HUNSLET CARS LIMITED
Overview
| Company Name | HUNSLET CARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10823011 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HUNSLET CARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VEEZU DRIVE LIMITED | Jul 19, 2024 | Jul 19, 2024 |
| HUNSLET CARS LIMITED | Apr 08, 2022 | Apr 08, 2022 |
| ABBEY TAXIS LIMITED | Jul 17, 2017 | Jul 17, 2017 |
| VEEZU NEWCO 2 LIMITED | Jun 16, 2017 | Jun 16, 2017 |
What are the latest accounts for HUNSLET CARS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HUNSLET CARS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
What are the latest filings for HUNSLET CARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed veezu drive LIMITED\certificate issued on 04/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Rhodri Evans as a secretary on Mar 25, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Rawlinson Sale as a director on Jan 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rhodri Huw Evans as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Nia Cooper as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Pennock as a director on Jan 07, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed hunslet cars LIMITED\certificate issued on 19/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Veezu Holdings Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed abbey taxis LIMITED\certificate issued on 08/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Notification of Veezu Holdings Limited as a person with significant control on Jul 12, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of V Cars Limited as a person with significant control on Jul 12, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Who are the officers of HUNSLET CARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Nia | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | Wales | British | 319310380001 | |||||
| EVANS, Rhodri Huw | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | Wales | British | 319243480001 | |||||
| EVANS, Rhodri | Secretary | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | 233715060001 | |||||||
| HOPE-BELL, Joel Francis | Director | Langstone Business Village, Langstone Park Langstone NP18 2LH Newport Livingstone House United Kingdom | United Kingdom | British | 183055050001 | |||||
| KNOWLES, Anthony Gilbert | Director | Langstone Business Village, Langstone Park Langstone NP18 2LH Newport Livingstone House United Kingdom | Wales | British | 59440590002 | |||||
| PENNOCK, Andrew | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | England | British | 247049440001 | |||||
| SALE, Timothy Rawlinson | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | United Kingdom | British | 250366650001 | |||||
| THOMAS, Kevin Richard | Director | Langstone Business Village Langstone Park NP18 2LH Newport Raleigh House Newport Wales | United Kingdom | British | 246194030001 |
Who are the persons with significant control of HUNSLET CARS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veezu Holdings Limited | Jul 12, 2021 | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| V Cars Limited | Jun 16, 2017 | Langstone Business Village, Langstone Park Langstone NP18 2LH NP18 2LH Newport Livingstone House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Veezu Holdings Limited | Jun 16, 2017 | Langstone Business Village, Langstone Park Langstone NP18 2LH Newport Livingstone House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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