UKBizDB.co.uk

4X4 ACCESSORIES & TYRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4x4 Accessories & Tyres Limited. The company was founded 21 years ago and was given the registration number 04510524. The firm's registered office is in LEEMING BAR. You can find them at Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, North Yorkshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:4X4 ACCESSORIES & TYRES LIMITED
Company Number:04510524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, North Yorkshire, DL7 9UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Klara Norra, Kyrkogata 26, Stockholm, Sweden, 111 22

Director17 December 2021Active
Munkengveien, 4, Oslo, Norway, 0376.

Director17 December 2021Active
Meridian Park, Tutin Road, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UJ

Director14 August 2002Active
17 Deerstone Ridge, Wetherby, LS22 7XN

Secretary14 August 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 August 2002Active
Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, England, DL79UN

Director01 April 2017Active
Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, DL7 9UN

Director12 June 2017Active
44, Oakdale, Harrogate, United Kingdom, HG1 2LS

Director14 August 2002Active
Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, DL7 9UN

Director29 June 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 August 2002Active

People with Significant Control

Yorkshire Real Estate Ltd
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:Meridian Park, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nlg Group Limited
Notified on:04 July 2018
Status:Active
Country of residence:United Kingdom
Address:Meridan Park, Tutin Road, Northallerton, United Kingdom, DL7 9UJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
Mrs Dorothy Cuthbert
Notified on:04 April 2017
Status:Active
Date of birth:October 1949
Nationality:British
Address:Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, DL7 9UN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Stephen Bottomley
Notified on:04 April 2017
Status:Active
Date of birth:April 1950
Nationality:British
Address:Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, DL7 9UN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Timothy Snowden
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, DL7 9UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Darren Cuthbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, DL7 9UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Address

Change registered office address company with date old address new address.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Accounts

Change account reference date company current extended.

Download
2022-01-09Incorporation

Memorandum articles.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-04Capital

Capital cancellation shares.

Download
2022-01-02Resolution

Resolution.

Download
2022-01-02Resolution

Resolution.

Download
2021-12-24Capital

Capital name of class of shares.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.