Company NameYorkshire Vehicle Sales Limited
DirectorsAndrew James Kelly and Maria Louise Kelly
Company StatusActive
Company Number06826148
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Kelly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 days after company formation)
Appointment Duration15 years, 1 month
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMrs Maria Louise Kelly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 days after company formation)
Appointment Duration15 years, 1 month
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameMr Andrew James Kelly
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 days after company formation)
Appointment Duration15 years, 1 month
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Andrew James Kelly
50.00%
Ordinary
50 at £1Maria Louise Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£33,183
Cash£34,162
Current Liabilities£84,980

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

17 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Registered office address changed from 170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 10 October 2014 (1 page)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Director's details changed for Maria Louise Kelly on 23 February 2010 (2 pages)
20 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Andrew James Kelly on 23 February 2010 (2 pages)
20 May 2010Secretary's details changed for Andrew James Kelly on 23 February 2010 (1 page)
20 May 2010Director's details changed for Maria Louise Kelly on 23 February 2010 (2 pages)
20 May 2010Secretary's details changed for Andrew James Kelly on 23 February 2010 (1 page)
20 May 2010Director's details changed for Andrew James Kelly on 23 February 2010 (2 pages)
20 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 March 2009Registered office changed on 17/03/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page)
17 March 2009Director appointed maria louise kelly (2 pages)
17 March 2009Director and secretary appointed andrew james kelly (2 pages)
17 March 2009Director and secretary appointed andrew james kelly (2 pages)
17 March 2009Ad 01/03/09-01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2009Registered office changed on 17/03/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page)
17 March 2009Ad 01/03/09-01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2009Director appointed maria louise kelly (2 pages)
16 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Registered office changed on 25/02/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
25 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
25 February 2009Appointment terminated director graham cowan (1 page)
25 February 2009Registered office changed on 25/02/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
25 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
25 February 2009Appointment terminated director graham cowan (1 page)
23 February 2009Incorporation (16 pages)
23 February 2009Incorporation (16 pages)