About

Registered Number: 04374345
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 69a Strensall Road, Huntington, York, YO32 9SH

 

Hgv Roadside Assistance (York) Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREALIA, John Michael 18 February 2002 - 1
BREALIA, Christine 12 May 2016 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BREALIA, Christine 18 February 2002 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 14 February 2016
CH03 - Change of particulars for secretary 14 February 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
395 - Particulars of a mortgage or charge 07 August 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.