YARTLET LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 05033004
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017; Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Christopher Stephen Smith as a director on 30 November 2016. The most likely internet sites of YARTLET LIMITED are www.yartlet.co.uk, and www.yartlet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Yartlet Limited is a Private Limited Company. The company registration number is 05033004. Yartlet Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Yartlet Limited is Cumberland House Greenside Lane Bradford England Bd8 9tf. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £3.47k, which is £0.38k against last year. O'CONNOR, Janet Caroline is a Director of the company. THOMPSON, Lisa Joanne is a Director of the company. Secretary CUMBERLAND SECRETARIES LIMITED has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director CAIN, Claire Marie has been resigned. Director DIXON, Joanne Rebecca has been resigned. Director NOAKES, David Anthony has been resigned. Director O'RORKE, Susan has been resigned. Director SMITH, Christopher Stephen has been resigned. Director SMITH, Christopher Stephen has been resigned. Director WILLIAMSON, Ryan John has been resigned. Director CUMBERLAND DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


yartlet Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £3.47k
+12%
All Financial Figures

Current Directors

Director
O'CONNOR, Janet Caroline
Appointed Date: 20 March 2015
46 years old

Director
THOMPSON, Lisa Joanne
Appointed Date: 01 August 2014
55 years old

Resigned Directors

Secretary
CUMBERLAND SECRETARIES LIMITED
Resigned: 09 November 2016
Appointed Date: 03 February 2004

Secretary
I M SECRETARIES LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Director
CAIN, Claire Marie
Resigned: 28 February 2014
Appointed Date: 01 August 2013
55 years old

Director
DIXON, Joanne Rebecca
Resigned: 18 March 2014
Appointed Date: 28 February 2014
43 years old

Director
NOAKES, David Anthony
Resigned: 03 February 2004
Appointed Date: 03 February 2004
60 years old

Director
O'RORKE, Susan
Resigned: 28 February 2014
Appointed Date: 14 September 2010
65 years old

Director
SMITH, Christopher Stephen
Resigned: 30 November 2016
Appointed Date: 04 February 2014
53 years old

Director
SMITH, Christopher Stephen
Resigned: 28 February 2014
Appointed Date: 14 September 2010
53 years old

Director
WILLIAMSON, Ryan John
Resigned: 01 August 2014
Appointed Date: 28 February 2014
41 years old

Director
CUMBERLAND DIRECTORS LIMITED
Resigned: 14 September 2010
Appointed Date: 03 February 2004

YARTLET LIMITED Events

05 Apr 2017
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
01 Dec 2016
Termination of appointment of Christopher Stephen Smith as a director on 30 November 2016
23 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Nov 2016
Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016
...
... and 45 more events
04 May 2004
New secretary appointed
04 May 2004
Director resigned
04 May 2004
New director appointed
13 Mar 2004
Registered office changed on 13/03/04 from: 98 kirkstall road leeds . LS3 1YN
03 Feb 2004
Incorporation