Yorkleigh Contracts Limited MILTON KEYNES


Yorkleigh Contracts started in year 2003 as Private Limited Company with registration number 04688439. The Yorkleigh Contracts company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Milton Keynes at 31 Walker Avenue. Postal code: MK12 5TW.

The company has one director. Anthony H., appointed on 9 September 2003. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex secretary - Keneth W.. There were no ex directors.

Yorkleigh Contracts Limited Address / Contact

Office Address 31 Walker Avenue
Office Address2 Wolverton Mill East
Town Milton Keynes
Post code MK12 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04688439
Date of Incorporation Thu, 6th Mar 2003
Industry Development of building projects
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Carrington-May Limited

Position: Corporate Secretary

Appointed: 10 February 2006

Anthony H.

Position: Director

Appointed: 09 September 2003

Keneth W.

Position: Secretary

Appointed: 09 September 2003

Resigned: 10 February 2006

Whbc Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2003

Resigned: 19 February 2004

Whbc Nominee Directors Limited

Position: Nominee Director

Appointed: 06 March 2003

Resigned: 19 February 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Anthony H. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Anthony H.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth142 040167 396171 791137 369       
Balance Sheet
Cash Bank In Hand83 4771 96284057 813       
Cash Bank On Hand   57 81332 26446 88350 861183 636342 39594 307161 487
Current Assets367 843366 289411 009372 350391 820384 716489 515599 926603 508468 544259 039
Debtors55 65075 033203 997190 74458 05617 87470 719304 57072 74936 09053 825
Net Assets Liabilities   137 369143 672126 702132 594210 157213 193237 569153 526
Net Assets Liabilities Including Pension Asset Liability142 040167 396171 791137 369       
Property Plant Equipment   35 89450 63154 48163 85741 27251 34643 56410 000
Stocks Inventory228 716289 294206 172123 793       
Tangible Fixed Assets13 09824 476         
Total Inventories   123 793301 500319 959367 935111 720188 364338 14743 727
Reserves/Capital
Called Up Share Capital111100       
Profit Loss Account Reserve142 039167 395171 790137 269       
Shareholder Funds142 040167 396171 791137 369       
Other
Amount Specific Advance Or Credit Directors  118 749105 2538809 99960 037197 06535 25916 0931 188
Amount Specific Advance Or Credit Made In Period Directors   289 753 10 87960 037197 065 19 16614 905
Amount Specific Advance Or Credit Repaid In Period Directors   303 249106 133 9 99960 037232 324  
Accumulated Depreciation Impairment Property Plant Equipment   33 46954 23277 57392 19745 82760 43381 71578 419
Average Number Employees During Period    4576657
Creditors   269 065298 7794 9486 957425 32440 00032 05322 350
Creditors Due After One Year5 8338 2782 944        
Creditors Due Within One Year230 984210 635250 194269 065       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 50070 396  22 600
Disposals Property Plant Equipment      9 50087 020  81 193
Increase From Depreciation Charge For Year Property Plant Equipment    20 76323 34124 12424 02614 60621 28219 304
Net Current Assets Liabilities136 859155 654160 815103 28593 04177 54378 821174 602209 605232 458167 776
Number Shares Allotted 115       
Par Value Share 111       
Property Plant Equipment Gross Cost   69 363104 863132 054156 05487 099111 779125 27988 419
Provisions For Liabilities Balance Sheet Subtotal   1 810 3743 1275 7177 7586 4001 900
Provisions For Liabilities Charges2 0844 4563 0311 810       
Share Capital Allotted Called Up Paid1115       
Tangible Fixed Assets Additions 17 965         
Tangible Fixed Assets Cost Or Valuation31 42141 486         
Tangible Fixed Assets Depreciation18 32317 010         
Tangible Fixed Assets Depreciation Charged In Period 6 587         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 900         
Tangible Fixed Assets Disposals 7 900         
Total Additions Including From Business Combinations Property Plant Equipment    35 50027 19133 50018 06524 68013 50044 333
Total Assets Less Current Liabilities149 957180 130177 766139 179143 672132 024142 678215 874260 951276 022177 776
Advances Credits Directors 23 476118 749105 253       
Advances Credits Made In Period Directors 23 476183 911        
Advances Credits Repaid In Period Directors  88 638        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
Free Download (8 pages)

Company search

Advertisements