ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fourways Vehicle Solutions Limited

Fourways Vehicle Solutions Limited is an active company incorporated on 17 July 2002 with the registered office located in Stoke-on-Trent, Staffordshire. Fourways Vehicle Solutions Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04488178
Private limited company
Age
23 years
Incorporated 17 July 2002
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 17 July 2025 (1 month ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Lookers House 1st Floor, Lookers Stoke
Bede Road
Stoke-On-Trent
ST4 4GU
United Kingdom
Address changed on 4 Jul 2025 (2 months ago)
Previous address was Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
Telephone
08448000385
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Nov 1965
Director • British • Lives in UK • Born in Nov 1975
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1976
Director • Executive Chair • British • Lives in UK • Born in Sep 1974
Lookers Motor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bolling Investments Limited
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
S.Jennings Limited
Martin Paul Reay, Alex Smith, and 2 more are mutual people.
Active
Lookers Motor Group Limited
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
Dutton-Forshaw Limited
Alex Smith, Christopher Trevor Whitaker, and 2 more are mutual people.
Active
Lookers Motor Holdings Limited
Alex Smith, Christopher Trevor Whitaker, and 2 more are mutual people.
Active
Dovercourt Motor Company Limited(The)
Alex Smith, Christopher Trevor Whitaker, and 2 more are mutual people.
Active
The Dutton-Forshaw Motor Company Limited
Martin Paul Reay, Alex Smith, and 2 more are mutual people.
Active
Addison Motors Limited
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
Brands
Fourways Self Drive
Fourways Self Drive offers vehicle rental services for personal and corporate needs.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£535K
Increased by £297.67K (+125%)
Turnover
£4.85M
Increased by £4.85M (%)
Employees
20
Same as previous period
Total Assets
£1.91M
Increased by £758.17K (+66%)
Total Liabilities
-£1.51M
Increased by £687.73K (+84%)
Net Assets
£399K
Increased by £70.44K (+21%)
Debt Ratio (%)
79%
Increased by 7.66% (+11%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Lookers Motor Group Limited (PSC) Details Changed
2 Months Ago on 4 Jul 2025
Registered Address Changed
2 Months Ago on 4 Jul 2025
Christopher Trevor Whitaker Resigned
4 Months Ago on 22 Apr 2025
Mr Alex Smith Appointed
7 Months Ago on 23 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 13 Nov 2024
Martin Paul Reay Resigned
10 Months Ago on 7 Nov 2024
Mr James Brearley Appointed
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 17 Jul 2024
Mr Christopher Trevor Whitaker Appointed
1 Year 5 Months Ago on 4 Apr 2024
Get Credit Report
Discover Fourways Vehicle Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 July 2025 with no updates
Submitted on 17 Jul 2025
Change of details for Lookers Motor Group Limited as a person with significant control on 4 July 2025
Submitted on 7 Jul 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 4 July 2025
Submitted on 4 Jul 2025
Termination of appointment of Christopher Trevor Whitaker as a director on 22 April 2025
Submitted on 23 Apr 2025
Appointment of Mr Alex Smith as a director on 23 January 2025
Submitted on 31 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 13 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Termination of appointment of Martin Paul Reay as a director on 7 November 2024
Submitted on 11 Nov 2024
Appointment of Mr James Brearley as a director on 18 October 2024
Submitted on 23 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year