This company is commonly known as Tozer Kemsley And Millbourn Automotive Limited. The company was founded 57 years ago and was given the registration number 00893104. 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.
Name | : | TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 00893104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Corporate Secretary | 04 July 2019 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 10 January 2022 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 July 2022 | Active |
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN | Secretary | 22 August 1996 | Active |
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN | Secretary | 01 October 1993 | Active |
138 Petersham Road, Richmond, TW10 6UX | Secretary | 23 June 1995 | Active |
138 Petersham Road, Richmond, TW10 6UX | Secretary | - | Active |
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS | Secretary | 01 March 2000 | Active |
245 Waldegrave Road, Twickenham, TW1 4SY | Director | 28 February 1994 | Active |
Broadoaks 14 Hamilton Drive, Sunningdale, Ascot, SL5 9PP | Director | - | Active |
155 Rosendale Road, West Dulwich, London, SE21 8HE | Director | 26 July 1996 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 04 July 2019 | Active |
19 Richmond Road, Ealing, London, W5 5NS | Director | 20 November 1995 | Active |
14 Chudleigh Crescent, Ilford, IG3 9AS | Director | 01 March 2000 | Active |
Linden Croft, Linden Road St Georges Hill, Weybridge, KT13 0QW | Director | - | Active |
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN | Director | 17 February 1998 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 27 August 2003 | Active |
138 Petersham Road, Richmond, TW10 6UX | Director | 20 June 1995 | Active |
Woodcock, Tower Road, Hindhead, GU26 6SL | Director | - | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 21 September 1999 | Active |
Inchcape Motors International 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination secretary company with name termination date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Accounts | Accounts with accounts type full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.