Background WavePink WaveYellow Wave

YORKSHIRE VEHICLE SALES LIMITED (06826148)

YORKSHIRE VEHICLE SALES LIMITED (06826148) is an active UK company. incorporated on 23 February 2009. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORKSHIRE VEHICLE SALES LIMITED has been registered for 17 years. Current directors include KELLY, Andrew James, KELLY, Maria Louise.

Company Number
06826148
Status
active
Type
ltd
Incorporated
23 February 2009
Age
17 years
Address
Unit 8, Union Street Business Centre Wakefield Road, Huddersfield, HD8 9JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KELLY, Andrew James, KELLY, Maria Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE VEHICLE SALES LIMITED

YORKSHIRE VEHICLE SALES LIMITED is an active company incorporated on 23 February 2009 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORKSHIRE VEHICLE SALES LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06826148

LTD Company

Age

17 Years

Incorporated 23 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

Unit 8, Union Street Business Centre Wakefield Road Scissett Huddersfield, HD8 9JL,

Previous Addresses

Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
From: 10 October 2014To: 21 October 2024
170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS
From: 23 February 2009To: 10 October 2014
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Feb 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KELLY, Andrew James

Active
Wakefield Road, HuddersfieldHD8 9JL
Secretary
Appointed 01 Mar 2009

KELLY, Andrew James

Active
Wakefield Road, HuddersfieldHD8 9JL
Born November 1963
Director
Appointed 01 Mar 2009

KELLY, Maria Louise

Active
Wakefield Road, HuddersfieldHD8 9JL
Born July 1966
Director
Appointed 01 Mar 2009

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 23 Feb 2009
Resigned 23 Feb 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 23 Feb 2009
Resigned 23 Feb 2009

Persons with significant control

2

Mr Andrew James Kelly

Active
Wakefield Road, HuddersfieldHD8 9JL
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Maria Louise Kelly

Active
Wakefield Road, HuddersfieldHD8 9JL
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
25 February 2009
287Change of Registered Office
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Incorporation Company
23 February 2009
NEWINCIncorporation