Company number 00537334
Status Active
Incorporation Date 25 August 1954
Company Type Private Limited Company
Address 53 LITTLE ASTON LANE, LITTLE ASTON, SUTTON COLDFIELD, BIRMINGHAM, B74 3UA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THREE SPIRES MOTOR CO.LIMITED(THE) are www.threespiresmotor.co.uk, and www.three-spires-motor.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. Three Spires Motor Co Limited The is a Private Limited Company.
The company registration number is 00537334. Three Spires Motor Co Limited The has been working since 25 August 1954.
The present status of the company is Active. The registered address of Three Spires Motor Co Limited The is 53 Little Aston Lane Little Aston Sutton Coldfield Birmingham B74 3ua. . GROUNDS, Robert John Frank is a Secretary of the company. BUTLER, Lolita Marina is a Director of the company. GROUNDS, David Ramon is a Director of the company. GROUNDS, Robert John Frank is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
Mr David Ramone Grounds
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert John Frank Grounds
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THREE SPIRES MOTOR CO.LIMITED(THE) Events
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
17 Dec 1987
Return made up to 24/08/87; full list of members
09 Nov 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 Jul 1987
Resolutions
-
SRES08 ‐
Special resolution of authority to purchase own shares out of capital
28 Jan 1987
Accounts for a small company made up to 31 March 1986
28 Jan 1987
Annual return made up to 20/10/86
28 June 1985
Charge
Delivered: 4 July 1985
Status: Satisfied
on 19 October 2012
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
24 November 1981
Legal charge
Delivered: 30 November 1960
Status: Satisfied
on 19 October 2012
Persons entitled: Eric Sidney Brown
Frank Perrins Grounds
Description: Land lying near the birmingham road at lichfield county of…
1 January 1960
Charge mortgage
Delivered: 7 January 1960
Status: Satisfied
on 19 October 2012
Persons entitled: Midland Bank LTD
Description: Three spires garage, birmingham road, lichfield present and…