About

Registered Number: 02873428
Date of Incorporation: 19/11/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW,

 

Founded in 1993, The Yorkshire Traction Group (Llcs) Ltd have registered office in Stockport, it's status is listed as "Active". We do not know the number of employees at this company. There are 8 directors listed as Vaux, Michael John, Bacon, Stewart, Burns, Alwyn Gerald, Hayes, Susan Mary, Bradley, Angela Jane, Bowler, Allan, Dixon, Anthony, Hutchinson, David for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Stewart 17 January 2011 - 1
BURNS, Alwyn Gerald 17 January 2011 - 1
HAYES, Susan Mary 02 April 2007 - 1
BOWLER, Allan 15 February 1994 30 March 2007 1
DIXON, Anthony 02 April 2007 17 January 2011 1
HUTCHINSON, David 01 January 2004 17 January 2011 1
Secretary Name Appointed Resigned Total Appointments
VAUX, Michael John 29 May 2009 - 1
BRADLEY, Angela Jane 19 November 1993 15 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 16 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 01 March 2016
RESOLUTIONS - N/A 14 December 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 25 February 2010
AP03 - Appointment of secretary 10 February 2010
AA - Annual Accounts 08 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AR01 - Annual Return 22 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
363s - Annual Return 18 November 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 20 August 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 19 November 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 14 August 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 16 November 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
363s - Annual Return 21 November 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 24 July 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 27 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 November 1994
363s - Annual Return 10 November 1994
MEM/ARTS - N/A 04 August 1994
MEM/ARTS - N/A 29 July 1994
MEM/ARTS - N/A 26 July 1994
RESOLUTIONS - N/A 20 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1994
288 - N/A 17 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 03 December 1993
288 - N/A 03 December 1993
287 - Change in situation or address of Registered Office 02 December 1993
NEWINC - New incorporation documents 19 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.