Background WavePink WaveYellow Wave

YORKSHIRE COURIERS LTD (11799003)

YORKSHIRE COURIERS LTD (11799003) is an active UK company. incorporated on 31 January 2019. with registered office in Wakefield. The company operates in the Transportation and Storage sector, engaged in freight transport by road. YORKSHIRE COURIERS LTD has been registered for 7 years.

Company Number
11799003
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE COURIERS LTD

YORKSHIRE COURIERS LTD is an active company incorporated on 31 January 2019 with the registered office located in Wakefield. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. YORKSHIRE COURIERS LTD was registered 7 years ago.(SIC: 49410)

Status

active

Active since 7 years ago

Company No

11799003

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 30/1

Overdue

4 years overdue

Last Filed

Made up to 31 January 2020 (6 years ago)
Submitted on 29 October 2021 (4 years ago)
Period: 31 January 2019 - 31 January 2020(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2022
Period: 1 February 2020 - 30 January 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 February 2023 (3 years ago)
Submitted on 17 February 2023 (3 years ago)

Next Due

Due by 2 March 2024
For period ending 17 February 2024
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 17 February 2023To: 4 October 2024
Unit 5 Sandybridge Lane Industrial Estate Shafton Barnsley South Yorkshire S72 8PH United Kingdom
From: 31 January 2019To: 17 February 2023
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

BARLOW, Mark Andrew

Resigned
Sandybridge Lane Industrial Estate, BarnsleyS72 8PH
Born February 1978
Director
Appointed 31 Jan 2019
Resigned 17 Feb 2023

TAYLOR, Neville Anthony

Resigned
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 17 Feb 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2023

Mr Mark Andrew Barlow

Ceased
Sandybridge Lane Industrial Estate, BarnsleyS72 8PH
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
25 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Incorporation Company
31 January 2019
NEWINCIncorporation