About

Registered Number: 04647734
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 16 Cooperative Street, Horbury, Wakefield, West Yorkshire, WF4 6DR,

 

Based in Wakefield in West Yorkshire, Wakefield Storefitters Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Carter, Paul Dale, Carter, Kevin, Carter, Paul in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Paul Dale 06 April 2014 - 1
CARTER, Kevin 25 January 2005 05 April 2014 1
CARTER, Paul 29 January 2003 10 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
AD01 - Change of registered office address 14 February 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 09 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 09 July 2018
SH08 - Notice of name or other designation of class of shares 09 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 09 July 2018
SH08 - Notice of name or other designation of class of shares 09 July 2018
CS01 - N/A 01 December 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 09 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 26 September 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 12 June 2010
AD01 - Change of registered office address 09 March 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 August 2007
395 - Particulars of a mortgage or charge 20 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 29 September 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 31 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.