About

Registered Number: 06963369
Date of Incorporation: 15/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0BN

 

Having been setup in 2009, George Walker Transport Manchester Ltd have registered office in Leeds, West Yorkshire, it has a status of "Active". This company has no directors listed at Companies House. We don't currently 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 21 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
MR01 - N/A 07 May 2019
MR04 - N/A 29 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 21 July 2018
AP01 - Appointment of director 27 February 2018
SH08 - Notice of name or other designation of class of shares 15 November 2017
SH01 - Return of Allotment of shares 08 November 2017
RESOLUTIONS - N/A 07 November 2017
RESOLUTIONS - N/A 06 November 2017
AA01 - Change of accounting reference date 31 October 2017
PSC07 - N/A 31 October 2017
PSC02 - N/A 31 October 2017
MR01 - N/A 20 October 2017
MR04 - N/A 05 October 2017
MA - Memorandum and Articles 20 July 2017
CS01 - N/A 17 July 2017
RESOLUTIONS - N/A 12 July 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
AA - Annual Accounts 24 April 2017
MR04 - N/A 13 April 2017
RESOLUTIONS - N/A 08 January 2017
MA - Memorandum and Articles 08 January 2017
SH01 - Return of Allotment of shares 14 December 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 July 2015
CERTNM - Change of name certificate 07 July 2015
MR01 - N/A 28 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 August 2014
MR01 - N/A 18 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 July 2011
AA01 - Change of accounting reference date 29 June 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AA01 - Change of accounting reference date 11 April 2011
AA01 - Change of accounting reference date 04 March 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
SH01 - Return of Allotment of shares 18 December 2009
RESOLUTIONS - N/A 16 December 2009
NEWINC - New incorporation documents 15 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

A registered charge 27 May 2015 Outstanding

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

All assets debenture 01 June 2011 Fully Satisfied

N/A

Debenture 08 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.