About

Registered Number: 04809049
Date of Incorporation: 24/06/2003 (21 years ago)
Company Status: Active
Registered Address: 2 Walker Place, Shipley, West Yorkshire, BD18 1QE

 

Established in 2003, Yorkshire Metals Ltd has its registered office in West Yorkshire, it has a status of "Active". The organisation has 7 directors listed as Hussain, Zead, Hussain, Jawad, Akhtar, Saleema, Hussain, Zead, Hussain, Amad, Hussain, Jawad, Hussain, Zawar at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Jawad 01 October 2013 - 1
HUSSAIN, Amad 03 March 2009 15 April 2013 1
HUSSAIN, Jawad 03 March 2009 01 August 2009 1
HUSSAIN, Zawar 25 June 2003 06 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Zead 01 August 2012 - 1
AKHTAR, Saleema 14 November 2007 01 August 2012 1
HUSSAIN, Zead 25 June 2003 06 October 2004 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 April 2014
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 04 September 2013
AP03 - Appointment of secretary 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 17 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 01 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 19 August 2005
225 - Change of Accounting Reference Date 15 March 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 30 July 2004
395 - Particulars of a mortgage or charge 17 September 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.