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

Yr Heli Limited BIRKENHEAD


Yr Heli Limited is a private limited company that can be found at 6 Abbots Quay, Monks Ferry, Birkenhead CH41 5LH. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-06-19, this 5-year-old company is run by 2 directors.
Director Nia W., appointed on 18 January 2024. Director Dylan J., appointed on 23 June 2022.
The company is officially classified as "activities of real estate investment trusts" (SIC: 64306). According to official database there was a name change on 2018-10-15 and their previous name was Aghoco 1735 Limited.
The last confirmation statement was sent on 2022-12-23 and the due date for the following filing is 2024-01-06. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Yr Heli Limited Address / Contact

Office Address 6 Abbots Quay
Office Address2 Monks Ferry
Town Birkenhead
Post code CH41 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11423072
Date of Incorporation Tue, 19th Jun 2018
Industry Activities of real estate investment trusts
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Nia W.

Position: Director

Appointed: 18 January 2024

Dylan J.

Position: Director

Appointed: 23 June 2022

John J.

Position: Director

Appointed: 07 August 2018

Resigned: 15 August 2022

Joyce J.

Position: Director

Appointed: 07 August 2018

Resigned: 18 January 2024

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 19 June 2018

Resigned: 07 August 2018

A G Secretarial Limited

Position: Corporate Director

Appointed: 19 June 2018

Resigned: 07 August 2018

Roger H.

Position: Director

Appointed: 19 June 2018

Resigned: 07 August 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 19 June 2018

Resigned: 07 August 2018

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we identified, there is Joyce L. This PSC has 25-50% voting rights. The second entity in the PSC register is John L. This PSC and has 25-50% voting rights. Then there is John J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joyce L.

Notified on 3 October 2018
Nature of control: 25-50% voting rights

John L.

Notified on 3 October 2018
Ceased on 15 August 2022
Nature of control: 25-50% voting rights

John J.

Notified on 24 August 2018
Ceased on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joyce J.

Notified on 24 August 2018
Ceased on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 19 June 2018
Ceased on 24 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1735 October 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 415711 418325 909  
Current Assets14 988 8405 296 4233 815 9672 797 1691 840 451
Debtors14 985 4254 585 0053 490 059  
Net Assets Liabilities -870 737936 567913 440 
Other Debtors14 985 0054 585 0053 490 059  
Other
Accrued Liabilities Deferred Income2 1007 2609 462  
Average Number Employees During Period 3322
Corporation Tax Payable 33 89239  
Creditors15 002 61115 031 71914 994 32122 014 97922 000 435
Deferred Tax Asset Debtors420    
Fixed Assets 8 864 55911 656 97420 128 65620 637 496
Investment Property 413 2671 322 941  
Investment Property Fair Value Model 413 2671 322 941  
Investments Fixed Assets 8 451 29210 927 866  
Net Current Assets Liabilities-13 771-9 735 296-11 178 353-19 215 216 
Other Creditors15 000 51114 990 50314 983 343  
Other Investments Other Than Loans 8 451 29210 927 866  
Other Taxation Social Security Payable 6496  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 5942 309
Provisions For Liabilities Balance Sheet Subtotal  135 887  
Total Assets Less Current Liabilities-13 771-870 7371 072 454913 440 
Trade Creditors Trade Payables  1 381  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 18th January 2024
filed on: 19th, January 2024
Free Download (2 pages)

Company search