Rothwell
Leeds
LS26 0JE
Director Name | Mr Martin Leigh Forbes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | President Of Cox Automotive International |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Ryan Reece Carson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Vp |
Country of Residence | United States |
Correspondence Address | 6205 Peachtree Dunwoody Road Atlanta 30328 United States |
Director Name | Mr John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Secretary Name | Michael Buxton |
---|---|
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Patrick Mooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell West Yorkshire LS26 0JE |
Director Name | Mr Mark Francis Bowser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2020(5 years after company formation) |
Appointment Duration | 10 months (resigned 14 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Website | manheimremarketing.co.uk |
---|---|
Telephone | 01377 382373 |
Telephone region | Driffield |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
65 at £1 | Manheim Europe LTD 65.00% Ordinary A |
---|---|
35 at £1 | Patrick Mooney 35.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
7 April 2015 | Delivered on: 10 April 2015 Persons entitled: Manheim Europe Limited Classification: A registered charge Outstanding |
---|
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
15 August 2023 | Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page) |
31 May 2023 | Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
28 June 2022 | Change of details for Cox Automotive Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
30 November 2021 | Memorandum and Articles of Association (35 pages) |
25 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2021 | Change of share class name or designation (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
28 September 2021 | Second filing of Confirmation Statement dated 30 January 2020 (4 pages) |
28 September 2021 | Second filing of Confirmation Statement dated 30 January 2019 (4 pages) |
28 September 2021 | Second filing of Confirmation Statement dated 30 January 2021 (4 pages) |
6 May 2021 | Full accounts made up to 31 December 2019 (26 pages) |
29 April 2021 | Appointment of Mr Ryan Reece Carson as a director on 29 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 30 January 2021 with no updates
|
23 December 2020 | Termination of appointment of Patrick Mooney as a director on 18 December 2020 (1 page) |
16 December 2020 | Appointment of Mr Martin Leigh Forbes as a director on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Mark Francis Bowser as a director on 14 December 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates
|
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 February 2019 | Confirmation statement made on 30 January 2019 with updates
|
25 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 June 2018 | Appointment of Mr Darren Paul Mornin as a director on 25 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page) |
24 April 2018 | Director's details changed for Mr Patrick Mooney on 24 April 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 February 2017 | 30/01/17 Statement of Capital gbp 100 (7 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 June 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
17 June 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
26 April 2015 | Change of share class name or designation (2 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
26 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Appointment of Mr Patrick Mooney as a director on 8 April 2015 (3 pages) |
21 April 2015 | Appointment of Mr Patrick Mooney as a director on 8 April 2015 (3 pages) |
21 April 2015 | Appointment of Mr Patrick Mooney as a director on 8 April 2015 (3 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
13 April 2015 | Company name changed ensco 1118 LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Company name changed ensco 1118 LIMITED\certificate issued on 13/04/15
|
10 April 2015 | Registration of charge 094137750001, created on 7 April 2015 (14 pages) |
10 April 2015 | Registration of charge 094137750001, created on 7 April 2015 (14 pages) |
10 April 2015 | Registration of charge 094137750001, created on 7 April 2015 (14 pages) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Resolutions
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|