Active
Company Information for 893662 LIMITED
VANTAGE POINT, 20 UPPER PORTLAND STREET, ASTON, BIRMINGHAM, B6 5TW,
|
Company Registration Number
00893662
Private Limited Company
Active |
Company Name | ||
---|---|---|
893662 LIMITED | ||
Legal Registered Office | ||
VANTAGE POINT 20 UPPER PORTLAND STREET ASTON BIRMINGHAM B6 5TW Other companies in B6 | ||
Previous Names | ||
|
Company Number | 00893662 | |
---|---|---|
Company ID Number | 00893662 | |
Date formed | 1966-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 22/10/2011 | |
Return next due | 19/11/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-06 21:58:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
8936625 CANADA INC. | 949 Alness St North York Ontario M3J 2J1 | Active | Company formed on the 2014-07-01 |
Officer | Role | Date Appointed |
---|---|---|
MARK CHARLES TOMLINSON |
||
RACHEL MCMULLEN |
||
IAN STUART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPPE BERTHER |
Director | ||
ARNAUD FRANCOIS JACQUES MARIE CHATIN |
Director | ||
BERNARD MARIE JACQUES GARARDIN |
Director | ||
LEON RONALD ATKINS |
Company Secretary | ||
BRUCE NELSON GRAY |
Director | ||
JEROME AURELIEN BAUDOUIN |
Director | ||
NICHOLAS GREGG |
Director | ||
LEON RONALD ATKINS |
Director | ||
ROLAND YVES MARCEL COMBES |
Director | ||
RICHARD COURTNEY PIGGOTT |
Director | ||
DAVID SPRUCE |
Company Secretary | ||
PETER MARIO HOLPIN |
Director | ||
JOHN ALEXANDER CAMPBELL |
Director | ||
DAVID CONROY ECCLESTON |
Director | ||
JOHN EDWARD HOLLAND |
Director | ||
JOHN EDWARD BURKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
868866 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1966-01-13 | Dissolved 2018-06-12 | |
SCO13284 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1924-08-18 | Active | |
892449 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1966-11-22 | Active | |
1004191 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1971-03-09 | Active | |
320284 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1936-11-04 | Active | |
428628 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1947-01-29 | Active | |
781416 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1963-11-19 | Active | |
856789 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1965-08-13 | Active | |
989203 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1970-09-14 | Active | |
ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1990-08-31 | Active | |
ATS EUROMASTER LIMITED | Company Secretary | 2007-12-17 | CURRENT | 2001-10-12 | Active | |
868866 LIMITED | Director | 2007-12-17 | CURRENT | 1966-01-13 | Dissolved 2018-06-12 | |
SCO13284 LIMITED | Director | 2007-12-17 | CURRENT | 1924-08-18 | Active | |
892449 LIMITED | Director | 2007-12-17 | CURRENT | 1966-11-22 | Active | |
1004191 LIMITED | Director | 2007-12-17 | CURRENT | 1971-03-09 | Active | |
320284 LIMITED | Director | 2007-12-17 | CURRENT | 1936-11-04 | Active | |
428628 LIMITED | Director | 2007-12-17 | CURRENT | 1947-01-29 | Active | |
781416 LIMITED | Director | 2007-12-17 | CURRENT | 1963-11-19 | Active | |
856789 LIMITED | Director | 2007-12-17 | CURRENT | 1965-08-13 | Active | |
989203 LIMITED | Director | 2007-12-17 | CURRENT | 1970-09-14 | Active | |
ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED | Director | 2007-12-17 | CURRENT | 1990-08-31 | Active | |
ATS EUROMASTER LIMITED | Director | 2007-12-17 | CURRENT | 2001-10-12 | Active | |
892449 LIMITED | Director | 2006-05-16 | CURRENT | 1966-11-22 | Active | |
1004191 LIMITED | Director | 2006-05-16 | CURRENT | 1971-03-09 | Active | |
428628 LIMITED | Director | 2006-05-16 | CURRENT | 1947-01-29 | Active | |
781416 LIMITED | Director | 2006-05-16 | CURRENT | 1963-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CAP-SS | Solvency statement dated 12/09/12 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 12/09/12 | |
SH20 | Statement by directors | |
LATEST SOC | 19/09/12 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2012-09-19 GBP 1 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNAUD CHATIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BERTHER | |
RES15 | CHANGE OF NAME 15/06/2012 | |
CERTNM | Company name changed ats north western LIMITED\certificate issued on 15/06/12 | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ARNAUD FRANCOIS JACQUES MARIE CHATIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD GARARDIN | |
MISC | Section 519 | |
MISC | Section 519 | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MCMULLEN / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MARIE JACQUES GARARDIN / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE BERTHER / 04/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK TOMLINSON / 04/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BERTHER / 17/10/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: METROPOLITAN HOUSE 1 HAGLEY ROAD FIVE WAYS BIRMINGHAM B16 8AA | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
Return made up to 22/10/98; no change of members | ||
Return made up to 22/10/94; no change of members | ||
Return made up to 22/10/93; full list of members | ||
Return made up to 22/10/92; no change of members | ||
Return made up to 22/10/91; full list of members | ||
New director appointed | ||
New director appointed | ||
Secretary resigned | ||
Return made up to 01/11/90; full list of members | ||
Director resigned | ||
Return made up to 16/10/89; full list of members | ||
Return made up to 16/11/88; full list of members | ||
Return made up to 02/10/87; full list of members | ||
New director appointed | ||
Gazettable document | ||
Director's particulars changed | ||
Return made up to 27/10/86; full list of members |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD SUPPLEMENTAL TRUST DEED | Satisfied | PEARL ASSURANCE COMPANY LTD. |
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as 893662 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |