West Heath Motors (birmingham) Limited

General information

Name:

West Heath Motors (birmingham) Ltd

Office Address:

428 Redditch Road Redditch Road Kings Norton B38 8NA Birmingham

Number: 01196907

Incorporation date: 1975-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 428 Redditch Road Redditch Road, Birmingham B38 8NA West Heath Motors (birmingham) Limited is a Private Limited Company registered under the 01196907 registration number. The company was created on 1975-01-17. This firm's Standard Industrial Classification Code is 45112 meaning Sale of used cars and light motor vehicles. The company's latest accounts describe the period up to 2023-03-31 and the latest confirmation statement was filed on 2022-12-29.

As stated, this particular firm was created fourty nine years ago and has been supervised by six directors, and out this collection of individuals two (David O. and Philip O.) are still a part of the company. What is more, the director's assignments are regularly backed by a secretary - Philip O., who joined this firm in October 2004.

Executives with significant control over the firm are: Philip O. owns 1/2 or less of company shares. David O. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David O.

Role: Director

Appointed: 01 October 2004

Latest update: 4 March 2024

Philip O.

Role: Director

Appointed: 01 October 2004

Latest update: 4 March 2024

Philip O.

Role: Secretary

Appointed: 01 October 2004

Latest update: 4 March 2024

People with significant control

Philip O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 September 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 October 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 July 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 12 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
49
Company Age

Closest Companies - by postcode