TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED
Overview
Company Name | TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00893104 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?
Company Name | From | Until |
---|---|---|
DEEPSOVAL INVESTMENTS LIMITED | Nov 30, 1966 | Nov 30, 1966 |
What are the latest accounts for TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | pages | AA | ||
legacy | 216 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Jonathan Bowers as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Christian Edward Peter Dinsdale as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Katie Martin-Hickey as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Farheen Ahmad as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Michael Jonathan Bowers as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Tamsin Waterhouse as a director on Aug 01, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Change of details for Inchcape Motors International Limited as a person with significant control on Aug 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katie Martin-Hickey as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Peter Wheatley as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DINSDALE, Christian Edward Peter | Director | St James's Square SW1Y 5LP London 22a United Kingdom | United Kingdom | Australian | Company Director | 323205510001 | ||||||||
WATERHOUSE, Tamsin | Director | St James's Square SW1Y 5LP London 22a United Kingdom | United Kingdom | British | Company Director | 83071340004 | ||||||||
JAMES, John William | Secretary | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | British | 936210001 | ||||||||||
JAMES, John William | Secretary | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | British | 936210001 | ||||||||||
LIGHT, John Michael Heathcote | Secretary | 138 Petersham Road TW10 6UX Richmond Surrey | British | Secretary | 2902370001 | |||||||||
LIGHT, John Michael Heathcote | Secretary | 138 Petersham Road TW10 6UX Richmond Surrey | British | Secretary | 2902370001 | |||||||||
WHEATLEY, Martin Peter | Secretary | Amberley Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 55180460001 | ||||||||||
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140 Park Square United Kingdom |
| 100307260071 | ||||||||||
AHMAD, Farheen | Director | St James's Square SW1Y 5LP London 22a United Kingdom | England | British | Company Director | 266847010001 | ||||||||
ALLEN, Ian Douglas | Director | 245 Waldegrave Road TW1 4SY Twickenham Middlesex | Australian | Director | 62761020001 | |||||||||
BOWERS, Michael Jonathan | Director | St James's Square SW1Y 5LP London 22a United Kingdom | United Kingdom | British | Company Director | 204876660001 | ||||||||
CANEY, Peter Richard | Director | Broadoaks 14 Hamilton Drive Sunningdale SL5 9PP Ascot Berkshire | Australian British | Company Director | 9293300002 | |||||||||
CROSS, James Mark | Director | 155 Rosendale Road West Dulwich SE21 8HE London | United Kingdom | British | Accountant | 48476650002 | ||||||||
DALE, Thomas Andrew | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | United Kingdom | British | Company Director | 260286850001 | ||||||||
FERGUSON, Alan Murray | Director | 19 Richmond Road Ealing W5 5NS London | British | Company Director | 24795610002 | |||||||||
GREEN, David Simon | Director | 14 Chudleigh Crescent IG3 9AS Ilford Essex | United Kingdom | British | Office Manager | 36449310001 | ||||||||
HEATH, Reginald Frank | Director | Linden Croft Linden Road St Georges Hill KT13 0QW Weybridge Surrey | United Kingdom | British | Company Director | 30254400001 | ||||||||
JAMES, John William | Director | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | United Kingdom | British | Company Director | 936210001 | ||||||||
JEARY, Anton Clive | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Accountant | 169892630001 | ||||||||
LIGHT, John Michael Heathcote | Director | 138 Petersham Road TW10 6UX Richmond Surrey | British | Company Director | 2902370001 | |||||||||
MARTIN-HICKEY, Katie | Director | St James's Square SW1Y 5LP London 22a United Kingdom | England | British | Director | 298257520001 | ||||||||
TAYLOR, Leslie Charles James | Director | Woodcock Tower Road GU26 6SL Hindhead Surrey | British | Company Director | 2902380001 | |||||||||
WHEATLEY, Martin Peter | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Company Secretary | 55180460002 |
Who are the persons with significant control of TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inchcape Motors International Limited | Apr 06, 2016 | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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