BIRMINGHAM MOTOR TYRES LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM MOTOR TYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00302493

Incorporation date

02/07/1935

Size

Medium

Contacts

Registered address

Registered address

103-115 Walsall Road, Perry Barr, Birmingham B42 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1935)
dot icon03/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon20/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon27/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon21/11/2024
Director's details changed for Mr Paul Richard Nicholls on 2024-11-21
dot icon29/04/2024
Full accounts made up to 2023-09-30
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon03/07/2023
Full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon10/10/2022
Termination of appointment of Gary James Hickman as a director on 2022-09-30
dot icon14/06/2022
Full accounts made up to 2021-09-30
dot icon17/05/2022
Notification of Bmtr Limited as a person with significant control on 2022-05-17
dot icon17/05/2022
Cessation of Terence David Pauley as a person with significant control on 2022-05-17
dot icon17/05/2022
Cessation of Naomi Joy Pauley as a person with significant control on 2022-05-17
dot icon17/05/2022
Cessation of Gary James Hickman as a person with significant control on 2022-05-17
dot icon17/05/2022
Cessation of Kathryn Anne Hickman as a person with significant control on 2022-05-17
dot icon30/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon01/10/2021
Appointment of Mr Paul Richard Nicholls as a director on 2021-10-01
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon27/04/2021
Director's details changed for Mr Gary James Hickman on 2021-04-23
dot icon27/04/2021
Change of details for Mrs Kathryn Anne Hickman as a person with significant control on 2021-04-23
dot icon27/04/2021
Change of details for Mr Gary James Hickman as a person with significant control on 2021-04-23
dot icon12/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon01/02/2021
Notification of Kathryn Anne Hickman as a person with significant control on 2020-09-01
dot icon01/02/2021
Notification of Naomi Joy Pauley as a person with significant control on 2020-09-01
dot icon17/12/2020
Director's details changed for Mr Christopher James Woodhall on 2020-12-01
dot icon29/10/2020
Full accounts made up to 2019-09-30
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon03/04/2020
Cessation of Michael Anthony Jones as a person with significant control on 2020-03-05
dot icon13/03/2020
Termination of appointment of Michael Anthony Jones as a director on 2020-03-05
dot icon24/01/2020
Registration of charge 003024930010, created on 2020-01-24
dot icon13/01/2020
Appointment of Mr Christopher James Woodhall as a director on 2020-01-01
dot icon23/07/2019
Change of details for Mr Terence David Pauley as a person with significant control on 2019-07-20
dot icon23/07/2019
Director's details changed for Mr Terence David Pauley on 2019-07-20
dot icon23/07/2019
Secretary's details changed for Mr Terence David Pauley on 2019-07-20
dot icon20/05/2019
Full accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon06/07/2017
Notification of Michael Anthony Jones as a person with significant control on 2017-04-12
dot icon06/07/2017
Notification of Gary James Hickman as a person with significant control on 2017-04-12
dot icon06/07/2017
Notification of Terence David Pauley as a person with significant control on 2017-04-12
dot icon27/06/2017
Cessation of Paul Andrew Smith as a person with significant control on 2017-04-12
dot icon27/06/2017
Cessation of Peter John Smith as a person with significant control on 2017-04-12
dot icon21/06/2017
Full accounts made up to 2016-09-30
dot icon27/04/2017
Termination of appointment of Peter John Smith as a director on 2017-04-12
dot icon21/04/2017
Termination of appointment of Victoria Jane Smith as a director on 2017-04-12
dot icon21/04/2017
Termination of appointment of Paul Andrew Smith as a director on 2017-04-12
dot icon21/04/2017
Termination of appointment of Paul Andrew Smith as a director on 2017-04-12
dot icon12/04/2017
Registration of charge 003024930009, created on 2017-04-12
dot icon31/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon16/03/2017
Satisfaction of charge 1 in full
dot icon16/03/2017
Satisfaction of charge 5 in full
dot icon12/07/2016
Director's details changed for Mr Paul Andrew Smith on 2016-07-01
dot icon14/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon14/04/2016
Appointment of Mr Michael Anthony Jones as a director on 2016-04-01
dot icon09/03/2016
Full accounts made up to 2015-09-30
dot icon14/07/2015
Registration of a charge
dot icon03/07/2015
Registration of charge 003024930008, created on 2015-06-30
dot icon31/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-09-30
dot icon10/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon21/02/2014
Full accounts made up to 2013-09-30
dot icon12/04/2013
Full accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Annie Smith as a director
dot icon14/09/2012
Termination of appointment of Donald Smith as a director
dot icon03/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon30/03/2012
Director's details changed for Mr Paul Andrew Smith on 2012-03-10
dot icon07/03/2012
Full accounts made up to 2011-09-30
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon09/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon09/04/2010
Director's details changed for Terence David Pauley on 2010-03-22
dot icon09/04/2010
Director's details changed for Victoria Jane Smith on 2010-03-22
dot icon09/04/2010
Director's details changed for Gary James Hickman on 2010-03-22
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/06/2009
Full accounts made up to 2008-09-30
dot icon01/04/2009
Return made up to 22/03/09; full list of members
dot icon16/05/2008
Full accounts made up to 2007-09-30
dot icon22/04/2008
Registered office changed on 22/04/2008 from 3RD floor city plaza temple row birmingham B2 5AF
dot icon17/04/2008
Return made up to 22/03/08; full list of members
dot icon12/06/2007
Full accounts made up to 2006-09-30
dot icon14/05/2007
Return made up to 22/03/07; full list of members
dot icon26/05/2006
Full accounts made up to 2005-09-30
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon02/06/2005
Resolutions
dot icon31/05/2005
Full accounts made up to 2004-09-30
dot icon26/04/2005
Return made up to 22/03/05; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
New director appointed
dot icon08/07/2004
Full accounts made up to 2003-09-30
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon07/06/2003
Full accounts made up to 2002-09-30
dot icon01/04/2003
Return made up to 22/03/03; full list of members
dot icon17/07/2002
Full accounts made up to 2001-09-30
dot icon14/05/2002
Registered office changed on 14/05/02 from: c/o hlb kidsons,12TH floor bank hse 8 cherry st. Birmingham B2 5AD
dot icon10/04/2002
Return made up to 22/03/02; full list of members
dot icon12/04/2001
Return made up to 22/03/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-09-30
dot icon04/09/2000
Particulars of mortgage/charge
dot icon04/09/2000
Particulars of mortgage/charge
dot icon06/04/2000
Return made up to 22/03/00; full list of members
dot icon31/03/2000
New director appointed
dot icon09/02/2000
Full accounts made up to 1999-09-30
dot icon12/04/1999
Return made up to 22/03/99; no change of members
dot icon23/03/1999
Full accounts made up to 1998-09-30
dot icon01/04/1998
Return made up to 22/03/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-09-30
dot icon01/09/1997
Memorandum and Articles of Association
dot icon01/09/1997
Resolutions
dot icon06/04/1997
Return made up to 22/03/97; no change of members
dot icon20/02/1997
Full accounts made up to 1996-09-30
dot icon04/12/1996
Particulars of mortgage/charge
dot icon04/12/1996
Particulars of mortgage/charge
dot icon04/12/1996
Particulars of mortgage/charge
dot icon09/04/1996
Return made up to 22/03/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-09-30
dot icon03/04/1995
Return made up to 22/03/95; no change of members
dot icon16/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Accounts for a medium company made up to 1993-09-30
dot icon07/04/1994
Return made up to 22/03/94; no change of members
dot icon26/03/1993
Return made up to 22/03/93; full list of members
dot icon09/02/1993
Accounts for a medium company made up to 1992-09-30
dot icon30/03/1992
Return made up to 22/03/92; no change of members
dot icon18/03/1992
Accounts for a small company made up to 1991-09-30
dot icon28/05/1991
Group accounts for a small company made up to 1990-09-30
dot icon11/05/1991
Return made up to 22/03/91; no change of members
dot icon23/04/1990
Group accounts for a medium company made up to 1989-09-30
dot icon23/04/1990
Return made up to 22/03/90; full list of members
dot icon08/05/1989
Group accounts for a medium company made up to 1988-09-30
dot icon05/04/1989
Return made up to 09/03/89; full list of members
dot icon05/05/1988
Group accounts for a medium company made up to 1987-09-30
dot icon05/05/1988
Return made up to 25/04/88; full list of members
dot icon11/04/1987
Accounts for a medium company made up to 1986-09-30
dot icon11/04/1987
Return made up to 09/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
New director appointed
dot icon28/08/1986
Group of companies' accounts made up to 1985-09-30
dot icon04/08/1986
Return made up to 13/06/86; full list of members
dot icon02/07/1935
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickman, Gary James
Director
01/11/2004 - 30/09/2022
12
Jones, Michael Anthony
Director
01/04/2016 - 05/03/2020
7
Pauley, Terence David
Director
06/03/2000 - Present
14
Woodhall, Christopher James
Director
01/01/2020 - Present
6
Nicholls, Paul Richard
Director
01/10/2021 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM MOTOR TYRES LIMITED

BIRMINGHAM MOTOR TYRES LIMITED is an(a) Active company incorporated on 02/07/1935 with the registered office located at 103-115 Walsall Road, Perry Barr, Birmingham B42 1TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM MOTOR TYRES LIMITED?

toggle

BIRMINGHAM MOTOR TYRES LIMITED is currently Active. It was registered on 02/07/1935 .

Where is BIRMINGHAM MOTOR TYRES LIMITED located?

toggle

BIRMINGHAM MOTOR TYRES LIMITED is registered at 103-115 Walsall Road, Perry Barr, Birmingham B42 1TU.

What does BIRMINGHAM MOTOR TYRES LIMITED do?

toggle

BIRMINGHAM MOTOR TYRES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM MOTOR TYRES LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-22 with no updates.