Active
Company Information for 989203 LIMITED
VANTAGE POINT, 20 UPPER PORTLAND STREET, ASTON, BIRMINGHAM, B6 5TW,
|
Company Registration Number
00989203
Private Limited Company
Active |
Company Name | ||
---|---|---|
989203 LIMITED | ||
Legal Registered Office | ||
VANTAGE POINT 20 UPPER PORTLAND STREET ASTON BIRMINGHAM B6 5TW Other companies in B6 | ||
Previous Names | ||
|
Company Number | 00989203 | |
---|---|---|
Company ID Number | 00989203 | |
Date formed | 1970-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 31/10/2011 | |
Return next due | 28/11/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 12:13:45 |
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 | ||
---|---|---|---|---|
9892036 CANADA LIMITED | 1135 MEYERSIDE DRIVE Unit 14 MISSISSAUGA Ontario L5T 1J6 | Active | Company formed on the 2016-09-01 |
Officer | Role | Date Appointed |
---|---|---|
MARK CHARLES TOMLINSON |
||
RACHEL MCMULLEN |
||
MARK TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN STUART |
Director | ||
PHILIPPE BERTHER |
Director | ||
ARNAUD FRANCOIS JACQUES MARIE CHATIN |
Director | ||
BERNARD MARIE JACQUES GERARDIN |
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 | ||
ANTHONY CULLEN |
Company Secretary | ||
PETER MARIO HOLPIN |
Director | ||
ALAN IBBOTSON |
Company Secretary | ||
JOHN ALEXANDER CAMPBELL |
Director | ||
THOMAS EDWARD OCONNOR |
Director | ||
ROGER NEIL BRUCE |
Company Secretary | ||
JOHN EDWARD HOLLAND |
Director | ||
ANTHONY CULLEN |
Company Secretary | ||
JAMES COOPER |
Company Secretary | ||
ANTHONY FREDERICK VOCKINS |
Company Secretary | ||
JAMES COOPER |
Company Secretary |
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 | |
893662 LIMITED | Company Secretary | 2007-12-17 | CURRENT | 1966-12-08 | 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 | |
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 | |
893662 LIMITED | Director | 2007-12-17 | CURRENT | 1966-12-08 | 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 | |
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 | |
SCO13284 LIMITED | Director | 2013-07-10 | CURRENT | 1924-08-18 | Active | |
856789 LIMITED | Director | 2013-07-10 | CURRENT | 1965-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STUART | |
AP01 | DIRECTOR APPOINTED MR MARK TOMLINSON | |
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 | |
DS02 | Withdrawal of the company strike off application | |
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 eastern LIMITED\certificate issued on 15/06/12 | |
AR01 | 31/10/11 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 GERARDIN | |
MISC | Section 519 | |
MISC | SECTION 519 | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/10/09 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 / MR BERNARD MARIE JACQUES GERARDIN / 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 31/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BERTHER / 01/02/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/07; 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 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; 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 LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 989203 LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as 989203 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. |