CENTRAL BIRMINGHAM CARS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL BIRMINGHAM CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06581892

Incorporation date

01/05/2008

Size

Dormant

Contacts

Registered address

Registered address

Athenaeum Partners 52 Conduit Street, Mayfair, London W1S 2YXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2008)
dot icon21/04/2026
Appointment of Mr Paul Andrew James Wood as a director on 2026-04-13
dot icon16/04/2026
Appointment of Robert David Andover Lammiman as a secretary on 2026-04-13
dot icon16/04/2026
Termination of appointment of Martin Wastie as a director on 2026-04-13
dot icon10/09/2025
Appointment of Mr Martin Wastie as a director on 2025-09-04
dot icon04/09/2025
Termination of appointment of Michael Robert Berwick as a director on 2025-09-04
dot icon04/09/2025
Termination of appointment of Richard Vincent William Martin as a director on 2025-09-04
dot icon04/09/2025
Appointment of Mr Amro Jayousi as a director on 2025-09-04
dot icon03/09/2025
Registered office address changed from C/O Johnsons Cars Ltd Units 1 -3 Empire Court Albert Stree Redditch Worcestershire B97 4DA England to Athenaeum Partners 52 Conduit Street Mayfair London W1S 2YX on 2025-09-03
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/06/2016
Registered office address changed from Johnsons Cars Clive Road Redditch Worcestershire B97 4BT to C/O Johnsons Cars Ltd Units 1 -3 Empire Court Albert Stree Redditch Worcestershire B97 4DA on 2016-06-23
dot icon26/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon05/02/2014
Satisfaction of charge 1 in full
dot icon26/11/2013
Appointment of Mr Michael Robert Berwick as a director
dot icon26/11/2013
Appointment of Richard Vincent William Martin as a director
dot icon26/11/2013
Registered office address changed from 30 Harborough Road Kingsthorpe Northampton NN2 7AZ England on 2013-11-26
dot icon26/11/2013
Termination of appointment of Michael Byrne as a director
dot icon19/11/2013
Satisfaction of charge 3 in full
dot icon19/11/2013
Satisfaction of charge 2 in full
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mr Michael Bernard Byrne on 2012-08-31
dot icon13/03/2013
Director's details changed for Mr Michael Byrne on 2012-08-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-12-31
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon02/06/2011
Accounts for a small company made up to 2010-12-31
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Michael Byrne on 2009-11-30
dot icon07/06/2010
Termination of appointment of Dws Secretaries Limited as a secretary
dot icon02/06/2010
Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes MK9 1DZ on 2010-06-02
dot icon25/02/2010
Amended accounts made up to 2009-06-30
dot icon15/01/2010
Accounts for a small company made up to 2009-06-30
dot icon29/12/2009
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon13/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/05/2009
Secretary's change of particulars / dws secrtaries LIMITED / 11/05/2009
dot icon12/05/2009
Return made up to 01/05/09; full list of members
dot icon11/12/2008
Appointment terminated secretary hp secretarial services LIMITED
dot icon11/12/2008
Secretary appointed dws secrtaries LIMITED
dot icon23/09/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon23/07/2008
Ad 21/07/08\gbp si 74000@1=74000\gbp ic 1000/75000\
dot icon23/07/2008
Nc inc already adjusted 21/07/08
dot icon23/07/2008
Resolutions
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2008
Registered office changed on 21/05/2008 from 30 harborough road kingsthorpe northampton NN2 7AZ united kingdom
dot icon21/05/2008
Secretary appointed hp secretarial services LIMITED
dot icon21/05/2008
Appointment terminated secretary hmjt company services LIMITED
dot icon16/05/2008
Certificate of change of name
dot icon01/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wastie, Martin
Director
04/09/2025 - 13/04/2026
12
Jayousi, Amro
Director
04/09/2025 - Present
28
Berwick, Michael Robert
Director
15/11/2013 - 04/09/2025
17
Martin, Richard Vincent William
Director
15/11/2013 - 04/09/2025
14

Persons with Significant Control

0

No PSC data available.

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 CENTRAL BIRMINGHAM CARS LIMITED

CENTRAL BIRMINGHAM CARS LIMITED is an(a) Active company incorporated on 01/05/2008 with the registered office located at Athenaeum Partners 52 Conduit Street, Mayfair, London W1S 2YX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL BIRMINGHAM CARS LIMITED?

toggle

CENTRAL BIRMINGHAM CARS LIMITED is currently Active. It was registered on 01/05/2008 .

Where is CENTRAL BIRMINGHAM CARS LIMITED located?

toggle

CENTRAL BIRMINGHAM CARS LIMITED is registered at Athenaeum Partners 52 Conduit Street, Mayfair, London W1S 2YX.

What does CENTRAL BIRMINGHAM CARS LIMITED do?

toggle

CENTRAL BIRMINGHAM CARS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL BIRMINGHAM CARS LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Paul Andrew James Wood as a director on 2026-04-13.