THE SUPERCAR ROOMS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 6DX

Company number 08323793
Status Active
Incorporation Date 10 December 2012
Company Type Private Limited Company
Address 181-183 SUMMER ROAD, ERDINGTON, BIRMINGHAM, B23 6DX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Appointment of Mr Mark Palmer as a director on 23 March 2017; Termination of appointment of Stephen Paul Palmer as a director on 23 March 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of THE SUPERCAR ROOMS LIMITED are www.thesupercarrooms.co.uk, and www.the-supercar-rooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The Supercar Rooms Limited is a Private Limited Company. The company registration number is 08323793. The Supercar Rooms Limited has been working since 10 December 2012. The present status of the company is Active. The registered address of The Supercar Rooms Limited is 181 183 Summer Road Erdington Birmingham B23 6dx. The cash in hand is £0.1k. It is £0k against last year. . PALMER, Mark is a Director of the company. Director HANDLEY, Steven has been resigned. Director PALMER, Stephen Paul has been resigned. The company operates in "Sale of used cars and light motor vehicles".


the supercar rooms Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PALMER, Mark
Appointed Date: 23 March 2017
39 years old

Resigned Directors

Director
HANDLEY, Steven
Resigned: 14 September 2015
Appointed Date: 10 December 2012
49 years old

Director
PALMER, Stephen Paul
Resigned: 23 March 2017
Appointed Date: 14 August 2015
64 years old

Persons With Significant Control

Mr Stephen Paul Palmer
Notified on: 10 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE SUPERCAR ROOMS LIMITED Events

23 Mar 2017
Appointment of Mr Mark Palmer as a director on 23 March 2017
23 Mar 2017
Termination of appointment of Stephen Paul Palmer as a director on 23 March 2017
15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
13 Mar 2017
Confirmation statement made on 10 December 2016 with updates
...
... and 6 more events
26 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

03 Sep 2014
Total exemption small company accounts made up to 31 December 2013
06 Feb 2014
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100

06 Feb 2014
Registered office address changed from 132 Elm Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England on 6 February 2014
10 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted