Warning: file_put_contents(c/46a67ea92811dcc86cab8fe725dccbf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Woodlands Motor Traders Limited, LS19 6JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOODLANDS MOTOR TRADERS LIMITED

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

This company is commonly known as Woodlands Motor Traders Limited. The company was founded 5 years ago and was given the registration number 11721065. The firm's registered office is in LEEDS. You can find them at 17 Larchwood Woodlands Drive, Rawdon, Leeds, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WOODLANDS MOTOR TRADERS LIMITED
Company Number:11721065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:17 Larchwood Woodlands Drive, Rawdon, Leeds, United Kingdom, LS19 6JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, United Business Park, Lowfields Road, Leeds, England, LS12 6UB

Secretary01 January 2022Active
Unit 10, United Business Park, Lowfields Road, Leeds, England, LS12 6UB

Director13 April 2023Active
Unit 10, United Business Park, Lowfields Road, Leeds, England, LS12 6UB

Director01 October 2020Active
Unit 10, United Business Park, Lowfields Road, Leeds, England, LS12 6UB

Director26 September 2023Active
Unit 10, United Business Park, Lowfields Road, Leeds, England, LS12 6UB

Director01 October 2020Active
Low Hall Business Park, Low Hall Road, Horsforth, Leeds, England, LS18 4EG

Secretary11 December 2018Active
4, Breary Rise, Bramhope, Leeds, England, LS16 9AL

Director01 October 2020Active
Low Hall Business Park, Low Hall Road, Horsforth, Leeds, England, LS18 4EG

Director11 December 2018Active

People with Significant Control

Mr Jack Smith
Notified on:02 December 2020
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:Unit 10, United Business Park, Leeds, England, LS12 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua James Price
Notified on:02 December 2020
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Unit 10, United Business Park, Leeds, England, LS12 6UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Oliver Rayner
Notified on:01 October 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:162, Park Road, Leeds, England, LS20 8EH
Nature of control:
  • Significant influence or control
Mr Douglas Smith
Notified on:11 December 2018
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Low Hall Business Park, Low Hall Road, Leeds, England, LS18 4EG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Change person director company with change date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-27Capital

Capital name of class of shares.

Download
2023-10-27Incorporation

Memorandum articles.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Change person secretary company with change date.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Address

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

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Officers

Appoint person secretary company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Change account reference date company current extended.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.