C.T. AUTOPARTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 02916492
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Previous accounting period shortened from 30 April 2016 to 31 December 2015. The most likely internet sites of C.T. AUTOPARTS LIMITED are www.ctautoparts.co.uk, and www.c-t-autoparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C T Autoparts Limited is a Private Limited Company. The company registration number is 02916492. C T Autoparts Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of C T Autoparts Limited is 1 Colmore Square Birmingham B4 6aa. . COOMBES, John Frederick is a Secretary of the company. COOMBES, John Frederick is a Director of the company. Secretary CROUCH, Valerie Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROUCH, Valerie Ann has been resigned. Director CROUCH, William James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
COOMBES, John Frederick
Appointed Date: 09 January 2015

Director
COOMBES, John Frederick
Appointed Date: 09 January 2015
60 years old

Resigned Directors

Secretary
CROUCH, Valerie Ann
Resigned: 09 January 2015
Appointed Date: 07 April 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Director
CROUCH, Valerie Ann
Resigned: 09 January 2015
Appointed Date: 07 April 1994
75 years old

Director
CROUCH, William James
Resigned: 09 January 2015
Appointed Date: 07 April 1994
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.T. AUTOPARTS LIMITED Events

25 Apr 2017
Confirmation statement made on 7 April 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
04 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 57 more events
07 Jun 1994
Accounting reference date notified as 30/04

31 May 1994
Particulars of mortgage/charge

15 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1994
Registered office changed on 15/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Apr 1994
Incorporation

C.T. AUTOPARTS LIMITED Charges

24 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 2 brindley close rushden northants. By way of fixed…
29 August 2003
Fixed and floating charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 1994
Mortgage debenture
Delivered: 31 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…