This company is commonly known as Hunslet Cars Limited. The company was founded 22 years ago and was given the registration number 04344538. The firm's registered office is in LEEDS. You can find them at 2-4 Stafford Street, Hunslet, Leeds, West Yorkshire. This company's SIC code is 49320 - Taxi operation.
Name | : | HUNSLET CARS LIMITED |
---|---|---|
Company Number | : | 04344538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Stafford Street, Hunslet, Leeds, West Yorkshire, LS10 1NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Cricket Ground, Pontefract Lane, Leeds, England, LS9 0PT | Director | 09 December 2015 | Active |
The Old Cricket Ground, Pontefract Lane, Leeds, England, LS9 0PT | Director | 09 December 2015 | Active |
5 Royal Place, Hunslet, Leeds, LS10 2RS | Secretary | 21 December 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 21 December 2001 | Active |
2-4 Stafford Street, Hunslet, Leeds, England, LS10 1NL | Director | 09 December 2015 | Active |
5, The Blossoms, Leeds, England, LS26 9HQ | Director | 03 April 2003 | Active |
10 Kensington Court, Stourton Grange, Leeds, LS10 4UR | Director | 21 December 2001 | Active |
2-4 Stafford Street, Hunslet, Leeds, England, LS10 1NL | Director | 09 December 2015 | Active |
C/O Wheels Private Hire, Pontefract Lane, Leeds, England, LS9 0PT | Director | 28 February 2020 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 21 December 2001 | Active |
Mrs Maria Tierney | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Cricket Ground, Pontefract Lane, Leeds, England, LS9 0PT |
Nature of control | : |
|
Mr Shaun Tierney | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Cricket Ground, Pontefract Lane, Leeds, England, LS9 0PT |
Nature of control | : |
|
Wheels Holdings Limited | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Cricket Ground, Pontefract Lane, Leeds, England, LS9 0PT |
Nature of control | : |
|
Mr Shaun William Tierney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Farfield, Swillington Lane, Leeds, United Kingdom, LS26 8BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Change of name | Certificate change of name company. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Address | Move registers to registered office company with new address. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.