Whitehall Road Car Centre Limited

General information

Name:

Whitehall Road Car Centre Ltd

Office Address:

Uwm House 6 Fusion Court LS25 2GH Leeds

Number: 05437660

Incorporation date: 2005-04-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whitehall Road Car Centre Limited with reg. no. 05437660 has been competing in the field for nineteen years. This Private Limited Company can be reached at Uwm House, 6 Fusion Court, Leeds and its post code is LS25 2GH. The firm now known as Whitehall Road Car Centre Limited was known under the name Speakerpen until 19th May 2005 at which point the name was replaced. The company's SIC and NACE codes are 45112 which means Sale of used cars and light motor vehicles. 31st October 2022 is the last time when the company accounts were reported.

Given the company's growing number of employees, it became imperative to formally appoint more directors: Matthew S. and Craig W. who have been assisting each other since 26th March 2009 to exercise independent judgement of this business. Additionally, the director's efforts are constantly helped with by a secretary - Denise G., who was selected by this business on 11th October 2006.

  • Previous company's names
  • Whitehall Road Car Centre Limited 2005-05-19
  • Speakerpen Limited 2005-04-27

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 26 March 2009

Latest update: 10 March 2024

Denise G.

Role: Secretary

Appointed: 11 October 2006

Latest update: 10 March 2024

Craig W.

Role: Director

Appointed: 23 June 2006

Latest update: 10 March 2024

People with significant control

Executives who have control over the firm are as follows: Matthew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Craig W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew S.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig W.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 January 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 March 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 13 May 2013
Annual Accounts 7 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 263 Whitehall Road Lower Wortley Leeds West Yorkshire LS12 6ER on 2023/09/19 to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH (AD01)
filed on: 19th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

263 Whitehall Road Lower Wortley

Post code:

LS12 6ER

City / Town:

Leeds

HQ address,
2013

Address:

263 Whitehall Road Lower Wortley

Post code:

LS12 6ER

City / Town:

Leeds

HQ address,
2014

Address:

263 Whitehall Road Lower Wortley

Post code:

LS12 6ER

City / Town:

Leeds

HQ address,
2015

Address:

263 Whitehall Road Lower Wortley

Post code:

LS12 6ER

City / Town:

Leeds

HQ address,
2016

Address:

263 Whitehall Road Lower Wortley

Post code:

LS12 6ER

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
18
Company Age

Closest Companies - by postcode