FOREIGN CAR SPARES LIMITED
SALTLEY

Hellopages » West Midlands » Birmingham » B8 3AY

Company number 03086026
Status Active
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address OLD ROLLING MILLS, 166 PARKFIELD ROAD, SALTLEY, BIRMINGHAM, B8 3AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 1,000 . The most likely internet sites of FOREIGN CAR SPARES LIMITED are www.foreigncarspares.co.uk, and www.foreign-car-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Birmingham Snow Hill Rail Station is 2.2 miles; to Birmingham New Street Rail Station is 2.2 miles; to Butlers Lane Rail Station is 7.4 miles; to Blake Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foreign Car Spares Limited is a Private Limited Company. The company registration number is 03086026. Foreign Car Spares Limited has been working since 01 August 1995. The present status of the company is Active. The registered address of Foreign Car Spares Limited is Old Rolling Mills 166 Parkfield Road Saltley Birmingham B8 3ay. . KHAN, Dawood is a Secretary of the company. KHAN, Afsar is a Director of the company. KHAN, Dawood is a Director of the company. Secretary AFSAR, Khan has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KHAN, Dawood
Appointed Date: 21 November 2006

Director
KHAN, Afsar
Appointed Date: 01 August 1995
70 years old

Director
KHAN, Dawood
Appointed Date: 01 August 1995
48 years old

Resigned Directors

Secretary
AFSAR, Khan
Resigned: 21 November 2006
Appointed Date: 01 August 1995

Nominee Secretary
BREWER, Suzanne
Resigned: 01 August 1995
Appointed Date: 01 August 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 August 1995
Appointed Date: 01 August 1995
73 years old

Persons With Significant Control

Mr Dawood Khan
Notified on: 26 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOREIGN CAR SPARES LIMITED Events

11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 July 2015
18 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

11 May 2015
Total exemption small company accounts made up to 31 July 2014
22 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000

...
... and 58 more events
18 Aug 1995
Registered office changed on 18/08/95 from: somerset house, temple street, birmingham, west midlands B2 5DN
18 Aug 1995
Secretary resigned
18 Aug 1995
Director resigned
18 Aug 1995
Ad 01/08/95--------- £ si 999@1=999 £ ic 1/1000
01 Aug 1995
Incorporation

FOREIGN CAR SPARES LIMITED Charges

4 May 2011
Mortgage
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south east side of parkfield…
16 November 2009
Legal charge
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land & building on the south east side of parkfield road…
17 June 2009
Mortgage
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a property adjacent to 124 parkfield road…
17 June 2009
Mortgage
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a property adjacent to 162-164 parkfield…
17 June 2009
Mortgage
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 162-164 parkfield road, alum rock, birmingham…
10 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 25 June 2009
Persons entitled: Habib Allied International Bank PLC
Description: F/H property k/a land adjacent to 162-164 parkfield road…
22 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 24 June 2009
Persons entitled: Habib Allied International Bank PLC
Description: F/H property k/a 162/164 parkfield road, alum rock…
22 June 2004
Supplemental debenture
Delivered: 2 July 2004
Status: Satisfied on 28 February 2014
Persons entitled: Habib Allied International Bank PLC
Description: All book and other debts and the proceeds account.
22 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 28 February 2014
Persons entitled: Habib Allied International Bank PLC
Description: All f/h and l/h now or in the future with all buildings…