About

Registered Number: 03924927
Date of Incorporation: 14/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 92 Baslow Road, Sheffield, S17 4DQ

 

Having been setup in 2000, Yorkshire Vehicle Finance Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation in the Companies House registry. 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
MALIA, Graham Peter 06 November 2015 - 1
THOMAS, Paul Austin 14 February 2000 - 1
TURNER, Mark David 14 February 2000 06 November 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Ian Philip 14 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH03 - Change of particulars for secretary 18 December 2013
AAMD - Amended Accounts 18 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 November 2012
AA01 - Change of accounting reference date 24 April 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 24 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 18 February 2002
363s - Annual Return 06 April 2001
287 - Change in situation or address of Registered Office 14 March 2001
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.