About

Registered Number: 07647604
Date of Incorporation: 25/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 30 Rowena Drive, Thurcroft, Rotherham, S66 9HT,

 

Based in Rotherham, Yorkshire 4x4 Response Ltd was setup in 2011, it's status at Companies House is "Active". There are 25 directors listed as Mchugh, David, Milner, Josh, Watson, David John, Bentley, Simon Paul Tattersall, Dean, Simon, Bentley, Simon Paul Tattersall, Billingsley, David Simon, Buxton, Stephen, Davidson, Sharon, Davis, Wayne, Dean, Simon, Dean, Simon, Fitz-simon, Jacqueline, Ford, Jonathon, Foster, Nicholas Scott, Holmes, Patrick, Laidlar, Jason, Mcconnell, Gordon John, Strickland, Frederick John, Turton, Nigel, Turton, Nigel, Walker, David James, Westmoreland, Daniel, Wilcox, Helen, Wild, Glenn for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHUGH, David 20 May 2019 - 1
MILNER, Josh 26 May 2018 - 1
WATSON, David John 20 May 2019 - 1
BENTLEY, Simon Paul Tattersall 01 October 2011 01 July 2013 1
BILLINGSLEY, David Simon 21 June 2014 25 April 2015 1
BUXTON, Stephen 01 October 2011 06 December 2011 1
DAVIDSON, Sharon 01 July 2013 30 January 2015 1
DAVIS, Wayne 21 June 2014 10 January 2015 1
DEAN, Simon 25 July 2015 25 June 2019 1
DEAN, Simon 01 October 2011 06 December 2011 1
FITZ-SIMON, Jacqueline 01 October 2011 06 December 2011 1
FORD, Jonathon 01 July 2013 19 May 2019 1
FOSTER, Nicholas Scott 21 June 2014 31 August 2014 1
HOLMES, Patrick 01 October 2011 06 December 2011 1
LAIDLAR, Jason 21 June 2014 17 April 2016 1
MCCONNELL, Gordon John 01 October 2011 01 July 2013 1
STRICKLAND, Frederick John 01 July 2013 25 April 2015 1
TURTON, Nigel 18 April 2016 26 May 2018 1
TURTON, Nigel 01 July 2013 21 June 2014 1
WALKER, David James 01 July 2013 12 January 2015 1
WESTMORELAND, Daniel 01 October 2011 06 December 2011 1
WILCOX, Helen 03 September 2014 09 July 2015 1
WILD, Glenn 25 June 2019 30 May 2020 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Simon Paul Tattersall 01 October 2011 01 July 2013 1
DEAN, Simon 01 July 2013 21 June 2014 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 24 February 2020
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AD01 - Change of registered office address 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 02 June 2019
AP01 - Appointment of director 02 June 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 24 May 2019
AA - Annual Accounts 22 February 2019
AP01 - Appointment of director 07 June 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 21 June 2016
AP01 - Appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AD01 - Change of registered office address 14 May 2015
AP01 - Appointment of director 29 April 2015
AD01 - Change of registered office address 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 25 April 2015
AA - Annual Accounts 01 March 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 11 January 2015
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 09 September 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP03 - Appointment of secretary 24 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM02 - Termination of appointment of secretary 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 21 February 2013
CERTNM - Change of name certificate 07 September 2012
CONNOT - N/A 07 September 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 05 October 2011
AP03 - Appointment of secretary 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
NEWINC - New incorporation documents 25 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.