UKBizDB.co.uk

HEREFORD 4 X 4 LIMITED

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

This company is commonly known as Hereford 4 X 4 Limited. The company was founded 27 years ago and was given the registration number 03223607. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HEREFORD 4 X 4 LIMITED
Company Number:03223607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Church Ward Trading Estate, Barrs Court Road, Hereford, England, HR1 1EN

Director07 December 2017Active
Birds Eye Bungalow, Highwell Lane, Bromyard, HR7 4DG

Secretary15 July 1996Active
33, Lowlands Road, Harrow, England, HA1 3AW

Secretary04 October 2012Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary11 July 1996Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director11 July 1996Active
Church View, Pencombe, Bromyard, HR7 4SH

Director15 July 1996Active
4th Floor 166, College Road, Harrow, England, HA1 1BH

Director04 October 2012Active

People with Significant Control

Mrs Carole Maria Gavin
Notified on:07 December 2017
Status:Active
Date of birth:December 1974
Nationality:French
Country of residence:England
Address:Unit 8, Church Ward Trading Estate, Hereford, England, HR1 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sara Louise Suthons
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1BH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Address

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

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Officers

Change person director company with change date.

Download
2017-12-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.