About

Registered Number: 00893104
Date of Incorporation: 30/11/1966 (57 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Tozer Kemsley & Millbourn Automotive Ltd was founded on 30 November 1966. The organisation has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 08 October 2019
AP04 - Appointment of corporate secretary 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 June 2018
PSC05 - N/A 11 April 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 11 June 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
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 25 June 2005
RESOLUTIONS - N/A 13 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 25 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 08 October 1998
AUD - Auditor's letter of resignation 27 August 1998
363s - Annual Return 30 June 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 04 July 1997
288c - Notice of change of directors or secretaries or in their particulars 19 January 1997
288 - N/A 15 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
AA - Annual Accounts 18 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
363s - Annual Return 19 June 1996
RESOLUTIONS - N/A 09 January 1996
RESOLUTIONS - N/A 09 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1996
123 - Notice of increase in nominal capital 09 January 1996
288 - N/A 27 November 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 01 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 16 June 1994
288 - N/A 13 March 1994
288 - N/A 10 March 1994
288 - N/A 14 October 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 20 October 1992
363x - Annual Return 30 June 1992
288 - N/A 17 December 1991
AA - Annual Accounts 27 June 1991
363x - Annual Return 27 June 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
RESOLUTIONS - N/A 01 May 1990
287 - Change in situation or address of Registered Office 24 November 1989
AA - Annual Accounts 17 November 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 12 June 1989
288 - N/A 30 March 1989
363 - Annual Return 09 November 1988
288 - N/A 19 September 1988
288 - N/A 12 May 1988
288 - N/A 22 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 22 October 1987
288 - N/A 27 August 1987
288 - N/A 23 August 1987
288 - N/A 29 June 1987
288 - N/A 05 May 1987
288 - N/A 21 February 1987
363 - Annual Return 12 October 1986
AA - Annual Accounts 15 September 1986
288 - N/A 13 August 1986
287 - Change in situation or address of Registered Office 03 June 1986
MEM/ARTS - N/A 21 May 1986
288 - N/A 06 May 1986
GAZ(U) - N/A 15 April 1986
AA - Annual Accounts 30 October 1985
MISC - Miscellaneous document 30 November 1966

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 July 1988 Fully Satisfied

N/A

Compersite debenture 28 February 1986 Fully Satisfied

N/A

Mortgage debenture 19 July 1983 Fully Satisfied

N/A

Mortgage debenture 21 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.