Company NameHenney Motors Limited
DirectorJohn Joseph Hollett
Company StatusActive
Company Number07717876
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous NameCars4Players.com Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Joseph Hollett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMr Philip Henney
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressBowling Bank Farm Bowling Bank
Wrexham
Clwyd
LL13 9RR
Wales
Secretary NameMr Philip Henney
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBowling Bank Farm Bowling Bank
Wrexham
Clwyd
LL13 9RR
Wales

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £0.01John Joseph Hollett
50.00%
Ordinary
50 at £0.01Philippe Henney
50.00%
Ordinary

Financials

Year2014
Net Worth£6,554
Cash£11,006
Current Liabilities£4,452

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

28 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 August 2020Change of details for Mr John Joseph Hollett as a person with significant control on 2 July 2018 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
12 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
6 August 2019Cessation of Philip Henney as a person with significant control on 2 July 2018 (1 page)
24 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 September 2018Termination of appointment of Philip Henney as a director on 2 July 2018 (1 page)
17 September 2018Termination of appointment of Philip Henney as a secretary on 2 July 2018 (1 page)
17 September 2018Appointment of Mr John Joseph Hollett as a director on 2 July 2018 (2 pages)
14 September 2018Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page)
17 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Director's details changed for Mr Philippe Henney on 27 June 2014 (2 pages)
27 July 2015Secretary's details changed for Mr Philippe Henney on 27 June 2014 (1 page)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Director's details changed for Mr Philippe Henney on 27 June 2014 (2 pages)
27 July 2015Secretary's details changed for Mr Philippe Henney on 27 June 2014 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 September 2013Company name changed CARS4PLAYERS.com LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Company name changed CARS4PLAYERS.com LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
4 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 August 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 August 2012 (2 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)