UKBizDB.co.uk

TAMWORTH ACCIDENT CENTRE LIMITED

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

This company is commonly known as Tamworth Accident Centre Limited. The company was founded 32 years ago and was given the registration number 02703829. The firm's registered office is in FAZELEY. You can find them at Units D & E, Riverside Industrial Estate, Fazeley, Tamworth Staffs. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TAMWORTH ACCIDENT CENTRE LIMITED
Company Number:02703829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1992
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Units D & E, Riverside Industrial Estate, Fazeley, Tamworth Staffs, B78 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bosworth House Bosworth Grange, Snarestone, Swadlincote, DE12 7QG

Secretary06 April 1992Active
Bosworth House Bosworth Grange, Snarestone, Swadlincote, DE12 7QG

Director06 April 1992Active
Bosworth House Bosworth Grange, Snarestone, Swadlincote, DE12 7QG

Director06 April 1992Active
37 Celandine, Kettlebrook, Tamworth, B77 1BG

Director06 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 1992Active

People with Significant Control

Mr Frederick Harvey Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:Units D & E, Riverside Industrial Estate, Tamworth, United Kingdom, B78 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jean Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Units D & E, Riverside Industrial Estate, Tamworth, United Kingdom, B78 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Walter Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Units D & E, Riverside Industrial Estate, Tamworth, United Kingdom, B78 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2022-12-09Gazette

Gazette dissolved liquidation.

Download
2022-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-22Address

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

Download
2021-01-08Insolvency

Liquidation disclaimer notice.

Download
2021-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-22Accounts

Accounts with accounts type total exemption small.

Download
2013-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.