About

Registered Number: 04713170
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 37-37a, Headway Business, Centre, Knowles Lane, Dudley Hill, Bradford, BD4 9SW

 

Founded in 2003, Yorkshire Fence Hire Ltd are based in Dudley Hill in Bradford, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Michael 26 March 2003 - 1
CAMPBELL, John Alexander 26 March 2003 04 September 2006 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Cherie 26 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 31 July 2019
PSC02 - N/A 17 July 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 28 April 2014
MR04 - N/A 22 June 2013
AA - Annual Accounts 19 June 2013
MR01 - N/A 14 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
MG01 - Particulars of a mortgage or charge 08 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 19 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 30 April 2007
395 - Particulars of a mortgage or charge 21 February 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Outstanding

N/A

All assets debenture 26 February 2010 Outstanding

N/A

Debenture 31 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.