About

Registered Number: 04231486
Date of Incorporation: 08/06/2001 (23 years ago)
Company Status: Active
Registered Address: Weybourne House, Weybourne Drive Bredbury, Stockport, Cheshire, SK6 2DN

 

Established in 2001, Yorkshire Turf Machinery Ltd have registered office in Stockport, Cheshire, it's status at Companies House is "Active". There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 13 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 02 July 2002
225 - Change of Accounting Reference Date 27 March 2002
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
CERTNM - Change of name certificate 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.