4X4 ACCESSORIES & TYRES LIMITED
LEEMING BAR

Hellopages » North Yorkshire » Hambleton » DL7 9UN

Company number 04510524
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address MERIDIAN PARK, LEEMING BAR INDUSTRIAL ESTATE, LEEMING BAR, NORTH YORKSHIRE, DL7 9UN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Dorothy Cuthbert as a director on 1 April 2017; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of 4X4 ACCESSORIES & TYRES LIMITED are www.4x4accessoriestyres.co.uk, and www.4x4-accessories-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. 4x4 Accessories Tyres Limited is a Private Limited Company. The company registration number is 04510524. 4x4 Accessories Tyres Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of 4x4 Accessories Tyres Limited is Meridian Park Leeming Bar Industrial Estate Leeming Bar North Yorkshire Dl7 9un. . CUTHBERT, Dorothy is a Director of the company. SNOWDEN, Timothy is a Director of the company. Secretary NORMAN, Patricia Ann has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CUTHBERT, Mark Darren has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
CUTHBERT, Dorothy
Appointed Date: 01 April 2017
75 years old

Director
SNOWDEN, Timothy
Appointed Date: 14 August 2002
52 years old

Resigned Directors

Secretary
NORMAN, Patricia Ann
Resigned: 30 July 2009
Appointed Date: 14 August 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Director
CUTHBERT, Mark Darren
Resigned: 03 April 2011
Appointed Date: 14 August 2002
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mr Mark Darren Cuthbert
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Snowden
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4X4 ACCESSORIES & TYRES LIMITED Events

18 Apr 2017
Appointment of Dorothy Cuthbert as a director on 1 April 2017
12 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Jul 2016
Accounts for a medium company made up to 30 September 2015
26 Feb 2016
Satisfaction of charge 1 in full
...
... and 49 more events
16 Aug 2002
New director appointed
16 Aug 2002
Secretary resigned
16 Aug 2002
Director resigned
16 Aug 2002
Registered office changed on 16/08/02 from: 12 york place leeds west yorkshire LS1 2DS
14 Aug 2002
Incorporation

4X4 ACCESSORIES & TYRES LIMITED Charges

12 January 2015
Charge code 0451 0524 0003
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 5 and 6 conygarth way leeming bar north yorkshire…
1 August 2014
Charge code 0451 0524 0002
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4.0710 acres (1.0475 hectares) of land at leeming bar…
5 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 26 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…