Company NameChevin Trek Limited
Company StatusDissolved
Company Number04378856
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Elizabeth Mary Archer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWoodlands Hag Farm Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AA
Director NameMr Simon Jamie Archer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWoodlands Hag Farm Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AA
Secretary NameMr Simon Jamie Archer
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWoodlands Hag Farm Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.chevintrek.co.uk

Location

Registered Address11 South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Elizabeth Mary Archer
50.00%
Ordinary
500 at £1Simon Jamie Archer
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,368
Cash£1,769
Current Liabilities£47,403

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
13 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
17 October 2018Registered office address changed from 34 Gay Lane Otley West Yorkshire LS21 1BR to Wilkinson and Partners 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 17 October 2018 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
3 March 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page)
3 March 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
4 March 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page)
4 March 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page)
26 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 February 2012Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF (1 page)
29 February 2012Register(s) moved to registered office address (1 page)
29 February 2012Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF (1 page)
29 February 2012Register(s) moved to registered office address (1 page)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Simon Jamie Archer on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Elizabeth Mary Archer on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Elizabeth Mary Archer on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Simon Jamie Archer on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Simon Jamie Archer on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Elizabeth Mary Archer on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 March 2009Return made up to 21/02/09; full list of members (4 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 21/02/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
1 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
26 February 2007Return made up to 21/02/07; full list of members (3 pages)
26 February 2007Return made up to 21/02/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
11 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 21/02/06; full list of members (3 pages)
16 March 2006Return made up to 21/02/06; full list of members (3 pages)
16 March 2006Location of register of members (1 page)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
15 July 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
29 March 2004Return made up to 21/02/04; full list of members (5 pages)
29 March 2004Return made up to 21/02/04; full list of members (5 pages)
18 August 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
18 August 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
14 April 2003Return made up to 21/02/03; full list of members (7 pages)
14 April 2003Return made up to 21/02/03; full list of members (7 pages)
12 March 2002Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2002Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2002New secretary appointed;new director appointed (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed;new director appointed (1 page)
21 February 2002Incorporation (19 pages)
21 February 2002Incorporation (19 pages)