HUNSLET CARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUNSLET CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10823011
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUNSLET CARS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HUNSLET CARS LIMITED located?

    Registered Office Address
    Hodge House
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Caerdydd
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNSLET CARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VEEZU DRIVE LIMITEDJul 19, 2024Jul 19, 2024
    HUNSLET CARS LIMITEDApr 08, 2022Apr 08, 2022
    ABBEY TAXIS LIMITEDJul 17, 2017Jul 17, 2017
    VEEZU NEWCO 2 LIMITEDJun 16, 2017Jun 16, 2017

    What are the latest accounts for HUNSLET CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HUNSLET CARS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025

    What are the latest filings for HUNSLET CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 15, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed veezu drive LIMITED\certificate issued on 04/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2025

    RES15

    Termination of appointment of Rhodri Evans as a secretary on Mar 25, 2025

    1 pagesTM02

    Termination of appointment of Timothy Rawlinson Sale as a director on Jan 07, 2025

    1 pagesTM01

    Appointment of Mr Rhodri Huw Evans as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Mrs Nia Cooper as a director on Jan 07, 2025

    2 pagesAP01

    Termination of appointment of Andrew Pennock as a director on Jan 07, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Certificate of change of name

    Company name changed hunslet cars LIMITED\certificate issued on 19/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2024

    RES15

    Confirmation statement made on Jun 15, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 15, 2023 with updates

    4 pagesCS01

    Change of details for Veezu Holdings Limited as a person with significant control on Jun 01, 2023

    2 pagesPSC05

    Registered office address changed from Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on Jun 01, 2023

    1 pagesAD01

    Confirmation statement made on Jun 15, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Certificate of change of name

    Company name changed abbey taxis LIMITED\certificate issued on 08/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 08, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 07, 2022

    RES15

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Notification of Veezu Holdings Limited as a person with significant control on Jul 12, 2021

    2 pagesPSC02

    Cessation of V Cars Limited as a person with significant control on Jul 12, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 15, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Who are the officers of HUNSLET CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Nia
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    WalesBritish319310380001
    EVANS, Rhodri Huw
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    WalesBritish319243480001
    EVANS, Rhodri
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Secretary
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    233715060001
    HOPE-BELL, Joel Francis
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Livingstone House
    United Kingdom
    Director
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Livingstone House
    United Kingdom
    United KingdomBritish183055050001
    KNOWLES, Anthony Gilbert
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Livingstone House
    United Kingdom
    Director
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Livingstone House
    United Kingdom
    WalesBritish59440590002
    PENNOCK, Andrew
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    EnglandBritish247049440001
    SALE, Timothy Rawlinson
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    United KingdomBritish250366650001
    THOMAS, Kevin Richard
    Langstone Business Village
    Langstone Park
    NP18 2LH Newport
    Raleigh House
    Newport
    Wales
    Director
    Langstone Business Village
    Langstone Park
    NP18 2LH Newport
    Raleigh House
    Newport
    Wales
    United KingdomBritish246194030001

    Who are the persons with significant control of HUNSLET CARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veezu Holdings Limited
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Jul 12, 2021
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies
    Registration Number09378357
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    V Cars Limited
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH
    NP18 2LH Newport
    Livingstone House
    United Kingdom
    Jun 16, 2017
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH
    NP18 2LH Newport
    Livingstone House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies
    Registration Number10803302
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Veezu Holdings Limited
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Livingstone House
    United Kingdom
    Jun 16, 2017
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Livingstone House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies
    Registration Number09378357
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0