Company NameYour New Car Limited
DirectorsRichard Michael Finch and Neil Stuart Francillon Johnson
Company StatusActive
Company Number07399147
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Richard Michael Finch
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed13 April 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
Director NameMr Neil Stuart Francillon Johnson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
Essex
CM16 7LX
Director NameAndrew Mark Gosling
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 New Lester Close
Tyldesley
Lancashire
M29 8TH
Director NameNeil Stuart Johnson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 High Street
Norley
Cheshire
WA6 8JS
Director NameMr Noel Critchley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Middleton Park Avenue
Middleton
Leeds
West Yorkshire
LS10 4HP
Director NameMr Jonathan Braham Goldsborough
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 18 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 High Ash Avenue
Alwoodley
Leeds
West Yorkshire
LS17 8RS
Director NameMr Andrew Mark Gosling
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(7 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
Director NameMr Noel Critchley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH

Contact

Websitewww.yourfleet.co.uk/
Telephone0845 2269090
Telephone regionUnknown

Location

Registered AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
LS12 6LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£840,586
Gross Profit£747,379
Net Worth£64,902
Cash£40,616
Current Liabilities£90,083

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

14 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 February 2019Termination of appointment of Andrew Mark Gosling as a director on 1 February 2019 (1 page)
23 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
22 October 2018Cessation of Neil Stuart Francillon Johnson as a person with significant control on 10 October 2018 (1 page)
15 October 2018Cessation of Richard Michael Finch as a person with significant control on 10 October 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 June 2018Appointment of Mr Neil Stuart Francillon Johnson as a director on 20 June 2018 (2 pages)
21 June 2018Appointment of Mr Noel Critchley as a director on 20 June 2018 (2 pages)
21 June 2018Appointment of Mr Andrew Mark Gosling as a director on 20 June 2018 (2 pages)
8 November 2017Cessation of Neil Stuart Francillon Johnson as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Richard Michael Finch as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Richard Michael Finch as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Noel Critchley as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Andrew Mark Gosling as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Andrew Mark Gosling as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Noel Critchley as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Neil Stuart Francillon Johnson as a person with significant control on 8 November 2017 (1 page)
23 October 2017Change of details for Mr Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 (2 pages)
23 October 2017Change of details for Mr Richard Michael Finch as a person with significant control on 6 October 2017 (2 pages)
23 October 2017Change of details for Mr Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Richard Michael Finch on 6 October 2017 (2 pages)
23 October 2017Change of details for Mr Andrew Mark Gosling as a person with significant control on 6 October 2017 (2 pages)
23 October 2017Change of details for Mr Richard Michael Finch as a person with significant control on 6 October 2017 (2 pages)
23 October 2017Change of details for Mr Noel Critchley as a person with significant control on 6 October 2017 (2 pages)
23 October 2017Change of details for Mr Andrew Mark Gosling as a person with significant control on 6 October 2017 (2 pages)
23 October 2017Change of details for Mr Noel Critchley as a person with significant control on 6 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Richard Michael Finch on 6 October 2017 (2 pages)
17 October 2017Notification of Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 (2 pages)
17 October 2017Notification of Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 (2 pages)
16 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
16 October 2017Notification of Andrew Gosling as a person with significant control on 6 October 2017 (2 pages)
16 October 2017Notification of Andrew Gosling as a person with significant control on 6 October 2017 (2 pages)
16 October 2017Notification of Noel Critchley as a person with significant control on 6 October 2017 (2 pages)
16 October 2017Notification of Noel Critchley as a person with significant control on 6 October 2017 (2 pages)
16 October 2017Notification of Richard Michael Finch as a person with significant control on 6 October 2017 (2 pages)
16 October 2017Notification of Richard Michael Finch as a person with significant control on 6 October 2017 (2 pages)
16 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
19 September 2017Registered office address changed from Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 December 2016Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 15 December 2016 (1 page)
28 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
28 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 240
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 240
(4 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 240
(4 pages)
17 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 240
(4 pages)
17 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 240
(4 pages)
13 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 240

Statement of capital on 2014-11-13
  • GBP 240
(4 pages)
13 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 240

Statement of capital on 2014-11-13
  • GBP 240
(4 pages)
13 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 240

Statement of capital on 2014-11-13
  • GBP 240
(4 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 240
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 240
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 240
(4 pages)
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 200
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 200
(3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom on 1 November 2012 (1 page)
1 August 2012Termination of appointment of Neil Johnson as a director (2 pages)
1 August 2012Termination of appointment of Jonathan Goldsborough as a director (2 pages)
1 August 2012Termination of appointment of Neil Johnson as a director (2 pages)
1 August 2012Termination of appointment of Jonathan Goldsborough as a director (2 pages)
22 May 2012Appointment of Richard Michael Finch as a director (3 pages)
22 May 2012Appointment of Jonathan Braham Goldsborough as a director (3 pages)
22 May 2012Appointment of Jonathan Braham Goldsborough as a director (3 pages)
22 May 2012Appointment of Richard Michael Finch as a director (3 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Termination of appointment of Noel Critchley as a director (2 pages)
30 April 2012Termination of appointment of Noel Critchley as a director (2 pages)
28 March 2012Termination of appointment of Andrew Gosling as a director (2 pages)
28 March 2012Termination of appointment of Andrew Gosling as a director (2 pages)
28 March 2012Termination of appointment of Andrew Gosling as a director (2 pages)
28 March 2012Termination of appointment of Andrew Gosling as a director (2 pages)
20 January 2012Appointment of Mr Noel Critchley as a director (3 pages)
20 January 2012Appointment of Mr Noel Critchley as a director (3 pages)
13 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
13 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
13 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
12 December 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 120
(5 pages)
12 December 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 120
(5 pages)
12 December 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 120
(5 pages)
5 December 2011Director's details changed for Neil Stuart Johnson on 4 October 2011 (2 pages)
5 December 2011Director's details changed for Neil Stuart Johnson on 4 October 2011 (2 pages)
5 December 2011Director's details changed for Neil Stuart Johnson on 4 October 2011 (2 pages)
2 December 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 100
(4 pages)
2 December 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 100
(4 pages)
2 December 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 100
(4 pages)
15 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
15 November 2010Appointment of Andrew Mark Gosling as a director (3 pages)
15 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
15 November 2010Appointment of Andrew Mark Gosling as a director (3 pages)
15 November 2010Appointment of Neil Stuart Johnson as a director (3 pages)
15 November 2010Appointment of Neil Stuart Johnson as a director (3 pages)
7 October 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
7 October 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
6 October 2010Incorporation (22 pages)
6 October 2010Incorporation (22 pages)