Background WavePink WaveYellow Wave

EAST YORKSHIRE MOTOR SERVICES LIMITED (00216628)

EAST YORKSHIRE MOTOR SERVICES LIMITED (00216628) is an active UK company. incorporated on 5 October 1926. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). EAST YORKSHIRE MOTOR SERVICES LIMITED has been registered for 99 years.

Company Number
00216628
Status
active
Type
ltd
Incorporated
5 October 1926
Age
99 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST YORKSHIRE MOTOR SERVICES LIMITED

EAST YORKSHIRE MOTOR SERVICES LIMITED is an active company incorporated on 5 October 1926 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). EAST YORKSHIRE MOTOR SERVICES LIMITED was registered 99 years ago.(SIC: 49319)

Status

active

Active since 99 years ago

Company No

00216628

LTD Company

Age

99 Years

Incorporated 5 October 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom
From: 20 October 2022To: 4 August 2025
The Go-Ahead Group 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England
From: 6 July 2018To: 20 October 2022
252 Anlaby Road Hull HU3 2RS
From: 5 October 1926To: 6 July 2018
Timeline

36 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Feb 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2023
AAAnnual Accounts
Legacy
10 July 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
23 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 February 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 February 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Statement Of Companys Objects
21 December 2018
CC04CC04
Resolution
21 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Made Up Date
8 May 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Made Up Date
18 April 2006
AAAnnual Accounts
Legacy
25 November 2005
88(2)R88(2)R
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 June 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 2000
AAAnnual Accounts
Accounts With Made Up Date
11 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 May 1998
AAAnnual Accounts
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
22 September 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
5 November 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Legacy
20 April 1994
288288
Accounts With Made Up Date
9 November 1993
AAAnnual Accounts
Legacy
28 June 1993
288288
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
11 June 1992
403aParticulars of Charge Subject to s859A
Legacy
11 June 1992
403aParticulars of Charge Subject to s859A
Resolution
25 February 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
29 June 1991
288288
Legacy
28 June 1991
288288
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Made Up Date
25 October 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Legacy
12 July 1989
403aParticulars of Charge Subject to s859A
Legacy
11 July 1989
288288
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
8 December 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 November 1988
AAAnnual Accounts
Legacy
17 October 1988
395Particulars of Mortgage or Charge
Legacy
17 October 1988
395Particulars of Mortgage or Charge
Legacy
17 October 1988
395Particulars of Mortgage or Charge
Legacy
17 October 1988
395Particulars of Mortgage or Charge
Legacy
17 October 1988
395Particulars of Mortgage or Charge
Resolution
14 September 1988
RESOLUTIONSResolutions
Legacy
8 August 1988
363363
Memorandum Articles
13 November 1987
MEM/ARTSMEM/ARTS
Resolution
13 November 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
20 February 1987
395Particulars of Mortgage or Charge
Legacy
19 February 1987
288288
Legacy
6 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
288288
Accounts With Made Up Date
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Miscellaneous
14 October 1926
MISCMISC