UKBizDB.co.uk

CAR SERVICES TIPTON LIMITED

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

This company is commonly known as Car Services Tipton Limited. The company was founded 8 years ago and was given the registration number 09995259. The firm's registered office is in TIPTON. You can find them at 36 Lower Church Lane, , Tipton, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CAR SERVICES TIPTON LIMITED
Company Number:09995259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:36 Lower Church Lane, Tipton, West Midlands, United Kingdom, DY4 7PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, England, DY6 7YB

Secretary31 January 2019Active
Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, England, DY6 7YB

Director31 January 2019Active
Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, England, DY6 7YB

Director31 January 2019Active
Apartment 72 Westley Court, Austcliffe Lane, Cookley, Kidderminster, United Kingdom, DY10 3RT

Secretary09 February 2016Active
Apartment 72 Westley Court, Austcliffe Lane, Cookley, Kidderminster, United Kingdom, DY10 3RT

Director09 February 2016Active

People with Significant Control

Mr Paul John Mcevoy
Notified on:31 January 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Unit 4 Darwin House, Dudley Innovation Centre, Kingswinford, England, DY6 7YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Justina Elise Mcevoy
Notified on:31 January 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit 4 Darwin House, Dudley Innovation Centre, Kingswinford, England, DY6 7YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart John Mcevoy
Notified on:08 February 2017
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:36, Lower Church Lane, Tipton, United Kingdom, DY4 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint person secretary company with name date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.