UKBizDB.co.uk

NORTH BIRMINGHAM MOTOR CO LIMITED

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

This company is commonly known as North Birmingham Motor Co Limited. The company was founded 23 years ago and was given the registration number 04194654. The firm's registered office is in ALDRIDGE. You can find them at Unit 10 Redhouse Industrial Estate, Middlemore Lane, Aldridge, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NORTH BIRMINGHAM MOTOR CO LIMITED
Company Number:04194654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 10 Redhouse Industrial Estate, Middlemore Lane, Aldridge, West Midlands, WS9 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Redhouse Industrial Estate, Middlemore Lane, Aldridge, WS9 8DL

Director28 March 2018Active
Unit 10, Redhouse Industrial Estate, Middlemore Lane, Aldridge, WS9 8DL

Director22 June 2018Active
9 Maple Close, Burntwood, WS7 4RP

Secretary17 July 2001Active
9 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary05 April 2001Active
9, Roman Lane, Four Oaks, Sutton Coldfield, B74 3NT

Secretary04 December 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 April 2001Active
9 Maple Close, Burntwood, WS7 4RP

Director05 April 2001Active
9 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director05 April 2001Active
9, Roman Lane, Four Oaks, Sutton Coldfield, B74 3NT

Director04 December 2006Active
9 Roman Lane, Little Aston Park, Sutton Coldfield, B74 3AD

Director16 April 2007Active
146 Foley Road, West Streetly, Sutton Coldfield, B74 3NT

Director04 December 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 April 2001Active

People with Significant Control

Mr David Naren Morgan
Notified on:01 April 2019
Status:Active
Date of birth:October 1979
Nationality:British
Address:Unit 10, Redhouse Industrial Estate, Aldridge, WS9 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Rachael Morgan
Notified on:01 April 2019
Status:Active
Date of birth:October 1980
Nationality:British
Address:Unit 10, Redhouse Industrial Estate, Aldridge, WS9 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Longwood Mot Centre Limited
Notified on:28 March 2018
Status:Active
Country of residence:United Kingdom
Address:34, High Street, Walsall, United Kingdom, WS9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Leszek Stanley Pol
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Unit 10, Redhouse Industrial Estate, Aldridge, WS9 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roman Pol
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Unit 10, Redhouse Industrial Estate, Aldridge, WS9 8DL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Change account reference date company previous extended.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.