WALMLEY BODY BUILDERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 4BA

Company number 00956458
Status Active
Incorporation Date 18 June 1969
Company Type Private Limited Company
Address 1 HUBERT STREET, ASTON, BIRMINGHAM, B6 4BA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registration of charge 009564580013, created on 1 March 2017; Satisfaction of charge 9 in full; Satisfaction of charge 7 in full. The most likely internet sites of WALMLEY BODY BUILDERS LIMITED are www.walmleybodybuilders.co.uk, and www.walmley-body-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. The distance to to Birmingham New Street Rail Station is 1.1 miles; to Blake Street Rail Station is 7.9 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walmley Body Builders Limited is a Private Limited Company. The company registration number is 00956458. Walmley Body Builders Limited has been working since 18 June 1969. The present status of the company is Active. The registered address of Walmley Body Builders Limited is 1 Hubert Street Aston Birmingham B6 4ba. . BELLIS, Jeanette Susan is a Secretary of the company. BELLIS, Jeanette Susan is a Director of the company. PRESTON, Garry Philip is a Director of the company. Director PRESTON, George has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director

Director

Resigned Directors

Director
PRESTON, George
Resigned: 01 November 2007
95 years old

Persons With Significant Control

Mrs Jeanette Susan Bellis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry Philip Preston
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALMLEY BODY BUILDERS LIMITED Events

10 Mar 2017
Registration of charge 009564580013, created on 1 March 2017
31 Jan 2017
Satisfaction of charge 9 in full
31 Jan 2017
Satisfaction of charge 7 in full
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 83 more events
21 Jun 1988
Particulars of mortgage/charge

25 Feb 1988
Return made up to 19/12/87; full list of members

08 Feb 1988
Accounts for a small company made up to 31 December 1986

10 Feb 1987
Return made up to 27/12/86; full list of members

09 Jan 1987
Accounts for a small company made up to 31 December 1985

WALMLEY BODY BUILDERS LIMITED Charges

1 March 2017
Charge code 0095 6458 0013
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 July 2016
Charge code 0095 6458 0012
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Contains floating charge…
12 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
20 February 2009
Agreement
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Hitachi Capital Invoice Finance Limited
Description: All book debts together with the benefit of all rights…
31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 31 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 hubert street aston birmingham. By way of fixed…
9 October 2001
Fixed and floating charge
Delivered: 13 October 2001
Status: Satisfied on 13 April 2011
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge all debts and their related rights…
6 October 1999
Debenture
Delivered: 12 October 1999
Status: Satisfied on 31 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
29 May 1997
Commercial mortgage deed
Delivered: 3 June 1997
Status: Satisfied on 22 January 2014
Persons entitled: West Bromwich Building Society
Description: Unit 1 hbert stret and land on the west side of hubert…
29 May 1997
Floating charge
Delivered: 3 June 1997
Status: Satisfied on 22 January 2014
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
16 August 1990
Debenture
Delivered: 28 August 1990
Status: Satisfied on 10 June 1997
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
14 July 1988
Legal mortgage
Delivered: 30 June 1988
Status: Satisfied on 10 June 1997
Persons entitled: Yorkshire Bank PLC
Description: Unit 1 hubert street (and land adjoining) birmingham west…
14 June 1988
Mortgage
Delivered: 21 June 1988
Status: Satisfied on 31 January 1990
Persons entitled: Yorkshire Bank PLC
Description: The coach and horses cottages london road weeford near…
10 April 1985
Charge
Delivered: 16 April 1985
Status: Satisfied on 7 October 1988
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…