Mill Transport (Yorkshire) Ltd was established in 2010, it's status is listed as "Active". The current directors of the business are Pepper, Andrew Mark, Stevens, Emma, Sweeting, Anita. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEPPER, Andrew Mark | 01 November 2014 | 18 June 2015 | 1 |
STEVENS, Emma | 31 October 2015 | 31 January 2016 | 1 |
SWEETING, Anita | 18 October 2013 | 31 January 2015 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 18 October 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 June 2017 | |
2.24B - N/A | 22 March 2017 | |
2.35B - N/A | 22 March 2017 | |
2.24B - N/A | 28 October 2016 | |
2.16B - N/A | 04 July 2016 | |
F2.18 - N/A | 01 June 2016 | |
2.17B - N/A | 17 May 2016 | |
AD01 - Change of registered office address | 20 April 2016 | |
2.12B - N/A | 19 April 2016 | |
MR01 - N/A | 22 February 2016 | |
AR01 - Annual Return | 04 February 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
AP01 - Appointment of director | 04 November 2015 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AP01 - Appointment of director | 02 November 2015 | |
AA01 - Change of accounting reference date | 01 October 2015 | |
AP01 - Appointment of director | 16 September 2015 | |
TM01 - Termination of appointment of director | 02 September 2015 | |
TM01 - Termination of appointment of director | 02 September 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
TM01 - Termination of appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 03 February 2015 | |
TM01 - Termination of appointment of director | 03 February 2015 | |
AP01 - Appointment of director | 20 November 2014 | |
AP01 - Appointment of director | 20 November 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
AA01 - Change of accounting reference date | 17 July 2014 | |
TM01 - Termination of appointment of director | 23 May 2014 | |
MR04 - N/A | 30 April 2014 | |
MR01 - N/A | 28 March 2014 | |
RESOLUTIONS - N/A | 07 February 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AP02 - Appointment of corporate director | 22 January 2014 | |
AP01 - Appointment of director | 16 December 2013 | |
MR04 - N/A | 14 December 2013 | |
MR01 - N/A | 14 December 2013 | |
TM01 - Termination of appointment of director | 18 October 2013 | |
AP01 - Appointment of director | 18 October 2013 | |
AD01 - Change of registered office address | 09 August 2013 | |
AA - Annual Accounts | 05 August 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
AP01 - Appointment of director | 24 June 2013 | |
AD01 - Change of registered office address | 24 June 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 14 January 2013 | |
MG01 - Particulars of a mortgage or charge | 29 February 2012 | |
AR01 - Annual Return | 27 February 2012 | |
TM01 - Termination of appointment of director | 21 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 23 August 2011 | |
CERTNM - Change of name certificate | 14 October 2010 | |
NEWINC - New incorporation documents | 08 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2016 | Outstanding |
N/A |
A registered charge | 28 March 2014 | Outstanding |
N/A |
A registered charge | 10 December 2013 | Fully Satisfied |
N/A |
Debenture | 24 February 2012 | Fully Satisfied |
N/A |