UKBizDB.co.uk

EAST YORKSHIREMAN TRUCKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Yorkshireman Trucks Limited. The company was founded 27 years ago and was given the registration number 03288045. The firm's registered office is in MORLEY. You can find them at C/o Eurotrail Uk Limited, West End Approach, Morley, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EAST YORKSHIREMAN TRUCKS LIMITED
Company Number:03288045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1996
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Eurotrail Uk Limited, West End Approach, Morley, West Yorkshire, England, LS27 0NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director31 October 2021Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director31 October 2021Active
54 Chesterfield Road, Tibshelf, Alfreton, DE55 5NL

Secretary12 January 2001Active
Barningham Hall, Barningham, Bury St Edmunds, IP31 1DH

Secretary04 August 1999Active
North View House, Main Street,, Kirkby Malzeard, HG4 3RY

Secretary30 June 1997Active
15 Aspen Close, Gomersal, Cleckheaton, BD19 4NY

Secretary14 August 2007Active
27 Hawthorne Way, Shelley, Huddersfield, HD8 8PX

Secretary24 January 2002Active
Lea Swallows Farm, Pond Lane Little Lepton, Huddersfield, HD8 0LW

Secretary06 August 2001Active
Lea Swallows Farm, Pond Lane Little Lepton, Huddersfield, HD8 0LW

Secretary10 January 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 December 1996Active
15 Gladstone Terrace, Morley, Leeds, LS27 9LE

Director10 January 1997Active
54 Chesterfield Road, Tibshelf, Alfreton, DE55 5NL

Director12 January 2001Active
Barningham Hall, Barningham, Bury St Edmunds, IP31 1DH

Director10 January 1997Active
North View House, Main Street,, Kirkby Malzeard, HG4 3RY

Director30 June 1997Active
Lea Swallows Farm, Pond Lane Little Lepton, Huddersfield, HD8 0LW

Director10 January 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 December 1996Active

People with Significant Control

Steers Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Eurotrail Uk Limited, West End Approach, Leeds, England, LS27 0NB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-21Dissolution

Dissolution application strike off company.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Address

Change registered office address company with date old address new address.

Download
2018-02-02Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type full.

Download
2016-02-03Officers

Change person secretary company with change date.

Download
2016-01-13Accounts

Accounts with accounts type full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.