Yorkshire Key Services Limited BRADFORD


Yorkshire Key Services started in year 1991 as Private Limited Company with registration number 02593849. The Yorkshire Key Services company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bradford at Yorkshire House. Postal code: BD5 8LJ.

At the moment there are 2 directors in the the firm, namely Patrick C. and Robert M.. In addition one secretary - Helen N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yorkshire Key Services Limited Address / Contact

Office Address Yorkshire House
Office Address2 Yorkshire Drive
Town Bradford
Post code BD5 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593849
Date of Incorporation Thu, 21st Mar 1991
Industry Business and domestic software development
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Patrick C.

Position: Director

Appointed: 09 February 2023

Robert M.

Position: Director

Appointed: 23 April 2021

Helen N.

Position: Secretary

Appointed: 20 April 2017

Robert P.

Position: Director

Appointed: 19 July 2022

Resigned: 21 January 2023

Simon W.

Position: Director

Appointed: 01 August 2018

Resigned: 23 April 2021

Stephen W.

Position: Director

Appointed: 12 May 2016

Resigned: 18 July 2022

Robin C.

Position: Director

Appointed: 11 November 2011

Resigned: 30 September 2017

Sarah J.

Position: Director

Appointed: 16 February 2009

Resigned: 26 April 2010

Andrew C.

Position: Director

Appointed: 16 February 2009

Resigned: 26 April 2010

Andrew M.

Position: Director

Appointed: 18 September 2008

Resigned: 30 September 2017

Jayne C.

Position: Director

Appointed: 18 February 2008

Resigned: 18 September 2008

David H.

Position: Director

Appointed: 08 August 2007

Resigned: 12 May 2016

Caroline C.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2007

Iain C.

Position: Director

Appointed: 30 June 2003

Resigned: 11 November 2011

Ann F.

Position: Secretary

Appointed: 11 February 2003

Resigned: 28 April 2017

Philip C.

Position: Director

Appointed: 11 February 2003

Resigned: 30 September 2017

Stephen E.

Position: Director

Appointed: 11 February 2003

Resigned: 30 September 2017

David D.

Position: Director

Appointed: 11 February 2003

Resigned: 16 March 2007

John B.

Position: Director

Appointed: 11 October 2002

Resigned: 31 January 2004

John M.

Position: Director

Appointed: 27 July 2001

Resigned: 31 August 2006

Robert J.

Position: Director

Appointed: 27 July 2001

Resigned: 31 July 2007

Andrew G.

Position: Director

Appointed: 27 July 2001

Resigned: 11 February 2003

Iain C.

Position: Director

Appointed: 20 September 1999

Resigned: 11 February 2003

Iain C.

Position: Secretary

Appointed: 20 September 1999

Resigned: 11 February 2003

Philip I.

Position: Secretary

Appointed: 31 December 1992

Resigned: 20 September 1999

Philip I.

Position: Director

Appointed: 31 December 1992

Resigned: 20 September 1999

David A.

Position: Director

Appointed: 31 December 1992

Resigned: 30 June 2003

Gregory B.

Position: Secretary

Appointed: 21 March 1991

Resigned: 31 December 1992

Peter H.

Position: Director

Appointed: 21 March 1991

Resigned: 31 December 1992

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, September 2023
Free Download (8 pages)

Company search

Advertisements