Ripon
North Yorkshire
HG4 2RN
Director Name | Mr Eric Slaughter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Express Business Park Kearsley Road Ripon North Yorkshire HG4 2RN |
Secretary Name | Robert Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tree Top Mews Wallsend Tyne And Wear NE28 9EH |
Website | www.group4wheels.com |
---|---|
Email address | [email protected] |
Telephone | 01225 430502 |
Telephone region | Bath |
Registered Address | Lloyds Bank House Bellingham Hexham NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Philip Clarkson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
3 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 30 November 2022 (7 pages) |
31 October 2022 | Cessation of Philip Clarkson as a person with significant control on 17 October 2022 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
31 October 2022 | Notification of Samantha Clarkson as a person with significant control on 17 October 2022 (2 pages) |
28 October 2022 | Registered office address changed from Express Business Park Kearsley Road Ripon North Yorkshire HG4 2RN to Lloyds Bank House Bellingham Hexham NE48 2AZ on 28 October 2022 (1 page) |
27 October 2022 | Appointment of Mrs Samantha Clarkson as a director on 17 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of Philip Clarkson as a director on 17 October 2022 (1 page) |
19 October 2022 | Change of details for Mr Philip Clarkson as a person with significant control on 15 July 2022 (2 pages) |
18 October 2022 | Termination of appointment of Eric Slaughter as a director on 9 August 2022 (1 page) |
11 August 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
8 August 2022 | Cessation of Eric Slaughter as a person with significant control on 15 July 2022 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
17 June 2021 | Confirmation statement made on 4 June 2021 with updates (3 pages) |
29 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
4 June 2020 | Notification of Eric Slaughter as a person with significant control on 14 May 2020 (2 pages) |
4 June 2020 | Change of details for Mr Philip Clarkson as a person with significant control on 14 May 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
3 June 2020 | Appointment of Mr Eric Slaughter as a director on 14 May 2020 (2 pages) |
3 June 2020 | Statement of capital following an allotment of shares on 14 May 2020
|
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
23 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
30 November 2016 | Previous accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Termination of appointment of Robert Winder as a secretary (1 page) |
24 August 2012 | Termination of appointment of Robert Winder as a secretary (1 page) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Director's details changed for Mr Philip Clarkson on 1 June 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Philip Clarkson on 1 June 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Philip Clarkson on 1 June 2011 (2 pages) |
30 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Registered office address changed from 5 All Saints Square Ripon North Yorkshire HG4 1FN United Kingdom on 28 September 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 September 2010 | Registered office address changed from 5 All Saints Square Ripon North Yorkshire HG4 1FN United Kingdom on 28 September 2010 (3 pages) |
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Company name changed toy 4 wheels LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed toy 4 wheels LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Change of name notice (2 pages) |
16 January 2010 | Company name changed prism logistical services LTD\certificate issued on 16/01/10
|
16 January 2010 | Company name changed prism logistical services LTD\certificate issued on 16/01/10
|
29 July 2009 | Incorporation (12 pages) |
29 July 2009 | Incorporation (12 pages) |