YORKSHIRE HOSE & FITTINGS LTD

Register to unlock more data on OkredoRegister

YORKSHIRE HOSE & FITTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659456

Incorporation date

20/12/2005

Size

Small

Contacts

Registered address

Registered address

Westbury Court Church Road, Westbury-On-Trym, Bristol BS9 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon20/02/2026
Termination of appointment of Stuart Cheetham as a secretary on 2026-02-18
dot icon27/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon18/06/2025
Termination of appointment of Nick Clowes as a secretary on 2025-06-04
dot icon18/06/2025
Appointment of Mr Stuart Cheetham as a secretary on 2025-06-05
dot icon24/04/2025
Appointment of Mr Klas Oskar Stenström as a director on 2025-04-22
dot icon22/04/2025
Termination of appointment of Mikael Olof Arkevret as a director on 2025-04-22
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon15/08/2024
Termination of appointment of Rebecca Mary Galley as a director on 2024-07-31
dot icon15/08/2024
Appointment of Mr Mark Carpenter as a director on 2024-07-31
dot icon27/02/2024
Micro company accounts made up to 2023-12-30
dot icon10/01/2024
Notification of Hydroscand Ltd as a person with significant control on 2023-12-31
dot icon10/01/2024
Cessation of Melissa Jayne Jeffs as a person with significant control on 2023-12-31
dot icon10/01/2024
Cessation of Paul Antony Jeffs as a person with significant control on 2023-12-31
dot icon10/01/2024
Appointment of Nick Clowes as a secretary on 2023-12-31
dot icon10/01/2024
Appointment of Mrs Rebecca Mary Galley as a director on 2023-12-31
dot icon10/01/2024
Appointment of Mr Mikael Olof Arkevret as a director on 2023-12-31
dot icon10/01/2024
Termination of appointment of Melissa Jayne Jeffs as a secretary on 2023-12-31
dot icon10/01/2024
Termination of appointment of Paul Antony Jeffs as a director on 2023-12-31
dot icon10/01/2024
Registered office address changed from Suite K Market Hall Chesterfield S40 1AR England to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2024-01-10
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon04/10/2023
Registered office address changed from 102 Saltergate Chesterfield Derbyshire S40 1NE England to Suite K Market Hall Chesterfield S40 1AR on 2023-10-04
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Registered office address changed from 115 Saltergate Chesterfield Derbyshire S40 1NF to 102 Saltergate Chesterfield Derbyshire S40 1NE on 2016-05-27
dot icon01/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/01/2010
Director's details changed for Paul Antony Jeffs on 2010-01-14
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 20/12/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Ad 01/04/08\gbp si 498@1=498\gbp ic 2/500\
dot icon05/03/2008
Return made up to 20/12/07; full list of members
dot icon22/12/2007
Ad 01/02/07--------- £ si 1@1=1 £ ic 2/3
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
Ad 20/12/05-31/12/06 £ si 1@1
dot icon09/02/2007
Return made up to 20/12/06; full list of members
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.73K
-
0.00
-
-
2022
1
3.97K
-
0.00
-
-
2023
1
6.61K
-
0.00
-
-
2023
1
6.61K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.61K £Ascended66.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/2005 - 20/12/2005
99600
Jeffs, Paul Antony
Director
20/12/2005 - 31/12/2023
-
Arkevret, Mikael Olof
Director
31/12/2023 - 22/04/2025
5
Galley, Rebecca Mary
Director
31/12/2023 - 31/07/2024
7
Jeffs, Melissa Jayne
Secretary
20/12/2005 - 31/12/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About YORKSHIRE HOSE & FITTINGS LTD

YORKSHIRE HOSE & FITTINGS LTD is an(a) Active company incorporated on 20/12/2005 with the registered office located at Westbury Court Church Road, Westbury-On-Trym, Bristol BS9 3EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE HOSE & FITTINGS LTD?

toggle

YORKSHIRE HOSE & FITTINGS LTD is currently Active. It was registered on 20/12/2005 .

Where is YORKSHIRE HOSE & FITTINGS LTD located?

toggle

YORKSHIRE HOSE & FITTINGS LTD is registered at Westbury Court Church Road, Westbury-On-Trym, Bristol BS9 3EF.

What does YORKSHIRE HOSE & FITTINGS LTD do?

toggle

YORKSHIRE HOSE & FITTINGS LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does YORKSHIRE HOSE & FITTINGS LTD have?

toggle

YORKSHIRE HOSE & FITTINGS LTD had 1 employees in 2023.

What is the latest filing for YORKSHIRE HOSE & FITTINGS LTD?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Stuart Cheetham as a secretary on 2026-02-18.