Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
2us 4 Cars Ltd
2us 4 Cars Ltd is an active company incorporated on 14 February 2019 with the registered office located in Bacup, Lancashire. 2us 4 Cars Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11826122
Private limited company
Age
6 years
Incorporated
14 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 January 2025
(9 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about 2us 4 Cars Ltd
Contact
Update Details
Address
THE GLEN SERVICE STATION
Newchurch Road
Stacksteads
Bacup
Lancashire
OL13 0NN
England
Same address for the past
5 years
Companies in OL13 0NN
Telephone
07968 028020
Email
Unreported
Website
2us4cars.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
3
James Phillips
PSC • Director • British • Lives in England • Born in Jul 1960
Mr Wayne Pohrebienyk
PSC • Director • British • Lives in England • Born in Feb 1982
Neil Clifford Rowbotham
PSC • British • Lives in England • Born in Aug 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rossendale Valley 4 X 4 Limited
Wayne Pohrebienyk is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£39.26K
Decreased by £59.27K (-60%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 4 (+100%)
Total Assets
£321.24K
Decreased by £59.23K (-16%)
Total Liabilities
-£249.44K
Decreased by £72.14K (-22%)
Net Assets
£71.8K
Increased by £12.91K (+22%)
Debt Ratio (%)
78%
Decreased by 6.87% (-8%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 5 Sep 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Feb 2024
Neil Clifford Rowbotham Resigned
1 Year 9 Months Ago on 25 Jan 2024
Full Accounts Submitted
2 Years 5 Months Ago on 1 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 22 Feb 2023
Neil Clifford Rowbotham (PSC) Details Changed
3 Years Ago on 26 Sep 2022
James Phillips (PSC) Appointed
3 Years Ago on 26 Sep 2022
Wayne Pohrebienyk (PSC) Appointed
4 Years Ago on 8 Oct 2021
Get Alerts
Get Credit Report
Discover 2us 4 Cars Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 118261220001, created on 5 September 2025
Submitted on 5 Sep 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Sep 2024
Confirmation statement made on 31 January 2024 with updates
Submitted on 1 Feb 2024
Notification of James Phillips as a person with significant control on 26 September 2022
Submitted on 31 Jan 2024
Change of details for Neil Clifford Rowbotham as a person with significant control on 26 September 2022
Submitted on 31 Jan 2024
Notification of Wayne Pohrebienyk as a person with significant control on 8 October 2021
Submitted on 31 Jan 2024
Termination of appointment of Neil Clifford Rowbotham as a director on 25 January 2024
Submitted on 25 Jan 2024
Resolutions
Submitted on 11 Sep 2023
Change of share class name or designation
Submitted on 11 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs