About

Registered Number: 03914455
Date of Incorporation: 27/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN

 

Established in 2000, North Yorkshire Direct Ltd has its registered office in Cleveland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 09 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 24 August 2012
CH03 - Change of particulars for secretary 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AR01 - Annual Return 08 February 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 28 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2009
353 - Register of members 20 February 2009
AA - Annual Accounts 06 February 2009
RESOLUTIONS - N/A 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
AAMD - Amended Accounts 21 February 2008
AA - Annual Accounts 04 February 2008
AAMD - Amended Accounts 04 February 2008
363a - Annual Return 29 January 2008
363a - Annual Return 16 February 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 04 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 02 April 2001
225 - Change of Accounting Reference Date 02 April 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.