Jorvik Tricycles started in year 2014 as Private Limited Company with registration number 08880330. The Jorvik Tricycles company has been functioning successfully for 10 years now and its status is active. The firm's office is based in York at Unit 6 Yorvale Business Park. Postal code: YO10 3DR. Since 2015-03-20 Jorvik Tricycles Ltd is no longer carrying the name Poppy Trading Company.
The company has one director. James W., appointed on 6 February 2014. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Emma D.. There were no ex secretaries.
Office Address | Unit 6 Yorvale Business Park |
Office Address2 | Hazel Court |
Town | York |
Post code | YO10 3DR |
Country of origin | United Kingdom |
Registration Number | 08880330 |
Date of Incorporation | Thu, 6th Feb 2014 |
Industry | Retail sale via mail order houses or via Internet |
End of financial Year | 28th February |
Company age | 10 years old |
Account next due date | Thu, 30th Nov 2023 (151 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Thu, 30th Nov 2023 (2023-11-30) |
Last confirmation statement dated | Wed, 16th Nov 2022 |
The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Jorvik Tricycles Of York Limited from York, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is James W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Jorvik Tricycles Of York Limited
Unit 6 Yorvale Business Park, Hazel Court, York, North Yorkshire, YO10 3DR, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | England And Wales |
Registration number | 12898118 |
Notified on | 19 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James W.
Notified on | 1 August 2016 |
Ceased on | 19 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Poppy Trading Company | March 20, 2015 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-02-28 | 2016-02-28 | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 |
Net Worth | -3 021 | 12 782 | 12 782 | |||||
Balance Sheet | ||||||||
Cash Bank On Hand | 38 481 | 192 021 | 140 551 | 207 515 | 851 443 | |||
Current Assets | 6 600 | 97 893 | 191 467 | 369 005 | 398 638 | 593 799 | 1 776 745 | 100 |
Debtors | 6 284 | 7 435 | 46 495 | 70 127 | 110 916 | 736 230 | 100 | |
Net Assets Liabilities | 12 782 | 198 401 | 240 035 | 393 472 | 1 034 091 | 100 | ||
Other Debtors | 34 109 | 93 449 | 370 477 | 100 | ||||
Property Plant Equipment | 8 493 | 6 370 | 10 283 | 47 997 | 103 085 | |||
Total Inventories | 152 985 | 130 489 | 187 960 | 275 368 | 189 072 | |||
Cash Bank In Hand | 15 609 | |||||||
Net Assets Liabilities Including Pension Asset Liability | -3 021 | 58 596 | 12 782 | |||||
Stocks Inventory | 6 600 | 76 000 | ||||||
Tangible Fixed Assets | 247 | 9 447 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 2 | 2 | ||||||
Profit Loss Account Reserve | -3 023 | 58 594 | ||||||
Shareholder Funds | -3 021 | 12 782 | 12 782 | |||||
Other | ||||||||
Accumulated Amortisation Impairment Intangible Assets | 5 887 | 13 591 | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 5 595 | 7 718 | 11 315 | 17 649 | 47 148 | |||
Additions Other Than Through Business Combinations Intangible Assets | 2 344 | |||||||
Additions Other Than Through Business Combinations Property Plant Equipment | 44 048 | 84 587 | 9 694 | |||||
Average Number Employees During Period | 5 | 4 | 4 | 5 | ||||
Creditors | 194 612 | 176 974 | 205 136 | 297 855 | 51 629 | |||
Dividends Paid On Shares | 45 000 | 71 157 | ||||||
Fixed Assets | 247 | 9 447 | 8 493 | 6 370 | 55 283 | 119 154 | 166 538 | |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 96 863 | 79 950 | 61 500 | 44 588 | ||||
Increase From Amortisation Charge For Year Intangible Assets | 5 887 | 7 704 | 7 062 | |||||
Increase From Depreciation Charge For Year Property Plant Equipment | 2 123 | 6 334 | 29 501 | 28 453 | ||||
Intangible Assets | 45 000 | 71 157 | 63 453 | |||||
Intangible Assets Gross Cost | 45 000 | 77 044 | 77 044 | |||||
Net Current Assets Liabilities | -3 268 | 49 149 | 4 289 | 192 031 | 193 502 | 295 944 | 936 921 | 100 |
Other Creditors | 116 910 | 159 149 | 51 629 | |||||
Other Disposals Decrease In Amortisation Impairment Intangible Assets | 20 653 | |||||||
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | 75 600 | |||||||
Other Disposals Intangible Assets | 77 044 | |||||||
Other Disposals Property Plant Equipment | 159 927 | |||||||
Other Taxation Social Security Payable | 37 117 | 85 828 | 299 927 | |||||
Property Plant Equipment Gross Cost | 14 088 | 14 088 | 21 598 | 65 646 | 150 233 | |||
Provisions For Liabilities Balance Sheet Subtotal | 8 750 | 21 626 | 17 739 | |||||
Total Assets Less Current Liabilities | -3 021 | 12 782 | 12 782 | 198 401 | 248 785 | 415 098 | 1 103 459 | 100 |
Trade Creditors Trade Payables | 51 109 | 52 878 | 44 479 | |||||
Trade Debtors Trade Receivables | 36 018 | 17 467 | 365 753 | |||||
Creditors Due Within One Year | 9 868 | 48 744 | 187 178 | |||||
Number Shares Allotted | 2 | 2 | ||||||
Par Value Share | 1 | 1 | ||||||
Share Capital Allotted Called Up Paid | 2 | 2 | ||||||
Tangible Fixed Assets Additions | 330 | 12 350 | ||||||
Tangible Fixed Assets Cost Or Valuation | 330 | 12 680 | ||||||
Tangible Fixed Assets Depreciation | 83 | 3 233 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 83 | 3 150 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address North Unit Millfield Industrial Estate Wheldrake York YO19 6NA. Change occurred on 2024-01-26. Company's previous address: Unit 6 Yorvale Business Park Hazel Court York YO10 3DR. filed on: 26th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy