Neville Road
Bradford
West Yorkshire
BD4 8TU
Director Name | Mr James Donald Slater |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(1 day after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Qf Industrial Estate Neville Road Bradford West Yorkshire BD4 8TU |
Director Name | Mr Donald Anthony Slater |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Qf Industrial Estate Neville Road Bradford West Yorkshire BD4 8TU |
Website | www.yorkshirefreight.com |
---|---|
Email address | [email protected] |
Telephone | 01274 608708 |
Telephone region | Bradford |
Registered Address | Unit 2 Qf Industrial Estate Neville Road Bradford West Yorkshire BD4 8TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Slater 50.00% Ordinary |
---|---|
50 at £1 | Julia Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,219 |
Cash | £39,255 |
Current Liabilities | £365,142 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
19 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
22 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 September 2015 | Appointment of Mr Donald Anthony Slater as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Donald Anthony Slater as a director on 1 September 2015 (2 pages) |
21 August 2015 | Registered office address changed from 120 Dealburn Road Low Moor Bradford West Yorkshire BD12 0RG to Unit 2 Qf Industrial Estate Neville Road Bradford West Yorkshire BD4 8TU on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 120 Dealburn Road Low Moor Bradford West Yorkshire BD12 0RG to Unit 2 Qf Industrial Estate Neville Road Bradford West Yorkshire BD4 8TU on 21 August 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 July 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
23 July 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr James Donald Slater on 9 April 2010 (2 pages) |
17 March 2011 | Director's details changed for Miss Julia Wilson on 9 April 2010 (2 pages) |
17 March 2011 | Director's details changed for Miss Julia Wilson on 9 April 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr James Donald Slater on 9 April 2010 (2 pages) |
17 March 2011 | Director's details changed for Miss Julia Wilson on 9 April 2010 (2 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr James Donald Slater on 9 April 2010 (2 pages) |
17 February 2011 | Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 17 February 2011 (1 page) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
19 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Miss Julia Wilson on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Miss Julia Wilson on 11 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (2 pages) |
15 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (2 pages) |
19 March 2009 | Director appointed james donald slater (2 pages) |
19 March 2009 | Director appointed james donald slater (2 pages) |
11 March 2009 | Incorporation (9 pages) |
11 March 2009 | Incorporation (9 pages) |