NORTH BIRMINGHAM MOTOR CO LIMITED
ALDRIDGE

Hellopages » West Midlands » Walsall » WS9 8DL
Company number 04194654
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address UNIT 10 REDHOUSE INDUSTRIAL ESTATE, MIDDLEMORE LANE, ALDRIDGE, WEST MIDLANDS, WS9 8DL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NORTH BIRMINGHAM MOTOR CO LIMITED are www.northbirminghammotorco.co.uk, and www.north-birmingham-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. North Birmingham Motor Co Limited is a Private Limited Company. The company registration number is 04194654. North Birmingham Motor Co Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of North Birmingham Motor Co Limited is Unit 10 Redhouse Industrial Estate Middlemore Lane Aldridge West Midlands Ws9 8dl. . POL, Leszek is a Secretary of the company. POL, Leszek is a Director of the company. POL, Linda Caroline is a Director of the company. POL, Roman is a Director of the company. Secretary COTTON, Amanda has been resigned. Secretary DORE, John Stanley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COTTON, Gregory has been resigned. Director DORE, John Stanley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
POL, Leszek
Appointed Date: 04 December 2006

Director
POL, Leszek
Appointed Date: 04 December 2006
67 years old

Director
POL, Linda Caroline
Appointed Date: 16 April 2007
70 years old

Director
POL, Roman
Appointed Date: 04 December 2006
66 years old

Resigned Directors

Secretary
COTTON, Amanda
Resigned: 04 December 2006
Appointed Date: 17 July 2001

Secretary
DORE, John Stanley
Resigned: 17 July 2001
Appointed Date: 05 April 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Director
COTTON, Gregory
Resigned: 01 March 2007
Appointed Date: 05 April 2001
68 years old

Director
DORE, John Stanley
Resigned: 17 July 2001
Appointed Date: 05 April 2001
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

NORTH BIRMINGHAM MOTOR CO LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
19 Apr 2001
New secretary appointed;new director appointed
19 Apr 2001
New director appointed
19 Apr 2001
Director resigned
19 Apr 2001
Secretary resigned
05 Apr 2001
Incorporation

NORTH BIRMINGHAM MOTOR CO LIMITED Charges

24 July 2001
Debenture
Delivered: 3 August 2001
Status: Satisfied on 16 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…