UKBizDB.co.uk

WEST YORKSHIRE TRUCK & VAN SALES LIMITED

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

This company is commonly known as West Yorkshire Truck & Van Sales Limited. The company was founded 11 years ago and was given the registration number 08373077. The firm's registered office is in SHIPLEY. You can find them at 7 Moorhead Lane, , Shipley, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WEST YORKSHIRE TRUCK & VAN SALES LIMITED
Company Number:08373077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7 Moorhead Lane, Shipley, England, BD18 4JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Oakdale Drive, Oakdale Drive, Shipley, England, BD18 1PD

Director10 November 2020Active
7, Moorhead Lane, Shipley, England, BD18 4JH

Secretary10 November 2020Active
7, Moorhead Lane, Shipley, England, BD18 4JH

Director07 January 2019Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director24 January 2013Active
7, Moorhead Lane, Shipley, England, BD18 4JH

Director24 January 2013Active

People with Significant Control

Mr Michael John Rayner
Notified on:07 March 2023
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:59 Oakdale Drive, Oakdale Drive, Shipley, England, BD18 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Rayner
Notified on:10 November 2020
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:59 Oakdale Drive, Oakdale Drive, Shipley, England, BD18 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Iqbal Chaudry
Notified on:07 January 2019
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:7, Moorhead Lane, Shipley, England, BD18 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip John Green
Notified on:01 June 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:7, Moorhead Lane, Shipley, England, BD18 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Second filing of director appointment with name.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Address

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

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-06-11Resolution

Resolution.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.