UKBizDB.co.uk

INCHCAPE NORTH WEST GROUP LIMITED

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

This company is commonly known as Inchcape North West Group Limited. The company was founded 26 years ago and was given the registration number 03516683. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INCHCAPE NORTH WEST GROUP LIMITED
Company Number:03516683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Corporate Secretary06 April 2005Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director06 April 2005Active
Chapel Dale 42 Spital Road, Bebington, Wirral, CH63 9JF

Secretary25 February 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 February 1998Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director23 September 2016Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director04 July 2019Active
The Bryn Halghton, Hanmer, Whitchurch, SY13 3DS

Director15 July 1999Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director01 November 2018Active
Chapel Dale 42 Spital Road, Bebington, Wirral, CH63 9JF

Director25 February 1998Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director14 May 2015Active
The Dower House, Itchen Abbas, Winchester, SO21 1BQ

Director06 April 2005Active
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT

Director20 December 2011Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director25 October 2005Active
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR

Director06 April 2005Active
22, New Road, Croxley Green, Rickmansworth, WD3 3EP

Director01 December 2009Active
Mill House, Mill Lane, Willaston, Neston, CH64 1RP

Director15 July 1999Active
60 Caldy Road, Wirral, CH48 2HX

Director25 February 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 February 1998Active

People with Significant Control

Gerard Mann Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor Unit 3140, Park Square Solihull Parkway, Birmingham, United Kingdom, B37 7YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-04-11Officers

Change corporate secretary company with change date.

Download
2018-04-09Address

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

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.