Batley
West Yorkshire
WF17 7DP
Secretary Name | Noorjaha Mayet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | 40 Ashcroft Close Batley West Yorkshire WF17 7DP |
Director Name | Adam David Spruce |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Courrier |
Correspondence Address | 24 Haighmoor Avenue Tingley Wakefield West Yorkshire WF3 1ES |
Director Name | Kate Spruce |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Stone Cottages Osmaston Ashbourne Derbyshire DE6 1LW |
Secretary Name | Kate Spruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Stone Cottages Osmaston Ashbourne Derbyshire DE6 1LW |
Website | brittrucks.co.uk |
---|
Registered Address | 40 Ashcroft Close Batley West Yorkshire WF17 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
90 at £1 | Junaid Mayet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,101 |
Cash | £222 |
Current Liabilities | £11,783 |
Latest Accounts | 30 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
17 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 July 2011 | Company name changed roadmaster logistics LIMITED\certificate issued on 11/07/11
|
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Noorjaha Mayet on 7 May 2011 (1 page) |
9 May 2011 | Director's details changed for Junaid Mayet on 7 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Junaid Mayet on 7 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Noorjaha Mayet on 7 May 2011 (1 page) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Junaid Mayet on 7 May 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Junaid Mayet on 7 May 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
17 September 2008 | Appointment terminate, director and secretary kate spruce logged form (1 page) |
15 September 2008 | Appointment terminated director adam spruce (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from rcm business centre sandbeds trading estate dewsbury road ossett west yorkshire WF5 9ND uk (1 page) |
15 September 2008 | Secretary appointed noorjaha mayet (1 page) |
7 May 2008 | Incorporation (15 pages) |