UKBizDB.co.uk

VERY YELLOW LORRY LIMITED

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

This company is commonly known as Very Yellow Lorry Limited. The company was founded 11 years ago and was given the registration number 08371226. The firm's registered office is in HALE. You can find them at The Old Bank, 187a Ashley Road, Hale, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VERY YELLOW LORRY LIMITED
Company Number:08371226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2013
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, 187a Ashley Road, Hale, WA15 9SQ

Director14 July 2014Active
Repton Manor, Repton Avenue, Ashford, TN23 3GP

Director14 July 2014Active
4th, Floor, 95 Southwark Street, London, England, SE1 0HX

Director27 September 2013Active
4, Th Floor, 95 Southwark Street, London, United Kingdom, SE1 0HX

Director23 January 2013Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director01 March 2013Active
Repton Manor, Repton Avenue, Ashford, TN23 3GP

Director14 July 2014Active
Repton Manor, Repton Avenue, Ashford, TN23 3GP

Director14 July 2014Active
Repton Manor, Repton Avenue, Ashford, TN23 3GP

Director01 February 2014Active
Repton Manor, Repton Avenue, Ashford, TN23 3GP

Director23 January 2013Active

People with Significant Control

Mr Ross Andrew Mcginn
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Ronald Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Geoffrey Sutherland Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-09Gazette

Gazette dissolved liquidation.

Download
2023-01-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-08Address

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

Download
2018-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-01Resolution

Resolution.

Download
2017-11-06Resolution

Resolution.

Download
2017-10-30Accounts

Change account reference date company previous extended.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Officers

Change person director company.

Download
2014-10-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Officers

Termination director company with name termination date.

Download
2014-08-04Officers

Appoint person director company with name date.

Download
2014-08-01Officers

Termination director company with name termination date.

Download
2014-08-01Officers

Termination director company with name termination date.

Download
2014-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.