Leicester
LE5 6RA
Director Name | John Dennis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pintail Close Aylesbury Buckinghamshire HP19 0ZJ |
Director Name | Kirsty Dennis |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pintail Close Aylesbury Buckinghamshire HP19 0ZJ |
Director Name | Mr Mohmed Salim Patel |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Claremont Gardens Seven Kings Ilford Essex IG3 8AH |
Director Name | Mr Fayzal Patel |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uppings Farm Buckingham Road Weedon Aylesbury Buckinghamshire HP22 4DR |
Director Name | Mr Suleman Patel |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uppings Farm Buckingham Road Weedon Aylesbury Buckinghamshire HP22 4DR |
Director Name | Mr Zunaid Patel |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uppings Farm Buckingham Road Weedon Aylesbury Buckinghamshire HP22 4DR |
Website | 4x4vehiclehire.co.uk |
---|---|
Telephone | 01296 640750 |
Telephone region | Aylesbury |
Registered Address | The Cattle Market Gresty Road Crewe CW2 6EQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | John Dennis 50.00% Ordinary |
---|---|
1 at £1 | Kirsty Dennis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,835 |
Cash | £11,005 |
Current Liabilities | £58,694 |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
27 September 2019 | Delivered on: 2 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
6 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
14 October 2020 | Termination of appointment of Zunaid Patel as a director on 14 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Fayzal Patel as a director on 14 October 2020 (1 page) |
14 October 2020 | Director's details changed for Mr Riaz Ahmed Patel on 14 October 2020 (2 pages) |
10 July 2020 | Termination of appointment of Mohmed Salim Patel as a director on 10 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Suleman Patel as a director on 10 July 2020 (1 page) |
11 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 December 2019 | Registered office address changed from Rutland House 25-27 Friar Lane Leicester England to Uppings Farm Buckingham Road Weedon Aylesbury Buckinghamshire HP22 4DR on 9 December 2019 (1 page) |
2 October 2019 | Registration of charge 083870090001, created on 27 September 2019 (9 pages) |
24 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
26 January 2018 | Registered office address changed from 47 st. Denys Road Leicester LE5 6DS England to Rutland House 25-27 Friar Lane Leicester on 26 January 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2017 | Appointment of Mr Fayzal Patel as a director on 24 April 2017 (2 pages) |
1 May 2017 | Registered office address changed from Uppings Farm Buckingham Road Aylesbury Buckinghamshire HP22 4DR to 47 st. Denys Road Leicester LE5 6DS on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Mr Zunaid Patel as a director on 24 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr Zunaid Patel as a director on 24 April 2017 (2 pages) |
1 May 2017 | Registered office address changed from Uppings Farm Buckingham Road Aylesbury Buckinghamshire HP22 4DR to 47 st. Denys Road Leicester LE5 6DS on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Mr Suleman Patel as a director on 24 April 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
1 May 2017 | Appointment of Mr Fayzal Patel as a director on 24 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr Suleman Patel as a director on 24 April 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Appointment of Mr Riaz Ahmed Patel as a director on 16 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Kirsty Dennis as a director on 16 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Mohammed Saleem Patel as a director on 16 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Kirsty Dennis as a director on 16 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Riaz Ahmed Patel as a director on 16 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of John Dennis as a director on 16 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Mohammed Saleem Patel as a director on 16 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of John Dennis as a director on 16 January 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 February 2013 | Incorporation (47 pages) |
4 February 2013 | Incorporation (47 pages) |