Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEDNESBURY MOTORS LIMITED
Company Information for

WEDNESBURY MOTORS LIMITED

THE SILVERWORKS, 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM, B3 1TX,
Company Registration Number
03341023
Private Limited Company
Liquidation

Company Overview

About Wednesbury Motors Ltd
WEDNESBURY MOTORS LIMITED was founded on 1997-03-26 and has its registered office in Jewellery Quarter. The organisation's status is listed as "Liquidation". Wednesbury Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEDNESBURY MOTORS LIMITED
 
Legal Registered Office
THE SILVERWORKS
67-71 NORTHWOOD STREET
JEWELLERY QUARTER
BIRMINGHAM
B3 1TX
Other companies in WS10
 
Telephone0121 556 1315
 
Filing Information
Company Number 03341023
Company ID Number 03341023
Date formed 1997-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899912055  
Last Datalog update: 2022-04-07 07:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEDNESBURY MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEDNESBURY MOTORS LIMITED

Current Directors
Officer Role Date Appointed
BRANDON NORMAN ROBINSON
Company Secretary 1997-03-26
JAGJIT SINGH ANAND
Director 1997-03-26
BRANDON NORMAN ROBINSON
Director 1997-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
AVTAR SINGH DHAMRET
Director 1997-03-26 2007-03-20
RESHAM SINGH LALLY
Director 1997-04-06 2007-03-20
BHUPINDER SINGH
Director 1997-03-26 2007-03-20
RAJ KUMAR SODHI
Director 1997-03-26 2007-03-20
HOWARD THOMAS
Nominated Secretary 1997-03-26 1997-03-26
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1997-03-26 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAGJIT SINGH ANAND ACCEL AUTOS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-18Voluntary liquidation Statement of receipts and payments to 2024-03-20
2023-05-19Voluntary liquidation Statement of receipts and payments to 2023-03-20
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM 17 Kinloch Drive Earls Keep Dudley West Midlands DY1 4BB England
2022-03-31LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-21
2022-03-31600Appointment of a voluntary liquidator
2022-03-31LIQ01Voluntary liquidation declaration of solvency
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM 110 Holyhead Road Wednesbury West Midlands WS10 7PA
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AD02Register inspection address changed to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0126/03/15 ANNUAL RETURN FULL LIST
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-02AD02Register inspection address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0126/03/12 ANNUAL RETURN FULL LIST
2011-04-13AR0126/03/11 ANNUAL RETURN FULL LIST
2011-02-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-03AA01Previous accounting period extended from 31/03/10 TO 30/09/10
2010-04-21AD02Register inspection address has been changed
2010-04-21AR0126/03/10 ANNUAL RETURN FULL LIST
2009-04-28363aReturn made up to 26/03/09; full list of members
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAGJIT ANAND / 27/06/2008
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-2788(2)RAD 20/03/07-20/03/07 £ SI 98@1.00=98 £ IC 2/100
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-17363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-02-09363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-11288aNEW DIRECTOR APPOINTED
1998-05-28287REGISTERED OFFICE CHANGED ON 28/05/98 FROM: FINCH HOUSE, 28-30 WOLVERHAMPTON STREET, DUDLEY, DY1 1DB
1998-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-28363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-26288bSECRETARY RESIGNED
1998-05-26288bDIRECTOR RESIGNED
1998-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-26288aNEW DIRECTOR APPOINTED
1997-07-14287REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY
1997-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V104197 MOT Vehicle Testing Station at HOLYHEAD ROAD WS10 7PA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-24
Notices to2022-03-24
Appointmen2022-03-24
Fines / Sanctions
No fines or sanctions have been issued against WEDNESBURY MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEDNESBURY MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of WEDNESBURY MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WEDNESBURY MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEDNESBURY MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as WEDNESBURY MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEDNESBURY MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyWEDNESBURY MOTORS LIMITEDEvent Date2022-03-24
WEDNESBURY MOTORS LIMITED (Company Number 03341023 ) Registered office: 17 Kinloch Drive Earls Keep, Dudley, DY1 3DB Principal trading address: 110 Holyhead Road, Wednesbury, WS10 7PA At a General Mee…
 
Initiating party Event TypeNotices to
Defending partyWEDNESBURY MOTORS LIMITEDEvent Date2022-03-24
 
Initiating party Event TypeAppointmen
Defending partyWEDNESBURY MOTORS LIMITEDEvent Date2022-03-24
Company Number: 03341023 Name of Company: WEDNESBURY MOTORS LIMITED Nature of Business: Sale of other motor vehicles Registered office: 17 Kinloch Drive Earls Keep, Dudley, DY1 3DB Principal trading a…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEDNESBURY MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEDNESBURY MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.