About

Registered Number: 06127782
Date of Incorporation: 26/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 7 Lockwood Court Market Place, Pocklington, York, YO42 2QW,

 

East Yorkshire Commercials Ltd was registered on 26 February 2007 and are based in York, it has a status of "Active". The current directors of this company are listed as Singleton, Simon Paul, Lacey, Anthony, Elcock, Deborah Lee. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGLETON, Simon Paul 04 March 2009 - 1
ELCOCK, Deborah Lee 26 February 2007 04 March 2009 1
Secretary Name Appointed Resigned Total Appointments
LACEY, Anthony 26 February 2007 04 March 2009 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 30 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 30 March 2015
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 March 2011
TM02 - Termination of appointment of secretary 06 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 27 November 2008
225 - Change of Accounting Reference Date 27 November 2008
363a - Annual Return 12 March 2008
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.