About

Registered Number: 04050483
Date of Incorporation: 10/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Colliery Approach Potovens Lane, Lofthouse, Wakefield, West Yorkshire, WF3 3JG,

 

Commander Sideloaders (UK) Ltd was founded on 10 August 2000 and are based in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Commander Sideloaders (UK) Ltd. The current directors of the company are Platts, Frank, Platts, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATTS, Frank 10 August 2000 - 1
PLATTS, Ian 10 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 23 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 02 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 11 August 2017
MR01 - N/A 11 August 2017
CH01 - Change of particulars for director 19 March 2017
CH03 - Change of particulars for secretary 19 March 2017
AD01 - Change of registered office address 19 March 2017
CH01 - Change of particulars for director 19 March 2017
CH01 - Change of particulars for director 19 March 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 04 November 2011
RP04 - N/A 27 September 2011
SH01 - Return of Allotment of shares 27 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
287 - Change in situation or address of Registered Office 07 September 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.