About

Registered Number: 03317192
Date of Incorporation: 12/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: C/O Thorntons, Chartered Accountants, 176-178 Pntefract Road Cudworth, Barnsley South Yorkshire, S72 8BE

 

Based in 176-178 Pntefract Road Cudworth, Prompt Vehicle Deliveries Ltd was setup in 1997. Cordingley, Beryl, Cordingley, Beryl, Cordingley, Terry Joanne, Cordingley, Brian, Cordingley, Keith are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDINGLEY, Beryl 22 August 2014 - 1
CORDINGLEY, Terry Joanne 25 July 2017 - 1
CORDINGLEY, Brian 12 February 1997 22 August 2014 1
CORDINGLEY, Keith 12 February 1997 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CORDINGLEY, Beryl 01 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 May 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 25 August 2017
AP01 - Appointment of director 25 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 15 March 2000
363s - Annual Return 18 February 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
225 - Change of Accounting Reference Date 28 October 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.