Michael Graham Young Limited CARDIFF


Founded in 2002, Michael Graham Young, classified under reg no. 04353056 is an active company. Currently registered at Colum Buildings CF10 5EE, Cardiff the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 19th Feb 2002 Michael Graham Young Limited is no longer carrying the name Exportpath.

At present there are 3 directors in the the firm, namely James T., Michelle B. and Jonathan I.. In addition one secretary - Catherine E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael Y. who worked with the the firm until 12 July 2012.

Michael Graham Young Limited Address / Contact

Office Address Colum Buildings
Office Address2 13 Mount Stuart Square
Town Cardiff
Post code CF10 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353056
Date of Incorporation Tue, 15th Jan 2002
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

James T.

Position: Director

Appointed: 10 November 2016

Michelle B.

Position: Director

Appointed: 30 April 2015

Catherine E.

Position: Secretary

Appointed: 12 July 2012

Jonathan I.

Position: Director

Appointed: 16 January 2006

David B.

Position: Director

Appointed: 25 January 2008

Resigned: 01 May 2008

Jonathan G.

Position: Director

Appointed: 16 January 2006

Resigned: 27 January 2011

Richard W.

Position: Director

Appointed: 16 January 2006

Resigned: 15 December 2007

Helen Y.

Position: Director

Appointed: 29 January 2002

Resigned: 15 February 2018

Michael Y.

Position: Director

Appointed: 29 January 2002

Resigned: 15 February 2018

Michael Y.

Position: Secretary

Appointed: 29 January 2002

Resigned: 12 July 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2002

Resigned: 29 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 January 2002

Resigned: 29 January 2002

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we researched, there is James T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathan I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michelle B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James T.

Notified on 10 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michelle B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael Y.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: significiant influence or control

Company previous names

Exportpath February 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand616 709225 604394 862
Current Assets788 517426 426658 105
Debtors171 808200 822263 243
Net Assets Liabilities477 911595 501842 862
Property Plant Equipment52 727391 274383 270
Other
Description Principal Activities  68 310
Accumulated Amortisation Impairment Intangible Assets90 25095 00095 000
Accumulated Depreciation Impairment Property Plant Equipment183 467193 160172 538
Creditors200 000443 750253 268
Depreciation Rate Used For Property Plant Equipment  10
Fixed Assets57 477755 020767 016
Increase From Depreciation Charge For Year Property Plant Equipment 9 6938 806
Intangible Assets Gross Cost95 00095 00095 000
Investments 363 74620 000
Investments Fixed Assets 363 746383 746
Net Current Assets Liabilities629 349293 146404 837
Property Plant Equipment Gross Cost236 194584 434555 809
Provisions For Liabilities Balance Sheet Subtotal8 9158 9153 260
Total Additions Including From Business Combinations Property Plant Equipment 348 240802
Total Assets Less Current Liabilities686 8261 048 1661 171 853
Accrued Liabilities4 6242 325 
Amounts Owed By Associates213313 
Average Number Employees During Period2424 
Bank Borrowings Overdrafts200 000200 000 
Corporation Tax Payable82 41872 198 
Increase From Amortisation Charge For Year Intangible Assets 4 750 
Intangible Assets4 750  
Investments In Group Undertakings 363 746 
Number Shares Issued Fully Paid 200 
Other Creditors 243 750 
Other Taxation Social Security Payable14 50317 544 
Par Value Share 1 
Prepayments27 56142 686 
Provisions8 9158 915 
Trade Creditors Trade Payables4 74525 309 
Trade Debtors Trade Receivables144 034157 823 

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 company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
Free Download (11 pages)

Company search

Advertisements