EAST YORKSHIRE COMMERCIALS LTD.
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7EW

Company number 06127782
Status Active
Incorporation Date 26 February 2007
Company Type Private Limited Company
Address J S WHITE & CO LTD, 25-29 SANDY WAY, YEADON, LEEDS, LS19 7EW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of EAST YORKSHIRE COMMERCIALS LTD. are www.eastyorkshirecommercials.co.uk, and www.east-yorkshire-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Burley-in-Wharfedale Rail Station is 4 miles; to Bradford Forster Square Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.8 miles; to Leeds Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Yorkshire Commercials Ltd is a Private Limited Company. The company registration number is 06127782. East Yorkshire Commercials Ltd has been working since 26 February 2007. The present status of the company is Active. The registered address of East Yorkshire Commercials Ltd is J S White Co Ltd 25 29 Sandy Way Yeadon Leeds Ls19 7ew. . SINGLETON, Simon Paul is a Director of the company. Secretary ELCOCK, Deborah Lee has been resigned. Secretary LACEY, Anthony has been resigned. Director ELCOCK, Deborah Lee has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
SINGLETON, Simon Paul
Appointed Date: 04 March 2009
61 years old

Resigned Directors

Secretary
ELCOCK, Deborah Lee
Resigned: 05 October 2010
Appointed Date: 04 March 2009

Secretary
LACEY, Anthony
Resigned: 04 March 2009
Appointed Date: 26 February 2007

Director
ELCOCK, Deborah Lee
Resigned: 04 March 2009
Appointed Date: 26 February 2007
61 years old

Persons With Significant Control

Mr Simon Paul Singleton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EAST YORKSHIRE COMMERCIALS LTD. Events

14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 19 more events
02 Mar 2009
Return made up to 26/02/09; full list of members
27 Nov 2008
Accounts for a dormant company made up to 31 December 2007
27 Nov 2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
12 Mar 2008
Return made up to 26/02/08; full list of members
26 Feb 2007
Incorporation