Yorkshire Storage Equipment Co. Limited OLDHAM


Yorkshire Storage Equipment started in year 1984 as Private Limited Company with registration number 01787483. The Yorkshire Storage Equipment company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Oldham at Po Box 27. Postal code: OL1 2AX.

The company has 2 directors, namely Paul T., Howard T.. Of them, Howard T. has been with the company the longest, being appointed on 31 December 1991. Currenlty, the company lists one former director, whose name is Anthony T. and who left the the company on 31 July 2006. In addition, there is one former secretary - Paul T. who worked with the the company until 31 May 2008.

Yorkshire Storage Equipment Co. Limited Address / Contact

Office Address Po Box 27
Office Address2 Belmont Street
Town Oldham
Post code OL1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01787483
Date of Incorporation Tue, 31st Jan 1984
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Paul T.

Position: Director

Resigned:

Howard T.

Position: Director

Appointed: 31 December 1991

Paul T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 May 2008

Anthony T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we found, there is Amanda T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Belinda H. This PSC owns 25-50% shares. Then there is Howard T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Amanda T.

Notified on 31 May 2023
Nature of control: 25-50% shares

Belinda H.

Notified on 31 May 2023
Nature of control: 25-50% shares

Howard T.

Notified on 9 May 2016
Nature of control: significiant influence or control

Paul T.

Notified on 5 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand236 576279 333297 018357 278243 603279 144222 122248 595
Current Assets324 108466 204390 338399 232369 230305 206314 975297 595
Debtors87 532186 87193 32041 954125 62726 06292 85349 000
Net Assets Liabilities203 081233 815237 376258 222245 652225 266222 637216 015
Other Debtors  1 1385 2341 4268669654 263
Property Plant Equipment1 5141 0176831 5251 0236853983 601
Other
Accumulated Depreciation Impairment Property Plant Equipment3 9844 4814 8154 2304 7325 0695 3564 109
Additions Other Than Through Business Combinations Property Plant Equipment   1 619   4 270
Amounts Owed To Group Undertakings Participating Interests      2 5261 653
Average Number Employees During Period13331111
Balances Amounts Owed By Related Parties84 71332259     
Corporation Tax Payable  6 77814 075    
Creditors122 541233 406153 645142 413124 40780 56192 66084 496
Fixed Assets1 5141 017683     
Increase From Depreciation Charge For Year Property Plant Equipment 497334654502337287880
Net Current Assets Liabilities201 567232 798236 693256 819244 824224 645222 315213 099
Other Creditors  28 95446 08713 3886 78740 00433 145
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 239   2 127
Other Disposals Property Plant Equipment   1 362   2 314
Other Taxation Social Security Payable  6 2374 836    
Property Plant Equipment Gross Cost5 4985 4985 4985 7555 7545 7545 7547 710
Provisions For Liabilities Balance Sheet Subtotal   1221946476685
Taxation Social Security Payable   18 9116 3603 79716 5858 198
Total Assets Less Current Liabilities203 081233 815237 376258 344245 846225 330222 713216 700
Trade Creditors Trade Payables  111 67677 415104 65869 97733 54541 500
Trade Debtors Trade Receivables  92 18236 720124 20125 19691 88844 737

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 9th, April 2024
Free Download (6 pages)

Company search

Advertisements