About

Registered Number: 06679260
Date of Incorporation: 21/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11 Low Moor Business Park, Common Road, Bradford, West Yorkshire, BD12 0ND

 

Established in 2008, Team Wesley Transport Ltd are based in Bradford, it's status in the Companies House registry is set to "Active". Clark, James Wilfred, Grange, Andrew Ian, Clark, Lynne Patricia, Hobbs, William, Sharp, Dennis Michael are listed as the directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, James Wilfred 21 August 2008 - 1
GRANGE, Andrew Ian 01 December 2011 - 1
CLARK, Lynne Patricia 13 July 2010 01 December 2011 1
HOBBS, William 21 August 2008 31 July 2010 1
SHARP, Dennis Michael 01 December 2011 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 August 2012
CERTNM - Change of name certificate 01 August 2012
CONNOT - N/A 01 August 2012
AA - Annual Accounts 19 May 2012
TM01 - Termination of appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
TM01 - Termination of appointment of director 12 August 2010
AP01 - Appointment of director 30 July 2010
AA - Annual Accounts 26 May 2010
AA01 - Change of accounting reference date 07 October 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
287 - Change in situation or address of Registered Office 08 July 2009
395 - Particulars of a mortgage or charge 08 November 2008
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.