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

Yaxley Coachworks Limited PETERBOROUGH


Yaxley Coachworks started in year 1989 as Private Limited Company with registration number 02395233. The Yaxley Coachworks company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Peterborough at Newark Road. Postal code: PE1 5UA.

The firm has 2 directors, namely Andrew C., Graham S.. Of them, Andrew C., Graham S. have been with the company the longest, being appointed on 4 December 2012. At present 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.

This company operates within the PE1 5UA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0235411 . It is located at Eastern Industries, Newark Road, Peterborough with a total of 2 carsand 2 trailers.

Yaxley Coachworks Limited Address / Contact

Office Address Newark Road
Office Address2 Eastern Industry
Town Peterborough
Post code PE1 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02395233
Date of Incorporation Wed, 14th Jun 1989
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Andrew C.

Position: Director

Appointed: 04 December 2012

Graham S.

Position: Director

Appointed: 04 December 2012

Cromwell Management Services Limited

Position: Corporate Secretary

Appointed: 04 December 2012

Resigned: 26 September 2017

George S.

Position: Director

Appointed: 01 January 2010

Resigned: 04 December 2012

Andrew R.

Position: Director

Appointed: 01 November 2005

Resigned: 31 March 2008

Jeremy S.

Position: Director

Appointed: 01 August 2004

Resigned: 31 October 2005

Anthea R.

Position: Secretary

Appointed: 12 March 2004

Resigned: 04 December 2012

Paul A.

Position: Director

Appointed: 12 March 2004

Resigned: 04 December 2012

Trevor R.

Position: Director

Appointed: 12 March 2004

Resigned: 04 December 2012

Neil H.

Position: Secretary

Appointed: 25 April 2002

Resigned: 12 March 2004

William W.

Position: Director

Appointed: 01 August 2000

Resigned: 21 February 2006

Paula H.

Position: Secretary

Appointed: 28 January 1992

Resigned: 25 April 2002

Neil H.

Position: Director

Appointed: 28 January 1992

Resigned: 12 March 2004

John G.

Position: Director

Appointed: 14 June 1991

Resigned: 28 January 1992

Rosario M.

Position: Director

Appointed: 14 June 1991

Resigned: 28 January 1992

Sandra M.

Position: Secretary

Appointed: 14 June 1991

Resigned: 28 January 1992

Jamie S.

Position: Director

Appointed: 14 June 1991

Resigned: 31 December 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Graham S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Andrew C. This PSC has significiant influence or control over the company,. Then there is Carvith Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a carvith ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Graham S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Carvith Ltd

2 Ridgeway, Eynesbury, St. Neots, Cambridgeshire, PE19 2QY, England

Legal authority Companies Act 2006
Legal form Carvith Ltd
Country registered Uk
Place registered Companies House
Registration number 08294915
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand369 209385 587472 580
Current Assets762 517706 5581 010 740
Debtors291 162216 747426 467
Net Assets Liabilities334 046345 526426 809
Total Inventories102 146104 224111 693
Other
Average Number Employees During Period201717
Creditors50 00035 00025 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 260 0001 140 0001 020 000
Net Current Assets Liabilities404 046405 526481 809
Provisions For Liabilities Balance Sheet Subtotal20 00025 00030 000

Transport Operator Data

Eastern Industries
Address Newark Road
City Peterborough
Post code PE1 5HE
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements