This company is commonly known as Birmingham Road Motors Limited. The company was founded 62 years ago and was given the registration number 00703157. The firm's registered office is in ROWLEY REGIS. You can find them at 5-6 Long Lane, Market Place, Rowley Regis, West Midlands. This company's SIC code is 5010 - Sale of motor vehicles.
Name | : | BIRMINGHAM ROAD MOTORS LIMITED |
---|---|---|
Company Number | : | 00703157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 September 1961 |
End of financial year | : | 31 March 1999 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Long Lane, Market Place, Rowley Regis, West Midlands, B65 0JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Old Birmingham Road, Lickey End, Bromsgrove, B60 1DE | Secretary | 31 December 1997 | Active |
5-6, Long Lane, Rowley Regis, England, B65 0JA | Director | 12 January 2022 | Active |
Yew Tree Cottage Clattercut Lane, Rushock, Droitwich, WR9 0NN | Director | 30 April 2009 | Active |
64 Old Birmingham Road, Lickey End, Bromsgrove, B60 1DE | Director | - | Active |
20 Brackendale Way, Wollescote, Stourbridge, DY9 7HF | Secretary | - | Active |
5 Cotton Pool Road, Bromsgrove, B61 8RQ | Director | - | Active |
Yew Tree Cottage Clattercut Lane, Rushock, Droitwich, WR9 0NN | Director | - | Active |
Broughton House, Hollies Lane Belbroughton, Stourbridge, DY9 9TS | Director | 01 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette notice voluntary. | Download |
2022-05-03 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-25 | Dissolution | Dissolution application strike off company. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2014-04-01 | Gazette | Gazette notice compulsary. | Download |
2011-11-25 | Officers | Termination director company with name. | Download |
2009-06-18 | Officers | Legacy. | Download |
2009-06-16 | Restoration | Restoration order of court. | Download |
2000-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2000-05-16 | Gazette | Gazette notice voluntary. | Download |
2000-04-05 | Dissolution | Legacy. | Download |
1999-08-02 | Annual return | Legacy. | Download |
1999-07-13 | Accounts | Accounts with accounts type small. | Download |
1999-04-14 | Accounts | Legacy. | Download |
1999-01-02 | Mortgage | Legacy. | Download |
1999-01-02 | Mortgage | Legacy. | Download |
1998-11-17 | Address | Legacy. | Download |
1998-11-04 | Change of name | Certificate change of name company. | Download |
1998-10-29 | Mortgage | Legacy. | Download |
1998-10-29 | Mortgage | Legacy. | Download |
1998-10-29 | Mortgage | Legacy. | Download |
1998-10-29 | Mortgage | Legacy. | Download |
1998-10-29 | Mortgage | Legacy. | Download |
1998-10-29 | Mortgage | Legacy. | Download |
1998-07-24 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.