Yoxbridge Effective started in year 2015 as Private Limited Company with registration number 09571774. The Yoxbridge Effective company has been functioning successfully for nine years now and its status is active. The firm's office is based in Liverpool at 12 Addenbrooke Drive. Postal code: L24 9LL.
The company has one director. Andrew N., appointed on 3 July 2020. There are currently no secretaries appointed. As of 1 May 2024, there were 8 ex directors - Robbie B., Hakeem P. and others listed below. There were no ex secretaries.
Office Address | 12 Addenbrooke Drive |
Town | Liverpool |
Post code | L24 9LL |
Country of origin | United Kingdom |
Registration Number | 09571774 |
Date of Incorporation | Fri, 1st May 2015 |
Industry | Licensed carriers |
End of financial Year | 31st May |
Company age | 9 years old |
Account next due date | Thu, 29th Feb 2024 (62 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Thu, 18th Apr 2024 (2024-04-18) |
Last confirmation statement dated | Tue, 4th Apr 2023 |
The list of persons with significant control that own or have control over the company includes 6 names. As BizStats identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robbie B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 29 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andrew N.
Notified on | 3 July 2020 |
Ceased on | 29 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robbie B.
Notified on | 28 November 2019 |
Ceased on | 3 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hakeem P.
Notified on | 5 July 2019 |
Ceased on | 28 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 5 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tony M.
Notified on | 6 September 2016 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 460 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 459 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | |||||||
Creditors Due Within One Year | 460 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Thursday 29th February 2024. filed on: 29th, February 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy