Jorvik Tricycles Ltd YORK


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.

Jorvik Tricycles Ltd Address / Contact

Office Address Unit 6 Yorvale Business Park
Office Address2 Hazel Court
Town York
Post code YO10 3DR
Country of origin United Kingdom

Company Information / Profile

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

Company staff

James W.

Position: Director

Appointed: 06 February 2014

Emma D.

Position: Director

Appointed: 06 February 2014

Resigned: 01 August 2016

People with significant control

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

Company previous names

Poppy Trading Company March 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth-3 02112 78212 782     
Balance Sheet
Cash Bank On Hand  38 481192 021140 551207 515851 443 
Current Assets6 60097 893191 467369 005398 638593 7991 776 745100
Debtors 6 2847 43546 49570 127110 916736 230100
Net Assets Liabilities  12 782198 401240 035393 4721 034 091100
Other Debtors    34 10993 449370 477100
Property Plant Equipment  8 4936 37010 28347 997103 085 
Total Inventories  152 985130 489187 960275 368189 072 
Cash Bank In Hand 15 609      
Net Assets Liabilities Including Pension Asset Liability-3 02158 59612 782     
Stocks Inventory6 60076 000      
Tangible Fixed Assets2479 447      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-3 02358 594      
Shareholder Funds-3 02112 78212 782     
Other
Accumulated Amortisation Impairment Intangible Assets     5 88713 591 
Accumulated Depreciation Impairment Property Plant Equipment  5 5957 71811 31517 64947 148 
Additions Other Than Through Business Combinations Intangible Assets     2 344  
Additions Other Than Through Business Combinations Property Plant Equipment     44 04884 5879 694
Average Number Employees During Period    5445
Creditors  194 612176 974205 136297 85551 629 
Dividends Paid On Shares    45 00071 157  
Fixed Assets2479 4478 4936 37055 283119 154166 538 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    96 86379 95061 50044 588
Increase From Amortisation Charge For Year Intangible Assets     5 8877 7047 062
Increase From Depreciation Charge For Year Property Plant Equipment   2 123 6 33429 50128 453
Intangible Assets    45 00071 15763 453 
Intangible Assets Gross Cost    45 00077 04477 044 
Net Current Assets Liabilities-3 26849 1494 289192 031193 502295 944936 921100
Other Creditors    116 910159 14951 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 11785 828299 927 
Property Plant Equipment Gross Cost  14 08814 08821 59865 646150 233 
Provisions For Liabilities Balance Sheet Subtotal    8 75021 62617 739 
Total Assets Less Current Liabilities-3 02112 78212 782198 401248 785415 0981 103 459100
Trade Creditors Trade Payables    51 10952 87844 479 
Trade Debtors Trade Receivables    36 01817 467365 753 
Creditors Due Within One Year9 86848 744187 178     
Number Shares Allotted22      
Par Value Share11      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions33012 350      
Tangible Fixed Assets Cost Or Valuation33012 680      
Tangible Fixed Assets Depreciation833 233      
Tangible Fixed Assets Depreciation Charged In Period833 150      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
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
Free Download (1 page)

Company search

Advertisements