Rothwell
Leeds
West Yorkshire
LS26 0JE
Director Name | Mr Martin Leigh Forbes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(2 days after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Ms Le Etta Pearce |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Chris Kelly |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Secretary Name | Mrs Claire Vanessa Baty |
---|---|
Status | Current |
Appointed | 31 December 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Liam Quegan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Darren Paul Mornin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Central House Leeds Road Rothwell Leeds West Yorkshire 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
27 April 2023 | Director's details changed for Mr Chris Kelly on 23 April 2023 (2 pages) |
10 March 2023 | Change of details for Cox Automotive Uk Limited as a person with significant control on 15 August 2018 (2 pages) |
9 March 2023 | Change of details for Auto Trader Limited as a person with significant control on 15 August 2018 (2 pages) |
11 January 2023 | Termination of appointment of Darren Paul Mornin as a director on 31 December 2022 (1 page) |
11 January 2023 | Appointment of Mr Liam Quegan as a director on 1 January 2023 (2 pages) |
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
23 September 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 March 2021 | Solvency Statement dated 12/03/21 (1 page) |
30 March 2021 | Resolutions
|
30 March 2021 | Statement of capital on 30 March 2021
|
30 March 2021 | Statement by Directors (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
20 July 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
2 April 2020 | Resolutions
|
6 November 2019 | Register(s) moved to registered inspection location 1 Tony Wilson Place Manchester M15 4FN (1 page) |
5 November 2019 | Register inspection address has been changed to 1 Tony Wilson Place Manchester M15 4FN (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
28 August 2019 | Second filing to change the details of Cox Automotive Uk Ltd as a person with significant control (8 pages) |
7 August 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
7 August 2019 | Change of details for Cox Automotive Uk Limited as a person with significant control on 15 August 2018
|
2 May 2019 | Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
29 January 2019 | Resolutions
|
23 January 2019 | Resolutions
|
9 January 2019 | Appointment of Mrs Le Etta Pearce as a director on 31 December 2018 (2 pages) |
9 January 2019 | Appointment of Mrs Claire Vanessa Baty as a secretary on 31 December 2018 (2 pages) |
9 January 2019 | Appointment of Mr Darren Paul Mornin as a director on 31 December 2018 (2 pages) |
9 January 2019 | Appointment of Mr Chris Kelly as a director on 31 December 2018 (2 pages) |
16 August 2018 | Cessation of Mitre Secretaries Limited as a person with significant control on 15 August 2018 (1 page) |
16 August 2018 | Notification of Auto Trader Limited as a person with significant control on 15 August 2018 (1 page) |
16 August 2018 | Termination of appointment of William George Henry Yuill as a director on 15 August 2018 (1 page) |
16 August 2018 | Appointment of Mr Martin Leigh Forbes as a director on 15 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 16 August 2018 (1 page) |
16 August 2018 | Notification of Cox Automotive Uk Limited as a person with significant control on 15 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Mitre Secretaries Limited as a director on 15 August 2018 (1 page) |
16 August 2018 | Appointment of Mr Nathan James Coe as a director on 15 August 2018 (2 pages) |
13 August 2018 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
13 August 2018 | Incorporation
Statement of capital on 2018-08-13
|