UKBizDB.co.uk

FARESHARE YORKSHIRE LIMITED

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

This company is commonly known as Fareshare Yorkshire Limited. The company was founded 25 years ago and was given the registration number 03680184. The firm's registered office is in BARNSLEY. You can find them at Unit 14 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FARESHARE YORKSHIRE LIMITED
Company Number:03680184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 14 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Secretary08 December 2023Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director10 December 2021Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director01 April 2011Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director11 February 2011Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director08 December 2023Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director02 December 2019Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director21 November 2016Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, England, S73 8HA

Director10 February 2012Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director09 December 2022Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director08 March 2024Active
52 Clarel Street, Penistone, Sheffield, S36 6AU

Secretary08 December 1998Active
111 East Bawtry Road, Rotherham, S60 4BX

Secretary06 September 2001Active
3 Woodfoot Road, Rotherham, S60 3DZ

Secretary14 July 2000Active
Willowdene, Green Lane, Moorgate, Rotherham, S60 3AT

Secretary03 April 2009Active
25 Sefton Road, Sheffield, S10 3TP

Director03 May 2001Active
12 Mortain Road, Rotherham, S60 3BX

Director15 December 1999Active
Hamilton House, Whiphill Top Lane Branton, Doncaster, DN3 3NU

Director02 December 2004Active
59 Snaithing Lane, Sheffield, S10 3LF

Director15 December 1999Active
15 Wheatcrofts, Barnsley, S70 6BZ

Director03 March 2009Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director20 November 2017Active
80 Ringinglow Road, Sheffield, S11 7PQ

Director11 August 2000Active
Unit 19 Grange Lane Ind Est, Stairfoot, Barnsley, S71 5AS

Director25 April 2002Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director16 November 2018Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, England, S73 8HA

Director09 March 2012Active
11 Eskdale Close, Dronfield Woodhouse, Dronfield, S18 8PQ

Director03 January 2002Active
111 East Bawtry Road, Rotherham, S60 4BX

Director14 April 1999Active
69 Dore Road, Sheffield, S17 3ND

Director02 November 2006Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, England, S73 8HA

Director11 January 2013Active
1 Moorcroft Avenue, Fulwood, Sheffield, S10 4GT

Director19 January 2009Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, England, S73 8HA

Director10 January 2014Active
Vue Pointe, Spinney Hill, Sprotbrough, Doncaster, DN5 7LY

Director15 March 2002Active
Flat 4, 14 Ladysmith Avenue, Sheffield, S7 1SF

Director08 December 1998Active
20 Ashgate Road, Sheffield, S10 3BZ

Director14 July 2005Active
45, Junction Road, Sheffield, S11 8XA

Director06 March 2009Active
Unit 14, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, England, S73 8HA

Director12 October 2012Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person secretary company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.