About

Registered Number: 05097275
Date of Incorporation: 07/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Silver Royd Business Park, Silver Hill Road, Leeds, West Yorkshire, LS12 4QQ

 

Based in Leeds in West Yorkshire, Yorkshire Exhaust Specialists (Leeds) Ltd was setup in 2004, it's status is listed as "Active". There are 2 directors listed as Baker, Jacqueline, Pollard, Julian for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Jacqueline 07 April 2004 - 1
POLLARD, Julian 01 July 2005 01 March 2006 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 September 2018
MR04 - N/A 30 August 2018
MR01 - N/A 17 May 2018
AP01 - Appointment of director 03 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 12 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 April 2014
MR01 - N/A 24 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 10 April 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 10 January 2007
363s - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
AA - Annual Accounts 16 March 2006
395 - Particulars of a mortgage or charge 23 February 2006
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 31 May 2005
225 - Change of Accounting Reference Date 31 January 2005
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

A registered charge 19 March 2014 Outstanding

N/A

Full form debenture 12 January 2012 Fully Satisfied

N/A

Debenture 08 January 2007 Fully Satisfied

N/A

Debenture 14 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.