John Yates Systems Limited SCUNTHORPE


John Yates Systems started in year 2004 as Private Limited Company with registration number 05148571. The John Yates Systems company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Scunthorpe at 19 Mulberry Gardens. Postal code: DN16 3FR.

There is a single director in the company at the moment - John Y., appointed on 8 June 2004. In addition, a secretary was appointed - Kirsty Y., appointed on 8 June 2004. As of 16 June 2024, our data shows no information about any ex officers on these positions.

John Yates Systems Limited Address / Contact

Office Address 19 Mulberry Gardens
Office Address2 Bottesford
Town Scunthorpe
Post code DN16 3FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05148571
Date of Incorporation Tue, 8th Jun 2004
Industry Engineering design activities for industrial process and production
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Kirsty Y.

Position: Secretary

Appointed: 08 June 2004

John Y.

Position: Director

Appointed: 08 June 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2004

Resigned: 08 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 2004

Resigned: 08 June 2004

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is John Y. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Kirsty Y. This PSC owns 25-50% shares and has 25-50% voting rights.

John Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kirsty Y.

Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth35 35859 83781 87791 928       
Balance Sheet
Cash Bank In Hand15 80530 98447 55970 919       
Current Assets55 83772 004104 472103 52780 707120 32193 247110 49686 796107 80099 586
Debtors40 03241 02056 91344 213       
Tangible Fixed Assets5335 1424 1855 805       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve35 25859 73781 77791 828       
Shareholder Funds35 35859 83781 87791 928       
Other
Amount Specific Advance Or Credit Made In Period Directors    567      
Amount Specific Advance Or Credit Repaid In Period Directors    567      
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 7231 9031 9882 8452 8915 8113 1912 993
Average Number Employees During Period    1 11   
Creditors   27 28625 04152 26928 61130 11529 77245 39658 083
Creditors Due Within One Year21 01217 30926 78029 009       
Fixed Assets   5 8056 5983 8761 9883 4953 2235 8963 842
Net Current Assets Liabilities34 82554 69577 69286 123       
Number Shares Allotted 100100100       
Par Value Share 111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   11 60525 26129 47025 21431 13213 95136 07247 364
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 5 4556163 598       
Tangible Fixed Assets Cost Or Valuation1 5887 0437 65911 257       
Tangible Fixed Assets Depreciation1 0551 9013 4745 452       
Tangible Fixed Assets Depreciation Charged In Period 8461 5731 978       
Total Assets   120 937112 566153 667120 449    
Total Assets Less Current Liabilities35 35859 83781 87791 928       
Total Liabilities   120 937112 566153 667120 449145 123103 970149 768150 792
Advances Credits Made In Period Directors6 505          
Advances Credits Repaid In Period Directors6 505          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements