Birmingham Car Auctions Limited

General information

Name:

Birmingham Car Auctions Ltd

Office Address:

Bamfords Trust House 85-89 Colmore Row B3 2BB Birmingham

Number: 01970167

Incorporation date: 1985-12-11

Dissolution date: 2021-04-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Birmingham Car Auctions started its business in 1985 as a Private Limited Company under the ID 01970167. This company's head office was situated in Birmingham at Bamfords Trust House 85-89. This particular Birmingham Car Auctions Limited business had been operating on the market for at least thirty six years. The business name of the firm got changed in 1997 to Birmingham Car Auctions Limited. The company former name was Birmingham Car Auctions (1986).

This business had a single director: Graeme B. who was leading it from 1999-06-09 to dissolution date on 2021-04-07.

The companies with significant control over this firm were: Manor Investments (Birmingham) Limited owned over 3/4 of company shares. This business could have been reached in Solihull at Shirley, B90 2EL, West Midlands and was registered as a PSC under the reg no 07245040.

  • Previous company's names
  • Birmingham Car Auctions Limited 1997-09-24
  • Birmingham Car Auctions (1986) Limited 1985-12-11

Financial data based on annual reports

Company staff

Graeme B.

Role: Secretary

Appointed: 09 June 1999

Latest update: 20 March 2024

Graeme B.

Role: Director

Appointed: 09 June 1999

Latest update: 20 March 2024

People with significant control

Manor Investments (Birmingham) Limited
Address: 26 Haslucks Green Road Shirley, Solihull, West Midlands, B90 2EL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07245040
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 28 November 2019
Confirmation statement last made up date 14 November 2018
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 28 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 30th Jun 2018 (AA)
filed on: 29th, March 2019
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
35
Company Age

Closest Companies - by postcode