This company is commonly known as T K Motors (b'ham) Limited. The company was founded 13 years ago and was given the registration number 07438759. The firm's registered office is in BIRMINGHAM. You can find them at 29 Quadrant Court 48 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | T K MOTORS (B'HAM) LIMITED |
---|---|---|
Company Number | : | 07438759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2010 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Quadrant Court 48 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH | Director | 27 January 2014 | Active |
106, Kingsway, Oldbury, England, B68 0PL | Secretary | 30 January 2014 | Active |
Newland House, 137-139 Hagley Road, Edgbaston, Birmingham, B16 8UA | Secretary | 21 January 2014 | Active |
127, Sutton Road, Tamworth, United Kingdom, B78 3PE | Secretary | 12 November 2010 | Active |
Newland House, 137-139 Hagley Road, Edgbaston, Birmingham, B16 8UA | Director | 21 January 2014 | Active |
127, Sutton Road, Tamworth, United Kingdom, B78 3PE | Director | 12 November 2010 | Active |
Ms Kamaljit Kaur | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106, Kingsway, Oldbury, England, B68 0PL |
Nature of control | : |
|
Mrs Joanne Antoinette Kavanagh | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 29 Quadrant Court, 48 Calthorpe Road, Birmingham, England, B15 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Officers | Termination secretary company with name termination date. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-12-02 | Gazette | Gazette filings brought up to date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Gazette | Gazette notice compulsory. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-30 | Officers | Termination director company with name. | Download |
2014-01-30 | Officers | Appoint person director company with name. | Download |
2014-01-30 | Officers | Appoint person secretary company with name. | Download |
2014-01-30 | Officers | Termination secretary company with name. | Download |
2014-01-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.