Company NameMoney4Yourmotors.com Limited
Company StatusActive
Company Number09413775
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)
Previous NameEnsco 1118 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RolePresident Of Cox Automotive International
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Ryan Reece Carson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2021(6 years, 1 month after company formation)
Appointment Duration3 years
RoleVp
Country of ResidenceUnited States
Correspondence Address6205 Peachtree Dunwoody Road
Atlanta
30328
United States
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMichael Buxton
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Patrick Mooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
West Yorkshire
LS26 0JE
Director NameMr Mark Francis Bowser
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2020(5 years after company formation)
Appointment Duration10 months (resigned 14 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE

Contact

Websitemanheimremarketing.co.uk
Telephone01377 382373
Telephone regionDriffield

Location

Registered AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

65 at £1Manheim Europe LTD
65.00%
Ordinary A
35 at £1Patrick Mooney
35.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

7 April 2015Delivered on: 10 April 2015
Persons entitled: Manheim Europe Limited

Classification: A registered charge
Outstanding

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (27 pages)
15 August 2023Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page)
31 May 2023Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 (2 pages)
27 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
7 October 2022Full accounts made up to 31 December 2021 (28 pages)
28 June 2022Change of details for Cox Automotive Uk Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 November 2021Memorandum and Articles of Association (35 pages)
25 November 2021Particulars of variation of rights attached to shares (2 pages)
25 November 2021Change of share class name or designation (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (28 pages)
28 September 2021Second filing of Confirmation Statement dated 30 January 2020 (4 pages)
28 September 2021Second filing of Confirmation Statement dated 30 January 2019 (4 pages)
28 September 2021Second filing of Confirmation Statement dated 30 January 2021 (4 pages)
6 May 2021Full accounts made up to 31 December 2019 (26 pages)
29 April 2021Appointment of Mr Ryan Reece Carson as a director on 29 March 2021 (2 pages)
10 March 2021Confirmation statement made on 30 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/09/21
(4 pages)
23 December 2020Termination of appointment of Patrick Mooney as a director on 18 December 2020 (1 page)
16 December 2020Appointment of Mr Martin Leigh Forbes as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Mark Francis Bowser as a director on 14 December 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/09/21
(4 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (24 pages)
25 February 2019Confirmation statement made on 30 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/09/21
(5 pages)
25 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
25 June 2018Appointment of Mr Darren Paul Mornin as a director on 25 June 2018 (2 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
24 April 2018Director's details changed for Mr Patrick Mooney on 24 April 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (26 pages)
21 September 2017Full accounts made up to 31 December 2016 (26 pages)
6 February 201730/01/17 Statement of Capital gbp 100 (7 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
17 June 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
17 June 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 April 2015Change of share class name or designation (2 pages)
26 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100.00
(6 pages)
26 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100.00
(6 pages)
26 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100.00
(6 pages)
26 April 2015Change of share class name or designation (2 pages)
21 April 2015Appointment of Mr Patrick Mooney as a director on 8 April 2015 (3 pages)
21 April 2015Appointment of Mr Patrick Mooney as a director on 8 April 2015 (3 pages)
21 April 2015Appointment of Mr Patrick Mooney as a director on 8 April 2015 (3 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
13 April 2015Company name changed ensco 1118 LIMITED\certificate issued on 13/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
13 April 2015Company name changed ensco 1118 LIMITED\certificate issued on 13/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
10 April 2015Registration of charge 094137750001, created on 7 April 2015 (14 pages)
10 April 2015Registration of charge 094137750001, created on 7 April 2015 (14 pages)
10 April 2015Registration of charge 094137750001, created on 7 April 2015 (14 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-07
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)