UKBizDB.co.uk

WROTTESLEY MOTORS LIMITED

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

This company is commonly known as Wrottesley Motors Limited. The company was founded 7 years ago and was given the registration number 10605846. The firm's registered office is in BIRMINGHAM. You can find them at Bradford Court, 123-131 Bradford Street, Birmingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WROTTESLEY MOTORS LIMITED
Company Number:10605846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Vyse Street, Hockley, Birmingham, England, B18 6NF

Director31 August 2020Active
29 Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director01 October 2018Active
38, Memorial Close, Willenhall, United Kingdom, WV13 2PA

Director07 February 2017Active
126, Worlds End Lane, Quinton, Birmingham, England, B32 1JT

Director01 February 2020Active
Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS

Director16 November 2018Active
Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS

Director16 August 2019Active

People with Significant Control

Mr Natuh Singh
Notified on:31 August 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:120, Vyse Street, Birmingham, England, B18 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Amanjit Singh
Notified on:25 February 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:120, Vyse Street, Birmingham, England, B18 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lakanpal Singh
Notified on:16 August 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS
Nature of control:
  • Significant influence or control
Mr Amanjit Singh
Notified on:16 November 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS
Nature of control:
  • Significant influence or control
Mrs Rashpal Kaur
Notified on:01 February 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:29 Quadrant Court, 48 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Significant influence or control

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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Address

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

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Accounts

Change account reference date company current extended.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Address

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

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.