtr Limited | ||
Notified on | : | 17 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103-115, Walsall Road, Birmingham, England, B42 1TU |
Nature of control | : |
|
Mrs Kathryn Anne Hickman | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 103-115, Walsall Road, Birmingham, B42 1TU |
Nature of control | : |
|
Mrs Naomi Joy Pauley | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | 103-115, Walsall Road, Birmingham, B42 1TU |
Nature of control | : |
|
Mr Terence David Pauley | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 103-115, Walsall Road, Birmingham, B42 1TU |
Nature of control | : |
|
Mr Gary James Hickman | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | 103-115, Walsall Road, Birmingham, B42 1TU |
Nature of control | : |
|
Mr Michael Anthony Jones | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 103-115, Walsall Road, Birmingham, B42 1TU |
Nature of control | : |
|
Mr Peter John Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | 103-115, Walsall Road, Birmingham, B42 1TU |
Nature of control | : |
|
Mr Paul Andrew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 103-115, Walsall Road, Birmingham, B42 1TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.