UKBizDB.co.uk

CENTRAL AUDI & VW SPECIALISTS (BHAM) LTD

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

This company is commonly known as Central Audi & Vw Specialists (bham) Ltd. The company was founded 15 years ago and was given the registration number 06876333. The firm's registered office is in BIRMINGHAM. You can find them at Unit 4 Holly Park Ind Est, Spitfire Road, Birmingham, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CENTRAL AUDI & VW SPECIALISTS (BHAM) LTD
Company Number:06876333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Holly Park Ind Est, Spitfire Road, Birmingham, West Midlands, B24 9PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Tamworth Road, Wood End, Atherstone, United Kingdom, CV9 2QQ

Secretary14 September 2009Active
60 Tamworth Road, Wood End, Atherstone, CV9 2QQ

Director14 April 2009Active
60, Tamworth Road, Wood End, Atherstone, United Kingdom, CV9 2QQ

Director14 September 2009Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary14 April 2009Active
52 Mucklow Hill, Halesowen, B62 8BL

Director14 April 2009Active

People with Significant Control

Mr Malcolm Ernest Robson
Notified on:01 April 2020
Status:Active
Date of birth:August 1960
Nationality:British
Address:Unit 4, Holly Park Ind Est, Birmingham, B24 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Susan Robson
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit 4, Holly Park Industrial Estate, Spitfire Road, Birmingham, England, B24 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

Change sail address company with old address new address.

Download
2020-05-20Address

Change sail address company with new address.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Appoint person secretary company with name date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Capital

Capital allotment shares.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.