-
WEST YORKSHIRE TRUCK BODIES LIMITED - 9th Floor 7 Park Row, Leeds, LS1 5HD, United Kingdom
Company Information
- Company registration number
- 10594082
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9th Floor 7 Park Row
- Leeds
- LS1 5HD 9th Floor 7 Park Row, Leeds, LS1 5HD UK
Management
- Managing Directors
- AXON, Kenneth
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-01
- Age Of Company 2017-02-01 7 years
- SIC/NACE
- 29201
Ownership
- Beneficial Owners
- Mr Kenneth Axon
- Mr Kenneth Axon
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Annual Return
- Due Date: 2021-02-15
- Last Date: 2020-01-04
-
WEST YORKSHIRE TRUCK BODIES LIMITED Company Description
- WEST YORKSHIRE TRUCK BODIES LIMITED is a ltd registered in United Kingdom with the Company reg no 10594082. Its current trading status is "live". It was registered 2017-02-01. It has declared SIC or NACE codes as "29201". It has 1 director The latest accounts are filed up to 2019-01-31.It can be contacted at 9Th Floor 7 Park Row .
Get WEST YORKSHIRE TRUCK BODIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: West Yorkshire Truck Bodies Limited - 9th Floor 7 Park Row, Leeds, LS1 5HD, United Kingdom
- 2017-02-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEST YORKSHIRE TRUCK BODIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-30) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-22) - LIQ03
-
liquidation-disclaimer-notice (2021-04-28) - NDISC
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-affairs (2020-09-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-09-15) - 600
-
resolution (2020-09-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-07) - AD01
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
change-to-a-person-with-significant-control (2020-01-15) - PSC04
-
change-to-a-person-with-significant-control (2020-01-14) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-15) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-14) - AA
-
confirmation-statement-with-updates (2019-01-04) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
-
mortgage-satisfy-charge-full (2018-03-16) - MR04
-
change-account-reference-date-company-previous-shortened (2018-02-19) - AA01
-
confirmation-statement-with-no-updates (2018-02-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-01) - AD01
-
change-person-director-company-with-change-date (2018-01-10) - CH01
-
change-to-a-person-with-significant-control (2018-01-09) - PSC04
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-05) - MR01
-
incorporation-company (2017-02-01) - NEWINC
-
change-account-reference-date-company-current-extended (2017-02-08) - AA01