You are here: bizstats.co.uk > a-z index > T list > TO list

Tozer International Holdings Limited BIRMINGHAM


Founded in 1971, Tozer International Holdings, classified under reg no. 01033853 is an active company. Currently registered at First Floor Unit 3140 Park Square Solihull Parkway B37 7YN, Birmingham the company has been in the business for fifty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Farheen A., Katie M.. Of them, Farheen A., Katie M. have been with the company the longest, being appointed on 1 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tozer International Holdings Limited Address / Contact

Office Address First Floor Unit 3140 Park Square Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01033853
Date of Incorporation Tue, 7th Dec 1971
Industry Activities of head offices
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Farheen A.

Position: Director

Appointed: 01 July 2022

Katie M.

Position: Director

Appointed: 01 July 2022

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 04 July 2019

Thomas D.

Position: Director

Appointed: 04 July 2019

Resigned: 29 January 2020

Anton J.

Position: Secretary

Appointed: 27 August 2003

Resigned: 04 July 2019

Anton J.

Position: Director

Appointed: 27 August 2003

Resigned: 04 July 2019

David G.

Position: Director

Appointed: 29 January 2001

Resigned: 27 August 2003

Paul W.

Position: Director

Appointed: 01 March 2000

Resigned: 29 January 2001

David G.

Position: Secretary

Appointed: 25 January 1999

Resigned: 27 August 2003

Martin W.

Position: Director

Appointed: 23 December 1998

Resigned: 30 June 2022

Andrew D.

Position: Director

Appointed: 01 July 1996

Resigned: 17 September 1997

John J.

Position: Director

Appointed: 01 July 1996

Resigned: 01 March 2000

John J.

Position: Secretary

Appointed: 01 July 1996

Resigned: 25 January 1999

Alan F.

Position: Director

Appointed: 20 November 1995

Resigned: 21 September 1999

John L.

Position: Director

Appointed: 23 June 1995

Resigned: 01 July 1996

John L.

Position: Secretary

Appointed: 23 June 1995

Resigned: 01 July 1996

John J.

Position: Director

Appointed: 31 March 1994

Resigned: 23 June 1995

Maurice R.

Position: Director

Appointed: 01 March 1994

Resigned: 06 February 1996

Ian A.

Position: Director

Appointed: 28 February 1994

Resigned: 20 November 1995

John J.

Position: Secretary

Appointed: 01 October 1993

Resigned: 23 June 1995

John L.

Position: Director

Appointed: 05 June 1992

Resigned: 01 October 1993

Peter C.

Position: Director

Appointed: 05 June 1992

Resigned: 28 February 1994

Reginald H.

Position: Director

Appointed: 05 June 1992

Resigned: 01 March 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Tozer Kemsley and Millbourn Automotive Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tozer Kemsley And Millbourn Automotive Limited

First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom (England) Companies House
Registration number 893104
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements