YORKSHIRE VAN BREAKERS LTD
BRADFORD MODERN CAR SPARES LIMITED

Hellopages » West Yorkshire » Bradford » BD5 7LY

Company number 02945464
Status Active
Incorporation Date 5 July 1994
Company Type Private Limited Company
Address HUTSON STREET, MARSHFIELDS, BRADFORD, WEST YORKSHIRE, BD5 7LY
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of YORKSHIRE VAN BREAKERS LTD are www.yorkshirevanbreakers.co.uk, and www.yorkshire-van-breakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Yorkshire Van Breakers Ltd is a Private Limited Company. The company registration number is 02945464. Yorkshire Van Breakers Ltd has been working since 05 July 1994. The present status of the company is Active. The registered address of Yorkshire Van Breakers Ltd is Hutson Street Marshfields Bradford West Yorkshire Bd5 7ly. . WALTON, Susan Beverly is a Secretary of the company. WALTON, David John is a Director of the company. Secretary BENNETT, Frank Dane has been resigned. Secretary CHAPMAN, Beverley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENNETT, Frank Dane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
WALTON, Susan Beverly
Appointed Date: 01 April 2005

Director
WALTON, David John
Appointed Date: 05 July 1994
66 years old

Resigned Directors

Secretary
BENNETT, Frank Dane
Resigned: 06 July 1995
Appointed Date: 05 July 1994

Secretary
CHAPMAN, Beverley
Resigned: 14 March 2005
Appointed Date: 06 July 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 July 1994
Appointed Date: 05 July 1994

Director
BENNETT, Frank Dane
Resigned: 06 July 1995
Appointed Date: 05 July 1994
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 July 1994
Appointed Date: 05 July 1994

Persons With Significant Control

Mr David John Walton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Beverley Walton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKSHIRE VAN BREAKERS LTD Events

12 Jan 2017
Total exemption small company accounts made up to 31 July 2016
24 Aug 2016
Confirmation statement made on 5 July 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
22 Jul 1994
Secretary resigned;new director appointed

22 Jul 1994
Director resigned

19 Jul 1994
Registered office changed on 19/07/94 from: c/o lisham sidwell campbell marlborough house off manningham lane bradford BD8 7LD

19 Jul 1994
Accounting reference date notified as 31/07

05 Jul 1994
Incorporation