Company Name4 Wheels Limited
DirectorsPhilip Clarkson and Eric Slaughter
Company StatusActive
Company Number06975471
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Previous NamesPrism Logistical Services Ltd and Toy 4 Wheels Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Philip Clarkson
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressExpress Business Park Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Director NameMr Eric Slaughter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExpress Business Park Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Secretary NameRobert Winder
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tree Top Mews
Wallsend
Tyne And Wear
NE28 9EH

Contact

Websitewww.group4wheels.com
Email address[email protected]
Telephone01225 430502
Telephone regionBath

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Philip Clarkson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 30 November 2022 (7 pages)
31 October 2022Cessation of Philip Clarkson as a person with significant control on 17 October 2022 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
31 October 2022Notification of Samantha Clarkson as a person with significant control on 17 October 2022 (2 pages)
28 October 2022Registered 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 2022Appointment of Mrs Samantha Clarkson as a director on 17 October 2022 (2 pages)
27 October 2022Termination of appointment of Philip Clarkson as a director on 17 October 2022 (1 page)
19 October 2022Change of details for Mr Philip Clarkson as a person with significant control on 15 July 2022 (2 pages)
18 October 2022Termination of appointment of Eric Slaughter as a director on 9 August 2022 (1 page)
11 August 2022Micro company accounts made up to 30 November 2021 (7 pages)
8 August 2022Cessation of Eric Slaughter as a person with significant control on 15 July 2022 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
17 June 2021Confirmation statement made on 4 June 2021 with updates (3 pages)
29 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
4 June 2020Notification of Eric Slaughter as a person with significant control on 14 May 2020 (2 pages)
4 June 2020Change of details for Mr Philip Clarkson as a person with significant control on 14 May 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
3 June 2020Appointment of Mr Eric Slaughter as a director on 14 May 2020 (2 pages)
3 June 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 100
(3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
23 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
30 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
30 November 2016Previous accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
30 November 2016Previous accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
25 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
24 August 2012Termination of appointment of Robert Winder as a secretary (1 page)
24 August 2012Termination of appointment of Robert Winder as a secretary (1 page)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
30 August 2011Director's details changed for Mr Philip Clarkson on 1 June 2011 (2 pages)
30 August 2011Director's details changed for Mr Philip Clarkson on 1 June 2011 (2 pages)
30 August 2011Director's details changed for Mr Philip Clarkson on 1 June 2011 (2 pages)
30 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
28 September 2010Registered office address changed from 5 All Saints Square Ripon North Yorkshire HG4 1FN United Kingdom on 28 September 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 September 2010Registered office address changed from 5 All Saints Square Ripon North Yorkshire HG4 1FN United Kingdom on 28 September 2010 (3 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Company name changed toy 4 wheels LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(3 pages)
26 January 2010Company name changed toy 4 wheels LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(3 pages)
26 January 2010Change of name notice (2 pages)
16 January 2010Company name changed prism logistical services LTD\certificate issued on 16/01/10
  • CONNOT ‐
(3 pages)
16 January 2010Company name changed prism logistical services LTD\certificate issued on 16/01/10
  • CONNOT ‐
(3 pages)
29 July 2009Incorporation (12 pages)
29 July 2009Incorporation (12 pages)