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

Yoxall Professional Ltd LEICESTER


Founded in 2015, Yoxall Professional, classified under reg no. 09726510 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Mohammed A., appointed on 6 September 2022. There are currently no secretaries appointed. As of 1 May 2024, there were 13 ex directors - Scott W., Hassan H. and others listed below. There were no ex secretaries.

Yoxall Professional Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09726510
Date of Incorporation Tue, 11th Aug 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2022

Scott W.

Position: Director

Appointed: 27 August 2021

Resigned: 06 September 2022

Hassan H.

Position: Director

Appointed: 13 April 2021

Resigned: 27 August 2021

Revaye D.

Position: Director

Appointed: 30 November 2020

Resigned: 13 April 2021

Kgomotso M.

Position: Director

Appointed: 14 August 2020

Resigned: 30 November 2020

Scott S.

Position: Director

Appointed: 21 May 2020

Resigned: 14 August 2020

Benjamin B.

Position: Director

Appointed: 05 March 2020

Resigned: 21 May 2020

Ashley C.

Position: Director

Appointed: 06 January 2020

Resigned: 05 March 2020

Jason K.

Position: Director

Appointed: 15 August 2018

Resigned: 06 January 2020

Paul M.

Position: Director

Appointed: 13 June 2018

Resigned: 15 August 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 13 June 2018

George-Stefan F.

Position: Director

Appointed: 09 May 2016

Resigned: 08 December 2016

Mukhtar A.

Position: Director

Appointed: 08 October 2015

Resigned: 09 May 2016

Terence D.

Position: Director

Appointed: 11 August 2015

Resigned: 08 October 2015

People with significant control

The register of PSCs that own or control the company consists of 12 names. As we discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Scott W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hassan H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott W.

Notified on 27 August 2021
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hassan H.

Notified on 13 April 2021
Ceased on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Revaye D.

Notified on 30 November 2020
Ceased on 13 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kgomotso M.

Notified on 14 August 2020
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott S.

Notified on 21 May 2020
Ceased on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin B.

Notified on 5 March 2020
Ceased on 21 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashley C.

Notified on 6 January 2020
Ceased on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason K.

Notified on 15 August 2018
Ceased on 6 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 13 June 2018
Ceased on 15 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 13 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George-Stefan F.

Notified on 30 May 2016
Ceased on 8 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1       
Balance Sheet
Current Assets14138011111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors13 379     
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year13       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2023
filed on: 18th, March 2024
Free Download (5 pages)

Company search