Warning: file_put_contents(c/df04cec380779ef2c24eb250debb3c3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hunslet Cars Limited, LS10 1NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUNSLET CARS LIMITED

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

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:2-4 Stafford Street, Hunslet, Leeds, West Yorkshire, LS10 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Cricket Ground, Pontefract Lane, Leeds, England, LS9 0PT

Director09 December 2015Active
The Old Cricket Ground, Pontefract Lane, Leeds, England, LS9 0PT

Director09 December 2015Active
5 Royal Place, Hunslet, Leeds, LS10 2RS

Secretary21 December 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary21 December 2001Active
2-4 Stafford Street, Hunslet, Leeds, England, LS10 1NL

Director09 December 2015Active
5, The Blossoms, Leeds, England, LS26 9HQ

Director03 April 2003Active
10 Kensington Court, Stourton Grange, Leeds, LS10 4UR

Director21 December 2001Active
2-4 Stafford Street, Hunslet, Leeds, England, LS10 1NL

Director09 December 2015Active
C/O Wheels Private Hire, Pontefract Lane, Leeds, England, LS9 0PT

Director28 February 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Director21 December 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Change of name

Certificate change of name company.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

Move registers to registered office company with new address.

Download
2021-01-07Address

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

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.