WEST HEATH MOTORS (BIRMINGHAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B38 8SD

Company number 01196907
Status Active
Incorporation Date 17 January 1975
Company Type Private Limited Company
Address M A EDWARDS ACCOUNTANTS LTD 26 THE GREEN, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B38 8SD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 250 . The most likely internet sites of WEST HEATH MOTORS (BIRMINGHAM) LIMITED are www.westheathmotorsbirmingham.co.uk, and www.west-heath-motors-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. West Heath Motors Birmingham Limited is a Private Limited Company. The company registration number is 01196907. West Heath Motors Birmingham Limited has been working since 17 January 1975. The present status of the company is Active. The registered address of West Heath Motors Birmingham Limited is M A Edwards Accountants Ltd 26 The Green Kings Norton Birmingham West Midlands B38 8sd. . ONIONS, Philip Andrew is a Secretary of the company. ONIONS, David John is a Director of the company. ONIONS, Philip Andrew is a Director of the company. Secretary ONIONS, Margaret has been resigned. Director ONIONS, David George has been resigned. Director ONIONS, John has been resigned. Director ONIONS, Lynette has been resigned. Director ONIONS, Margaret has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
ONIONS, Philip Andrew
Appointed Date: 01 October 2004

Director
ONIONS, David John
Appointed Date: 01 October 2004
57 years old

Director
ONIONS, Philip Andrew
Appointed Date: 01 October 2004
55 years old

Resigned Directors

Secretary
ONIONS, Margaret
Resigned: 01 October 2004

Director
ONIONS, David George
Resigned: 01 October 2004
79 years old

Director
ONIONS, John
Resigned: 18 October 2003
82 years old

Director
ONIONS, Lynette
Resigned: 01 October 2004
79 years old

Director
ONIONS, Margaret
Resigned: 01 October 2004
77 years old

Persons With Significant Control

Mr David John Onions
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mr Philip Andrew Onions
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

WEST HEATH MOTORS (BIRMINGHAM) LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250

...
... and 78 more events
31 May 1988
Accounts for a small company made up to 5 April 1987

26 Jan 1988
Return made up to 31/12/87; full list of members

19 Mar 1987
Group of companies' accounts made up to 6 April 1986

20 Dec 1986
Return made up to 31/12/86; full list of members

12 Apr 1986
Particulars of mortgage/charge

WEST HEATH MOTORS (BIRMINGHAM) LIMITED Charges

19 October 2004
Floating charge on vehicle stocks
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester
Description: Floating charge all new and used motor vehicles,all…
11 April 1986
Single debenture
Delivered: 12 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc all heritable property & assets in scotland (see M27)…