TRANSCO MOTOR FACTORS (NOTTM) LIMITED

Address:
1 Colmore Square, Birmingham, West Midlands, B4 6AA

TRANSCO MOTOR FACTORS (NOTTM) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01321035. The registration start date is July 12, 1977. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 01321035
Company Name TRANSCO MOTOR FACTORS (NOTTM) LIMITED
Registered Address 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1977-07-12
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 31/08/2016
Returns Last Update 03/08/2015
Confirmation Statement Due Date 17/08/2019
Confirmation Statement Last Update 03/08/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45310 Wholesale trade of motor vehicle parts and accessories

Office Location

Address 1 COLMORE SQUARE
BIRMINGHAM
Post Town WEST MIDLANDS
Post Code B4 6AA

Companies with the same location

Entity Name Office Address
COLMORE SQUARE TRUSTEES LIMITED 1 Colmore Square, Birmingham, West Midlands, B4 6AA
MARTINEAU JOHNSON PROPERTIES LIMITED 1 Colmore Square, Birmingham, West Midlands, B4 6AA
MARTINEAU SECRETARIES LIMITED 1 Colmore Square, Birmingham, West Midlands, B4 6AA
RECOUP REVENUE MANAGEMENT LIMITED 1 Colmore Square, Birmingham, West Midlands, B4 6AA
PHILSEC LIMITED 1 Colmore Square, Birmingham, West Midlands, B4 6AA
TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED 1 Colmore Square, Birmingham, West Midlands, B4 6AA

Companies with the same post code

Entity Name Office Address
AFORTI PLC No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom
CROWN CLUB POINTS LIMITED Shakespeare Martineau, 1 Colmore Square, Birmingham, B4 6AA, United Kingdom
HOLIDAY OWNERS' SERVICES LIMITED Shakespeares Martineau, Colmore Square, Birmingham, B4 6AA
NEWFIELD PLACE RESIDENTS ASSOCIATION LIMITED No1, Colmore Square, Birmingham, B4 6AA, England
COMPOSITE VIDEO LIMITED Martineau 1, Colmore Square, Birmingham, West Midlands, B4 6AA
A & B AUTOPARTS LIMITED No. 1, Colmore Square, Birmingham, B4 6AA, England
AUTOQUIP (MIDLANDS) LIMITED No.1, Colmore Square, Birmingham, B4 6AA, England
BELFOR PREVENTION LIMITED No 1 Colmore Square, Birmingham, West Midlands, B4 6AA
A.P.R. INDUSTRIAL HOLDINGS LIMITED No 1, Colmore Square, Birmingham, B4 6AA, England
MOTOR SERV LIMITED Number 1 Colmore Square, Birmingham, West Midlands, B4 6AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COOMES, John Frederick Secretary (Active) 4 Occupation Road, Huddersfield, West Yorkshire, HD3 3AZ /
26 June 2007
/
BROWN, Alistair Stuart Director (Active) 1 Chemin En Vuaracaux, Founex, 1297, Switzerland May 1955 /
26 June 2007
New Zealander /
Switzerland
Director
COOMES, John Frederick Director (Active) 4 Occupation Road, Huddersfield, West Yorkshire, HD3 3AZ July 1965 /
26 June 2007
British /
United Kingdom
Director
BIRCH, Sandra Jean Secretary (Resigned) 39 Hallams Lane, Chilwell, Nottingham, NG9 5FH /
/
HICKLING, Tracey Secretary (Resigned) Spring Cottage 383 High Road, Chilwell Beeston, Nottingham, NG9 5EA /
3 July 1995
/
BIRCH, Anthony Barry Director (Resigned) 39 Hallams Lane, Chilwell, Nottingham, NG9 5FH August 1941 /
12 May 1997
British /
Company Director
BIRCH, Anthony Barry Director (Resigned) 39 Hallams Lane, Chilwell, Nottingham, NG9 5FH August 1941 /
British /
Motor Factor
COLLISON, Leigh Director (Resigned) 22 Penhale Drive, Hucknall, Nottingham, NG15 6FH August 1968 /
21 June 2002
British /
Company Director
COLLISON, Terence Robin Director (Resigned) 12 Nixon Close, Hucknall, Nottingham, NG15 6QF August 1942 /
British /
Motor Factor
CURTAIN, Brian Morrison Director (Resigned) 6 Orford Avenue, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2DD March 1943 /
British /
Company Director
HALL, Barrie William Director (Resigned) 29 Heron Drive, Lenton, Nottingham, NG7 2DE September 1948 /
3 July 1995
British /
Company Director

Competitor

Search similar business entities

Post Town WEST MIDLANDS
Post Code B4 6AA
SIC Code 45310 - Wholesale trade of motor vehicle parts and accessories

Improve Information

Please provide details on TRANSCO MOTOR FACTORS (NOTTM) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches