About

Registered Number: 05514789
Date of Incorporation: 20/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Fen House 1 Beech Grove, Swanland, North Ferriby, East Yorkshire, HU14 3QA

 

Based in North Ferriby in East Yorkshire, Yorkshire Commercial Services Ltd was setup in 2005, it has a status of "Active". There is one director listed as Wells, Katrina Kathleen for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Katrina Kathleen 20 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 17 May 2017
SH01 - Return of Allotment of shares 05 May 2017
RESOLUTIONS - N/A 28 April 2017
CC04 - Statement of companies objects 28 April 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 12 February 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 19 January 2007
287 - Change in situation or address of Registered Office 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 20 July 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.