FOURWAYS VEHICLE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FOURWAYS VEHICLE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488178

Incorporation date

17/07/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2023)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon07/07/2025
Change of details for Lookers Motor Group Limited as a person with significant control on 2025-07-04
dot icon04/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-04
dot icon23/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon13/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon17/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon17/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon22/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon22/01/2024
Termination of appointment of Mark Ronald Brandom as a director on 2024-01-10
dot icon22/01/2024
Termination of appointment of Andrew Collett as a director on 2024-01-10
dot icon22/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon23/10/2023
Termination of appointment of Oliver Walter Laird as a director on 2023-10-11
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon12/10/2023
Satisfaction of charge 2 in full
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2023-03-24
dot icon24/03/2023
Notification of Lookers Motor Group Limited as a person with significant control on 2023-03-02
dot icon23/03/2023
Appointment of Mr Duncan Andrew Mcphee as a director on 2023-03-02
dot icon23/03/2023
Appointment of Mr Andrew Collett as a director on 2023-03-02
dot icon23/03/2023
Appointment of Mark Ronald Brandom as a director on 2023-03-02
dot icon23/03/2023
Appointment of Mr Oliver Walter Laird as a director on 2023-03-02
dot icon23/03/2023
Termination of appointment of Gillian Ruth Jones as a director on 2023-03-02
dot icon23/03/2023
Termination of appointment of Trefor Griffith Morgan Jones as a director on 2023-03-02
dot icon23/03/2023
Termination of appointment of Gillian Ruth Jones as a secretary on 2023-03-02
dot icon23/03/2023
Appointment of Mr Philip John Kenny as a secretary on 2023-03-02
dot icon23/03/2023
Appointment of Mr Mark Douglas Raban as a director on 2023-03-02
dot icon23/03/2023
Cessation of Fourways (Holdings) Limited as a person with significant control on 2023-03-02
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

20
2022
change arrow icon+323.41 % *

* during past year

Cash in Bank

£237,327.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
238.86K
-
0.00
56.05K
-
2022
20
328.56K
-
0.00
237.33K
-
2022
20
328.56K
-
0.00
237.33K
-

Employees

2022

Employees

20 Descended-20 % *

Net Assets(GBP)

328.56K £Ascended37.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.33K £Ascended323.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccartney, Janet Elizabeth
Director
17/07/2002 - 13/05/2015
5
Jones, Gillian Ruth
Director
25/03/2019 - 02/03/2023
4
Jones, Trefor Griffith Morgan
Director
17/07/2002 - 02/03/2023
5
Brearley, James
Director
18/10/2024 - 07/10/2025
102
FORMATION SECRETARIES LIMITED
Nominee Secretary
17/07/2002 - 17/07/2002
1082

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About FOURWAYS VEHICLE SOLUTIONS LIMITED

FOURWAYS VEHICLE SOLUTIONS LIMITED is an(a) Active company incorporated on 17/07/2002 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of FOURWAYS VEHICLE SOLUTIONS LIMITED?

toggle

FOURWAYS VEHICLE SOLUTIONS LIMITED is currently Active. It was registered on 17/07/2002 .

Where is FOURWAYS VEHICLE SOLUTIONS LIMITED located?

toggle

FOURWAYS VEHICLE SOLUTIONS LIMITED is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does FOURWAYS VEHICLE SOLUTIONS LIMITED do?

toggle

FOURWAYS VEHICLE SOLUTIONS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does FOURWAYS VEHICLE SOLUTIONS LIMITED have?

toggle

FOURWAYS VEHICLE SOLUTIONS LIMITED had 20 employees in 2022.

What is the latest filing for FOURWAYS VEHICLE SOLUTIONS LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Oona Cassidy as a secretary on 2026-02-27.