MY FOUR WHEELS LTD

16 Clifton Moor Business Village 16 Clifton Moor Business Village, York, YO30 4XG, England
StatusACTIVE
Company No.11031869
CategoryPrivate Limited Company
Incorporated25 Oct 2017
Age6 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

MY FOUR WHEELS LTD is an active private limited company with number 11031869. It was incorporated 6 years, 6 months, 12 days ago, on 25 October 2017. The company address is 16 Clifton Moor Business Village 16 Clifton Moor Business Village, York, YO30 4XG, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blandsco Limited

Notification date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Calvert

Appointment date: 2021-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: 22 Burley Street Leeds LS3 1LB England

New address: 16 Clifton Moor Business Village James Nicolson Link York YO30 4XG

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: 22 Burley Street Leeds LS3 1LB

Old address: 3 Gemini Business Park Sheepscar Way Leeds LS7 3JB England

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Mark Leslie Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-11

Psc name: Mark Leslie Davis

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Christopher Mark Somers

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Stephen Knight

Change date: 2017-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Mark Leslie Davis

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Christopher Mark Somers

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Stephen Knight

Change date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Mark Leslie Davis

Documents

View document PDF

Incorporation company

Date: 25 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.L. BARR & SONS LIMITED

WILTSHIRE ROAD,EAST YORKSHIRE,HU4 6PA

Number:04520026
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CHANGE CONSULTING LIMITED

40A EAST STREET,BRISTOL,BS3 4HD

Number:02887296
Status:ACTIVE
Category:Private Limited Company

G.P. BISSELL ENGINEERING LIMITED

HIGH HOUSE,HALSTEAD,CO9 3RJ

Number:01924573
Status:ACTIVE
Category:Private Limited Company

KENDAL INVESTMENTS LIMITED

OFFICE 212, REGICO OFFICES THE OLD BANK,WATFORD,WD17 1NA

Number:04386402
Status:ACTIVE
Category:Private Limited Company

PRESTIGE INDEPENDENT FINANCIAL PLANNING LIMITED

WHYFIELD GROUND FLOOR BUILDING A GREEN COURT,TRURO,TR4 9LF

Number:07909424
Status:ACTIVE
Category:Private Limited Company

SCUFFED OFF LTD

22 ASHDOWN AVENUE,MANCHESTER,M9 6PR

Number:11297348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source