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

Ytko Limited ENFIELD


Ytko started in year 1978 as Private Limited Company with registration number 01392147. The Ytko company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Enfield at Nicholas House. Postal code: EN1 3FG. Since 26th September 1997 Ytko Limited is no longer carrying the name White Techniques.

At the moment there are 2 directors in the the firm, namely Lee H. and Beverly H.. In addition one secretary - Paul O. - is with the company. At the moment 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.

Ytko Limited Address / Contact

Office Address Nicholas House
Office Address2 River Front
Town Enfield
Post code EN1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01392147
Date of Incorporation Tue, 3rd Oct 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Paul O.

Position: Secretary

Appointed: 23 September 2020

Lee H.

Position: Director

Appointed: 21 March 2018

Beverly H.

Position: Director

Appointed: 01 September 2010

Peter W.

Position: Director

Resigned: 29 December 2017

Beverly H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 23 September 2020

Frances S.

Position: Secretary

Appointed: 25 September 1998

Resigned: 01 January 2000

Danica P.

Position: Director

Appointed: 04 February 1994

Resigned: 30 June 1995

Gabriele G.

Position: Secretary

Appointed: 30 October 1991

Resigned: 25 September 1998

Nicholas R.

Position: Director

Appointed: 30 October 1991

Resigned: 30 April 1993

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we established, there is Ytko Group Limited from Enfield, England. The abovementioned PSC is categorised as "a limited comapnay" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Alexis H. This PSC owns 25-50% shares. Moving on, there is Peter W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ytko Group Limited

Nicholas House River Front, Enfield, EN1 3FG, England

Legal authority Companies Act 2006
Legal form Limited Comapnay
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Alexis H.

Notified on 1 December 2020
Ceased on 25 March 2021
Nature of control: 25-50% shares

Peter W.

Notified on 29 December 2017
Ceased on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter W.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: significiant influence or control

Beverly H.

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

Company previous names

White Techniques September 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth576 137569 948452 158       
Balance Sheet
Cash Bank On Hand  169 024222 4036 4465 955108 247195 900515 184467 878
Current Assets 1 224 038792 342933 3181 256 1331 119 7391 042 5191 275 0482 580 7142 949 461
Debtors1 000 1981 224 038623 318710 9151 249 6871 113 784934 2721 079 1482 065 5302 481 583
Net Assets Liabilities   526 671585 173711 775814 840996 7751 293 6831 372 609
Other Debtors     25 04240 047127 40155 48955 895
Property Plant Equipment  164 937147 907108 477113 89188 85698 19587 75569 665
Cash Bank In Hand  169 024       
Net Assets Liabilities Including Pension Asset Liability576 137569 948452 158       
Tangible Fixed Assets120 743163 599164 937       
Reserves/Capital
Called Up Share Capital1 0591 0591 059       
Profit Loss Account Reserve546 522540 333422 543       
Shareholder Funds576 137569 948452 158       
Other
Accumulated Depreciation Impairment Property Plant Equipment  371 800388 872138 163128 562153 597186 329215 580238 801
Amounts Owed By Related Parties    53 07457 185167 974123 321181 896189 609
Average Number Employees During Period     4819376783
Bank Borrowings Overdrafts    214 969126 099    
Corporation Tax Payable        25 335 
Creditors   557 650783 811550 280351 211431 9541 501 8191 716 823
Increase From Depreciation Charge For Year Property Plant Equipment   39 14231 10022 25325 03532 73229 25123 221
Investments Fixed Assets10 05010 05010 05020 84828 93642 71248 04588 930195 586117 372
Net Current Assets Liabilities457 297411 549293 711375 668472 322569 459691 308843 0941 078 8951 232 638
Number Shares Issued Fully Paid    1 059     
Other Creditors    414 360308 527260 459318 5471 045 6561 047 536
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 070281 80931 854    
Other Disposals Property Plant Equipment   24 586301 17831 854    
Other Taxation Social Security Payable    97 01479 37947 78368 769147 591168 022
Par Value Share 11 1     
Property Plant Equipment Gross Cost  536 737536 779246 640242 453242 453284 524303 335308 466
Provisions For Liabilities Balance Sheet Subtotal   17 75224 56214 28713 36933 44468 55347 066
Total Additions Including From Business Combinations Property Plant Equipment   24 62811 03927 667 42 07118 8115 131
Total Assets Less Current Liabilities588 090585 198468 698544 423609 735726 062828 2091 030 2191 362 2361 419 675
Trade Creditors Trade Payables    57 46836 27542 96944 638283 237501 265
Trade Debtors Trade Receivables    1 103 9751 031 557726 251828 4261 828 1452 236 079
Creditors Due Within One Year542 901812 489498 631       
Fixed Assets130 793173 649174 987       
Number Shares Allotted 1 0591 059       
Provisions For Liabilities Charges11 95315 25016 540       
Secured Debts99 176109 891        
Share Capital Allotted Called Up Paid1 0591 0591 059       
Share Premium Account28 55628 55628 556       
Tangible Fixed Assets Additions 90 82949 331       
Tangible Fixed Assets Cost Or Valuation396 577487 406536 737       
Tangible Fixed Assets Depreciation275 834323 807371 800       
Tangible Fixed Assets Depreciation Charged In Period 47 97347 993       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements