About

Registered Number: 04035613
Date of Incorporation: 18/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Barrett House, Cutler Heights Lane, Dudley Hill, Bradford, BD4 9HU

 

Founded in 2000, Load Choker Uk Ltd have registered office in Dudley Hill, Bradford, it has a status of "Active". The current directors of the organisation are listed as Northway, Christopher John, Newsome, Christopher Paul. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTHWAY, Christopher John 12 May 2017 - 1
NEWSOME, Christopher Paul 22 September 2016 12 May 2017 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 26 July 2017
PSC02 - N/A 25 July 2017
PSC09 - N/A 25 July 2017
AA - Annual Accounts 05 July 2017
AP03 - Appointment of secretary 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
CS01 - N/A 18 August 2016
MR04 - N/A 11 August 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
CERTNM - Change of name certificate 22 December 2011
CONNOT - N/A 22 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 July 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 24 July 2002
MISC - Miscellaneous document 09 July 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 25 October 2000
225 - Change of Accounting Reference Date 25 October 2000
CERTNM - Change of name certificate 13 September 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.