Company NameYorkshire Taillift Services Limited
DirectorsMatthew Peter Jackson and Heidi Jackson
Company StatusActive
Company Number06631172
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Matthew Peter Jackson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleCommercial Vehicle Body Repairer
Country of ResidenceUnited Kingdom
Correspondence Address106 Middleton Park Road
Leeds
LS10 3SD
Secretary NameHeidi Jackson
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address106 Middleton Park Road
Leeds
LS10 3SD
Director NameMrs Heidi Jackson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleOffice Administration
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
Ossett
WF5 8BH
Director NameMr Marc Ramsey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Elland Terrace
Leeds
LS11 9NW

Contact

Websiteytsleeds.co.uk
Telephone07 525146285
Telephone regionMobile

Location

Registered Address10 New Street
Ossett
WF5 8BH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Matthew Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£81,341
Cash£75,205
Current Liabilities£54,920

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

16 November 2020Director's details changed for Mr Matthew Peter Jackson on 1 March 2020 (2 pages)
16 November 2020Secretary's details changed for Heidi Jackson on 1 March 2020 (1 page)
28 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
28 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 100
(3 pages)
28 June 2019Appointment of Mr Marc Ramsey as a director on 26 June 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Unit 2 Manor Mills Millshaw Beeston Leeds West Yorkshire LS11 8EE to Unit 3 Elland Terrace Leeds LS11 9NW on 19 February 2018 (1 page)
6 July 2017Notification of Matthew Peter Jackson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Matthew Peter Jackson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Matthew Peter Jackson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
21 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Director's details changed for Mr Matthew Peter Jackson on 1 May 2015 (2 pages)
1 May 2015Secretary's details changed for Heidi Jackson on 1 May 2015 (1 page)
1 May 2015Secretary's details changed for Heidi Jackson on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Unit 23 Enterprise Park Moorhouse Avenue Leeds LS11 8HA to Unit 2 Manor Mills Millshaw Beeston Leeds West Yorkshire LS11 8EE on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Unit 23 Enterprise Park Moorhouse Avenue Leeds LS11 8HA to Unit 2 Manor Mills Millshaw Beeston Leeds West Yorkshire LS11 8EE on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Unit 23 Enterprise Park Moorhouse Avenue Leeds LS11 8HA to Unit 2 Manor Mills Millshaw Beeston Leeds West Yorkshire LS11 8EE on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mr Matthew Peter Jackson on 1 May 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 October 2013Registered office address changed from 31 Hopewell View Middleton Leeds West Yorkshire LS10 3TE on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 31 Hopewell View Middleton Leeds West Yorkshire LS10 3TE on 16 October 2013 (1 page)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
10 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
10 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 September 2010Director's details changed for Matthew Jackson on 26 June 2010 (2 pages)
9 September 2010Director's details changed for Matthew Jackson on 26 June 2010 (2 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 July 2009Return made up to 26/06/09; full list of members (3 pages)
27 July 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2008Incorporation (15 pages)
26 June 2008Incorporation (15 pages)