TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED

First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN
StatusACTIVE
Company No.00893104
CategoryPrivate Limited Company
Incorporated30 Nov 1966
Age57 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED is an active private limited company with number 00893104. It was incorporated 57 years, 4 months, 29 days ago, on 30 November 1966. The company address is First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN.



Company Fillings

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mrs Katie Martin-Hickey

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Peter Wheatley

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Miss Farheen Ahmad

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Thomas Andrew Dale

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inchcape Uk Corporate Management Limited

Appointment date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Andrew Dale

Appointment date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Anton Clive Jeary

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Peter Wheatley

Termination date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-01

Psc name: Inchcape Motors International Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Inchcape House Langford Lane Kidlington Oxford OX5 1HT

New address: First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN

Change date: 2018-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Peter Wheatley

Change date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Peter Wheatley

Change date: 2016-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Mr Anton Clive Jeary

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anton Clive Jeary

Change date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2011-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/09/11

Documents

View document PDF

Resolution

Date: 30 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 01/07/2008 from suite 3 building 8 croxley green business park hatters lane watford herefordshire WD18 8PY

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 18 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Auditors resignation company

Date: 27 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 19/12/95--------- £ si 12825255@1=12825255 £ ic 950000/13775255

Documents

View document PDF

Resolution

Date: 09 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BNC LOGISTICS LTD

18 ATLAS GARDENS,LONDON,SE7 7TB

Number:11025984
Status:ACTIVE
Category:Private Limited Company

IQ WEALTH LTD

MERLIN HOUSE BRUNEL ROAD,READING,RG7 4AB

Number:09477701
Status:ACTIVE
Category:Private Limited Company

LETS CLEAN IT LIMITED

BAVERSTOCKS, DICKENS HOUSE,WITHAM,CM8 1BJ

Number:05455740
Status:LIQUIDATION
Category:Private Limited Company

PAUL GOODY LIMITED

19 DORCHESTER CLOSE,DUNSTABLE,LU5 4HJ

Number:11303673
Status:ACTIVE
Category:Private Limited Company

RABREMEN LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11251588
Status:ACTIVE
Category:Private Limited Company

STM UK TOUR 2 LIMITED

4TH FLOOR,LONDON,WC2B 5AD

Number:10595235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source