MT CARS LEEDS LIMITED
Status | ACTIVE |
Company No. | 04344538 |
Category | Private Limited Company |
Incorporated | 21 Dec 2001 |
Age | 22 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MT CARS LEEDS LIMITED is an active private limited company with number 04344538. It was incorporated 22 years, 5 months, 8 days ago, on 21 December 2001. The company address is The Old Cricket Ground The Old Cricket Ground, Leeds, LS9 0PT, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Change person director company with change date
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun William Tierney
Change date: 2023-04-11
Documents
Change person director company with change date
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maria Tierney
Change date: 2023-04-11
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-11
Old address: C/O Wheels Private Hire Pontefract Lane Leeds LS9 0PT England
New address: The Old Cricket Ground Pontefract Lane Leeds LS9 0PT
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Certificate change of name company
Date: 05 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hunslet cars LIMITED\certificate issued on 05/04/22
Documents
Notification of a person with significant control
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-04
Psc name: Shaun Tierney
Documents
Notification of a person with significant control
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maria Tierney
Notification date: 2022-04-04
Documents
Cessation of a person with significant control
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-04
Psc name: Wheels Holdings Limited
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Hussain
Termination date: 2022-04-04
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Leslie Howard
Termination date: 2022-04-04
Documents
Mortgage satisfy charge full
Date: 01 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043445380001
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Move registers to registered office company with new address
Date: 07 Jan 2021
Category: Address
Type: AD04
New address: C/O Wheels Private Hire Pontefract Lane Leeds LS9 0PT
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Old address: 2-4 Stafford Street Hunslet Leeds West Yorkshire LS10 1NL
Change date: 2021-01-07
New address: C/O Wheels Private Hire Pontefract Lane Leeds LS9 0PT
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-28
Officer name: Mr Imran Hussain
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Broxup
Termination date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Shaun William Tierney
Documents
Notification of a person with significant control
Date: 02 Jan 2020
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-01
Psc name: Wheels Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-31
Charge number: 043445380001
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Termination secretary company with name termination date
Date: 07 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-10
Officer name: Brian Green
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-10
Officer name: Richard Anthony Holt
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-10
Officer name: Glen David Harrison
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Tierney
Appointment date: 2015-12-09
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Broxup
Appointment date: 2015-12-09
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Mr Shaun William Tierney
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Mr Stephen Leslie Howard
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Move registers to sail company
Date: 07 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Anthony Holt
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen David Harrison
Change date: 2009-12-21
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 28/04/06 from: 2-4 stafford street hunslet leeda LS10 1NL
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 17/01/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
38 FOREST EDGE,BUCKHURST HILL,IG9 5AA
Number: | 07994266 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD COAGULATION) LIMITED
183 FRASER ROAD,SOUTH YORKSHIRE,S8 0JP
Number: | 03883945 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CONNAUGHT AVENUE,SHOREHAM-BY-SEA,BN43 5WJ
Number: | 09372127 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTH VIEW GARDENS,LEIGHTON BUZZARD,LU7 3YS
Number: | 11358564 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 05213445 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 BRONDESBURY PARK,LONDON,NW2 5JN
Number: | 09992816 |
Status: | ACTIVE |
Category: | Private Limited Company |