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

Ymarr Limited BEDFORD


Founded in 2013, Ymarr, classified under reg no. 08808696 is an active company. Currently registered at 68 High Street MK40 1NT, Bedford the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Monday 6th October 2014 Ymarr Limited is no longer carrying the name Gs Telecom.

The company has one director. Vasil K., appointed on 10 September 2023. There are currently no secretaries appointed. As of 24 April 2024, there were 3 ex directors - Farjana B., Hossain M. and others listed below. There were no ex secretaries.

Ymarr Limited Address / Contact

Office Address 68 High Street
Town Bedford
Post code MK40 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08808696
Date of Incorporation Tue, 10th Dec 2013
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Vasil K.

Position: Director

Appointed: 10 September 2023

Farjana B.

Position: Director

Appointed: 03 October 2016

Resigned: 12 April 2017

Hossain M.

Position: Director

Appointed: 01 October 2016

Resigned: 03 October 2016

Rashed A.

Position: Director

Appointed: 10 December 2013

Resigned: 15 September 2023

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Vasil K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Rashed A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hossain M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vasil K.

Notified on 15 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Rashed A.

Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Hossain M.

Notified on 1 October 2016
Ceased on 7 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gs Telecom October 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth10 000-45 622-122 914     
Balance Sheet
Current Assets10 00032 93417 03618 08816 30916 250127 25128 944
Net Assets Liabilities  122 914208 791246 105271 032277 265273 359
Cash Bank In Hand10 0001 254      
Debtors 27 332      
Net Assets Liabilities Including Pension Asset Liability10 000-45 622-122 914     
Stocks Inventory 4 348      
Tangible Fixed Assets 170 019      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve -55 622      
Shareholder Funds10 000-45 622-122 914     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  900400150150250250
Average Number Employees During Period    4443
Creditors  267 588341 016376 165396 624462 816469 544
Fixed Assets 170 019152 684129 203113 901109 49294 550508 960
Net Current Assets Liabilities10 000-191 495-250 552322 928359 856380 374326 565440 600
Total Assets Less Current Liabilities10 000-21 476-97 868193 725245 955270 882241 01568 360
Accruals Deferred Income  900     
Creditors Due After One Year 24 14624 146     
Creditors Due Within One Year 224 429267 588     
Number Shares Allotted10 000       
Par Value Share1       
Share Capital Allotted Called Up Paid10 000       
Tangible Fixed Assets Additions 183 309      
Tangible Fixed Assets Cost Or Valuation 183 309      
Tangible Fixed Assets Depreciation 13 290      
Tangible Fixed Assets Depreciation Charged In Period 13 290      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements