Check the

WEST HEATH MOTORS (BIRMINGHAM) LIMITED

Company
WEST HEATH MOTORS (BIRMINGHAM) LIMITED (01196907)

WEST HEATH MOTORS (BIRMINGHAM)

Phone: 400060 008 000
A⁺ rating

ABOUT WEST HEATH MOTORS (BIRMINGHAM) LIMITED

Recently bought a car from them and couldn't be happier. Phil was friendly and extremely helpful, not at all pushy. I had friends who recommended them and...

Good company I have purchased many cars from West Heath Motors, the most pleasant and efficient staff, you can be confident that they are very fair and most...

WEST HEATH MOTORS (BIRMINGHAM) LIMITED is Authorised and Regulated by the Financial Conduct Authority. 665101 Finance Subject to status. Other offers may be available but cannot be used in conjunction with this offer. We work with a number of carefully selected credit providers who may be able to offer you finance for your purchase. Registered Companies House: - 01196907 : Address: 428 Redditch Road, Kings Norton, Birmingham, B388NA

KEY FINANCES

Year
2017
Assets
£200.03k ▲ £2.69k (1.36 %)
Cash
£0k ▼ £-0.4k (-100.00 %)
Liabilities
£83.48k ▲ £2.55k (3.15 %)
Net Worth
£116.55k ▲ £0.14k (0.12 %)

REGISTRATION INFO

Company name
WEST HEATH MOTORS (BIRMINGHAM) LIMITED
Company number
01196907
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 1975
Age - 50 years
Home Country
United Kingdom

CONTACTS

Website
www.westheathmotors.co.uk
Phones
400060 008 000
01214 584 031
Registered Address
M A EDWARDS ACCOUNTANTS LTD 26 THE GREEN,
KINGS NORTON,
BIRMINGHAM,
WEST MIDLANDS,
B38 8SD

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 250

CHARGES

19 October 2004
Status
Outstanding
Delivered
25 October 2004
Persons entitled
Ge Capital Bank Limited T/a Ge Capital Woodchester
Description
Floating charge all new and used motor vehicles,all…

11 April 1986
Status
Outstanding
Delivered
12 April 1986
Persons entitled
Lloyds Bank PLC
Description
Inc all heritable property & assets in scotland (see M27)…

See Also


Last update 2018

WEST HEATH MOTORS (BIRMINGHAM) LIMITED DIRECTORS

Philip Andrew Onions

  Acting
Appointed
01 October 2004
Role
Secretary
Address
14 Cherry Hill Road, Barnt Green, Birmingham, West Midlands, England, B45 8LJ
Name
ONIONS, Philip Andrew

David John Onions

  Acting PSC
Appointed
01 October 2004
Occupation
Motor Trader
Role
Director
Age
57
Nationality
British
Address
9 Blacksmith Drive, Bromsgrove, Worcestershire, B60 3GD
Country Of Residence
England
Name
ONIONS, David John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Philip Andrew Onions

  Acting PSC
Appointed
01 October 2004
Occupation
Motor Trader
Role
Director
Age
55
Nationality
British
Address
14 Cherry Hill Road, Barnt Green, Birmingham, West Midlands, England, B45 8LJ
Country Of Residence
England
Name
ONIONS, Philip Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Margaret Onions

  Resigned
Resigned
01 October 2004
Role
Secretary
Address
33 Linthurst Road, Barnt Green, Birmingham, West Midlands, B45 8JL
Name
ONIONS, Margaret

David George Onions

  Resigned
Resigned
01 October 2004
Occupation
Motor Dealer
Role
Director
Age
78
Nationality
British
Address
33 Linthurst Road, Barnt Green, Birmingham, West Midlands, B45 8JL
Country Of Residence
United Kingdom
Name
ONIONS, David George

John Onions

  Resigned
Resigned
18 October 2003
Occupation
Motor Dealer
Role
Director
Age
81
Nationality
British
Address
14 Cherry Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LJ
Name
ONIONS, John

Lynette Onions

  Resigned
Resigned
01 October 2004
Occupation
Secretary
Role
Director
Age
79
Nationality
British
Address
14 Cherry Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LJ
Name
ONIONS, Lynette

Margaret Onions

  Resigned
Resigned
01 October 2004
Occupation
Secretary
Role
Director
Age
77
Nationality
British
Address
33 Linthurst Road, Barnt Green, Birmingham, West Midlands, B45 8JL
Country Of Residence
Uk
Name
ONIONS, Margaret

REVIEWS


Check The Company
Excellent according to the company’s financial health.