This company is commonly known as Jeavons Eurotir Limited. The company was founded 37 years ago and was given the registration number 02034859. The firm's registered office is in BIRMINGHAM. You can find them at Unit 4 Seeleys Park Seeleys Road, Tyseley, Birmingham, West Midlands. This company's SIC code is 52290 - Other transportation support activities.
Name | : | JEAVONS EUROTIR LIMITED |
---|---|---|
Company Number | : | 02034859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1986 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Seeleys Park Seeleys Road, Tyseley, Birmingham, West Midlands, B11 2LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR | Director | 04 May 2018 | Active |
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR | Director | 29 June 2016 | Active |
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR | Director | - | Active |
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR | Director | 29 June 2016 | Active |
Unit 4 Seeleys Park, Seeleys Road, Tyseley, Birmingham, B11 2LR | Director | 29 June 2016 | Active |
3 Nayland Croft, Hall Green, Birmingham, B28 0QH | Secretary | 03 April 2001 | Active |
5 Sammons Way, Banners Brook Tile Hill, Coventry, CV4 9TD | Secretary | - | Active |
3 Nayland Croft, Hall Green, Birmingham, B28 0QH | Director | - | Active |
Broad Eves, Fernhill Lane, Balsall Common, United Kingdom, CV7 7AH | Director | 05 April 2000 | Active |
43 Broad Oaks Road, Solihull, B91 1HY | Director | 05 April 2000 | Active |
43 Broad Oaks Road, Solihull, B91 1HY | Director | - | Active |
18 Freshfields Close, Allesley, Coventry, CV5 9QD | Director | - | Active |
Mr Carl Kenneth Jeavons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Seeleys Park, Seeleys Road, Birmingham, England, B11 2LR |
Nature of control | : |
|
Mr Darren Andrew Jeavons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Seeleys Park, Seeleys Road, Birmingham, England, B11 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Officers | Appoint person director company with name date. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.