About

Registered Number: 03516683
Date of Incorporation: 25/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Inchcape North West Group Ltd was founded on 25 February 1998 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Diamond, Belinda Claire Talbot, Hodgkins, Christopher James, Smith, Christopher Robert Talbot, Smith, Robert Talbot Arthur are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAMOND, Belinda Claire Talbot 15 July 1999 06 April 2005 1
HODGKINS, Christopher James 25 February 1998 06 April 2005 1
SMITH, Christopher Robert Talbot 15 July 1999 06 April 2005 1
SMITH, Robert Talbot Arthur 25 February 1998 06 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 09 October 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 11 July 2018
PSC05 - N/A 21 May 2018
CH04 - Change of particulars for corporate secretary 11 April 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 26 September 2016
CS01 - N/A 14 July 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 18 February 2016
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 05 January 2012
RESOLUTIONS - N/A 30 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2011
SH19 - Statement of capital 30 September 2011
CAP-SS - N/A 30 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 04 July 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363a - Annual Return 31 July 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
AUD - Auditor's letter of resignation 11 January 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
363s - Annual Return 12 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2005
MEM/ARTS - N/A 13 May 2005
CERTNM - Change of name certificate 10 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 July 2004
395 - Particulars of a mortgage or charge 06 January 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 05 August 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
MEM/ARTS - N/A 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
123 - Notice of increase in nominal capital 26 February 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 28 July 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
123 - Notice of increase in nominal capital 26 March 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 28 July 2000
225 - Change of Accounting Reference Date 29 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 29 March 1999
SA - Shares agreement 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
123 - Notice of increase in nominal capital 25 January 1999
225 - Change of Accounting Reference Date 10 December 1998
RESOLUTIONS - N/A 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 1998
287 - Change in situation or address of Registered Office 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.