UKBizDB.co.uk

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Corporate Secretary04 July 2019Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director10 January 2022Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director01 July 2022Active
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN

Secretary22 August 1996Active
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN

Secretary01 October 1993Active
138 Petersham Road, Richmond, TW10 6UX

Secretary23 June 1995Active
138 Petersham Road, Richmond, TW10 6UX

Secretary-Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Secretary01 March 2000Active
245 Waldegrave Road, Twickenham, TW1 4SY

Director28 February 1994Active
Broadoaks 14 Hamilton Drive, Sunningdale, Ascot, SL5 9PP

Director-Active
155 Rosendale Road, West Dulwich, London, SE21 8HE

Director26 July 1996Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director04 July 2019Active
19 Richmond Road, Ealing, London, W5 5NS

Director20 November 1995Active
14 Chudleigh Crescent, Ilford, IG3 9AS

Director01 March 2000Active
Linden Croft, Linden Road St Georges Hill, Weybridge, KT13 0QW

Director-Active
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN

Director17 February 1998Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director27 August 2003Active
138 Petersham Road, Richmond, TW10 6UX

Director20 June 1995Active
Woodcock, Tower Road, Hindhead, GU26 6SL

Director-Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director21 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-09Officers

Appoint corporate secretary company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-10Address

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

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.