You are here: bizstats.co.uk > a-z index > Y list

Y-4 Express Limited LONDON


Founded in 2010, Y-4 Express, classified under reg no. 07267212 is a active - proposal to strike off company. Currently registered at Office 2370 Access Storage W7 3SA, London the company has been in the business for fourteen years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2016.

Y-4 Express Limited Address / Contact

Office Address Office 2370 Access Storage
Office Address2 145-147 Boston Road
Town London
Post code W7 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07267212
Date of Incorporation Thu, 27th May 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 14 years old
Account next due date Wed, 28th Feb 2018 (2221 days after)
Account last made up date Tue, 31st May 2016
Next confirmation statement due date Fri, 16th Sep 2022 (2022-09-16)
Last confirmation statement dated Thu, 2nd Sep 2021

Company staff

Yuk Y.

Position: Director

Appointed: 03 July 2020

William Y.

Position: Secretary

Appointed: 01 April 2016

Peter Y.

Position: Director

Appointed: 02 April 2017

Resigned: 03 July 2020

William Y.

Position: Director

Appointed: 01 April 2016

Resigned: 02 April 2017

Samuel Y.

Position: Secretary

Appointed: 27 May 2010

Resigned: 01 April 2016

William Y.

Position: Director

Appointed: 27 May 2010

Resigned: 20 February 2014

Samuel Y.

Position: Director

Appointed: 27 May 2010

Resigned: 01 April 2016

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Samuel Y. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is William Y. This PSC has significiant influence or control over the company,.

Samuel Y.

Notified on 1 September 2017
Nature of control: significiant influence or control

William Y.

Notified on 1 April 2017
Ceased on 1 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-31
Balance Sheet
Cash Bank In Hand135 275137 928
Current Assets2 366 8601 991 267
Debtors2 231 5851 853 339
Net Assets Liabilities Including Pension Asset Liability119 928144 795
Tangible Fixed Assets56 57851 254
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve119 828144 695
Other
Capital Employed119 928144 795
Creditors Due Within One Year2 293 3241 889 322
Net Current Assets Liabilities73 536101 945
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges10 1868 404
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 7 490
Tangible Fixed Assets Cost Or Valuation116 963124 453
Tangible Fixed Assets Depreciation60 38573 199
Tangible Fixed Assets Depreciation Charged In Period 12 814
Total Assets Less Current Liabilities130 114153 199

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
Free Download (1 page)

Company search