This company is commonly known as Birmingham Truck & Bus Ltd. The company was founded 7 years ago and was given the registration number 10416132. The firm's registered office is in UTTOXETER. You can find them at The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BIRMINGHAM TRUCK & BUS LTD |
---|---|---|
Company Number | : | 10416132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 October 2016 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, England, ST14 8EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Bakehouse, Dove Walk, Uttoxeter, England, ST14 8EH | Director | 31 July 2019 | Active |
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB | Director | 07 October 2016 | Active |
Mr Thomas Masood Shaikh | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Bakehouse, Dove Walk, Uttoxeter, England, ST14 8EH |
Nature of control | : |
|
Mr Jonathan Joshua Willis | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-27 | Change of name | Certificate change of name company. | Download |
2016-10-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.