TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00893104
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED located?

    Registered Office Address
    22a St James's Square
    SW1Y 5LP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEEPSOVAL INVESTMENTS LIMITEDNov 30, 1966Nov 30, 1966

    What are the latest accounts for TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Jonathan Bowers as a director on Apr 01, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Christian Edward Peter Dinsdale as a director on Sep 23, 2024

    2 pagesAP01

    Termination of appointment of Katie Martin-Hickey as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Farheen Ahmad as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on Aug 01, 2024

    1 pagesTM02

    Appointment of Mr Michael Jonathan Bowers as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Ms Tamsin Waterhouse as a director on Aug 01, 2024

    2 pagesAP01

    Registered office address changed from First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN to 22a St James's Square London SW1Y 5LP on Aug 01, 2024

    1 pagesAD01

    Change of details for Inchcape Motors International Limited as a person with significant control on Aug 01, 2024

    2 pagesPSC05

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Katie Martin-Hickey as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Martin Peter Wheatley as a director on Jun 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Who are the officers of TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DINSDALE, Christian Edward Peter
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    United KingdomAustralianCompany Director323205510001
    WATERHOUSE, Tamsin
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    United KingdomBritishCompany Director83071340004
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Secretary
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    British936210001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Secretary
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    British936210001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Secretary
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    BritishSecretary2902370001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Secretary
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    BritishSecretary2902370001
    WHEATLEY, Martin Peter
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Secretary
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British55180460001
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140 Park Square
    United Kingdom
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140 Park Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    AHMAD, Farheen
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    EnglandBritishCompany Director266847010001
    ALLEN, Ian Douglas
    245 Waldegrave Road
    TW1 4SY Twickenham
    Middlesex
    Director
    245 Waldegrave Road
    TW1 4SY Twickenham
    Middlesex
    AustralianDirector62761020001
    BOWERS, Michael Jonathan
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    United KingdomBritishCompany Director204876660001
    CANEY, Peter Richard
    Broadoaks 14 Hamilton Drive
    Sunningdale
    SL5 9PP Ascot
    Berkshire
    Director
    Broadoaks 14 Hamilton Drive
    Sunningdale
    SL5 9PP Ascot
    Berkshire
    Australian BritishCompany Director9293300002
    CROSS, James Mark
    155 Rosendale Road
    West Dulwich
    SE21 8HE London
    Director
    155 Rosendale Road
    West Dulwich
    SE21 8HE London
    United KingdomBritishAccountant48476650002
    DALE, Thomas Andrew
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director260286850001
    FERGUSON, Alan Murray
    19 Richmond Road
    Ealing
    W5 5NS London
    Director
    19 Richmond Road
    Ealing
    W5 5NS London
    BritishCompany Director24795610002
    GREEN, David Simon
    14 Chudleigh Crescent
    IG3 9AS Ilford
    Essex
    Director
    14 Chudleigh Crescent
    IG3 9AS Ilford
    Essex
    United KingdomBritishOffice Manager36449310001
    HEATH, Reginald Frank
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    Director
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    United KingdomBritishCompany Director30254400001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Director
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    United KingdomBritishCompany Director936210001
    JEARY, Anton Clive
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishAccountant169892630001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Director
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    BritishCompany Director2902370001
    MARTIN-HICKEY, Katie
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    EnglandBritishDirector298257520001
    TAYLOR, Leslie Charles James
    Woodcock
    Tower Road
    GU26 6SL Hindhead
    Surrey
    Director
    Woodcock
    Tower Road
    GU26 6SL Hindhead
    Surrey
    BritishCompany Director2902380001
    WHEATLEY, Martin Peter
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Secretary55180460002

    Who are the persons with significant control of TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Motors International Limited
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    Apr 06, 2016
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number453390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0