FRENCH CAR SPARES LTD
BIRMINGHAM MIDLAND RENAULT PARTS LTD

Hellopages » West Midlands » Birmingham » B13 9AH

Company number 09019899
Status Active - Proposal to Strike off
Incorporation Date 1 May 2014
Company Type Private Limited Company
Address 38 CHESTNUT ROAD, BIRMINGHAM, ENGLAND, B13 9AH
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eight events have happened. The last three records are Registered office address changed from 202 Moseley Street Digbeth Birmingham B12 0RT to 38 Chestnut Road Birmingham B13 9AH on 1 August 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 10 ; Termination of appointment of Sherbaz Hussain as a director on 1 February 2016. The most likely internet sites of FRENCH CAR SPARES LTD are www.frenchcarspares.co.uk, and www.french-car-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. French Car Spares Ltd is a Private Limited Company. The company registration number is 09019899. French Car Spares Ltd has been working since 01 May 2014. The present status of the company is Active - Proposal to Strike off. The registered address of French Car Spares Ltd is 38 Chestnut Road Birmingham England B13 9ah. . HUSSAIN, Mohammed Aamir is a Director of the company. HUSSAIN, Safraz is a Director of the company. Director HUSSAIN, Sherbaz has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
HUSSAIN, Mohammed Aamir
Appointed Date: 01 May 2014
34 years old

Director
HUSSAIN, Safraz
Appointed Date: 01 May 2014
35 years old

Resigned Directors

Director
HUSSAIN, Sherbaz
Resigned: 01 February 2016
Appointed Date: 01 June 2014
29 years old

FRENCH CAR SPARES LTD Events

01 Aug 2016
Registered office address changed from 202 Moseley Street Digbeth Birmingham B12 0RT to 38 Chestnut Road Birmingham B13 9AH on 1 August 2016
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10

01 Feb 2016
Termination of appointment of Sherbaz Hussain as a director on 1 February 2016
11 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Company name changed midland renault parts LTD\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01

22 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3

04 Jul 2014
Appointment of Mr Sherbaz Hussain as a director
01 May 2014
Incorporation
Statement of capital on 2014-05-01
  • GBP 2