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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Klara Norra, Kyrkogata 26, Stockholm, Sweden, 111 22 | Director | 17 December 2021 | Active |
Munkengveien, 4, Oslo, Norway, 0376. | Director | 17 December 2021 | Active |
Meridian Park, Tutin Road, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UJ | Director | 14 August 2002 | Active |
17 Deerstone Ridge, Wetherby, LS22 7XN | Secretary | 14 August 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 August 2002 | Active |
Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, England, DL79UN | Director | 01 April 2017 | Active |
Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, DL7 9UN | Director | 12 June 2017 | Active |
44, Oakdale, Harrogate, United Kingdom, HG1 2LS | Director | 14 August 2002 | Active |
Meridian Park, Leeming Bar Industrial Estate, Leeming Bar, DL7 9UN | Director | 29 June 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Accounts | Change account reference date company current extended. | Download |
2022-01-09 | Incorporation | Memorandum articles. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Capital | Capital cancellation shares. | Download |
2022-01-02 | Resolution | Resolution. | Download |
2022-01-02 | Resolution | Resolution. | Download |
2021-12-24 | Capital | Capital name of class of shares. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.