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

Ypm8 Limited HAVERHILL


Founded in 2014, Ypm8, classified under reg no. 09170957 is a active - proposal to strike off company. Currently registered at 70 High Street CB9 8AR, Haverhill the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Wed, 30th Sep 2020. Since Wed, 30th Mar 2022 Ypm8 Limited is no longer carrying the name Cbnine Group.

Ypm8 Limited Address / Contact

Office Address 70 High Street
Town Haverhill
Post code CB9 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09170957
Date of Incorporation Mon, 11th Aug 2014
Industry Development of building projects
End of financial Year 30th September
Company age 10 years old
Account next due date Thu, 30th Jun 2022 (676 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sat, 6th Aug 2022 (2022-08-06)
Last confirmation statement dated Fri, 23rd Jul 2021

Company staff

Daniel P.

Position: Director

Appointed: 11 August 2014

Claire P.

Position: Director

Appointed: 22 July 2020

Resigned: 14 June 2022

Robin P.

Position: Director

Appointed: 19 March 2020

Resigned: 22 July 2020

Richard C.

Position: Director

Appointed: 11 August 2014

Resigned: 12 November 2019

Gary D.

Position: Director

Appointed: 11 August 2014

Resigned: 12 November 2019

Robin P.

Position: Director

Appointed: 11 August 2014

Resigned: 12 November 2019

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is Daniel P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Claire P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robin P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel P.

Notified on 18 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Claire P.

Notified on 20 July 2020
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Robin P.

Notified on 19 March 2020
Ceased on 20 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Cxg Group Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04454321
Notified on 6 April 2016
Ceased on 19 March 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Cbnine Group March 30, 2022
Ypm8 March 23, 2021
Winston Hamlet July 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth-12 11257 504  
Balance Sheet
Cash Bank On Hand 6 435203151
Current Assets6 8579 2953 4533 401
Debtors1 7502 8603 2503 250
Net Assets Liabilities 41 58489 77785 776
Cash Bank In Hand5 1076 435  
Net Assets Liabilities Including Pension Asset Liability-12 11257 504  
Tangible Fixed Assets272 934410 000  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve-12 212-28 662  
Shareholder Funds-12 11257 504  
Other
Accrued Liabilities  600 
Amounts Owed To Related Parties 50 20013 0507 855
Amount Specific Bank Loan 309 169309 668309 669
Bank Borrowings 309 168309 668309 669
Creditors 309 168309 668309 669
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  40 000-25 000
Investment Property 410 000450 000425 000
Investment Property Fair Value Model 410 000450 000425 000
Net Current Assets Liabilities-285 046-43 328-29 800-15 695
Other Creditors 96017 75010 851
Provisions For Liabilities Balance Sheet Subtotal 15 92020 75513 860
Total Assets Less Current Liabilities-12 112366 672420 200409 305
Total Borrowings 309 168309 668309 669
Trade Creditors Trade Payables 1 4631 853390
Trade Debtors Trade Receivables 2 8603 2503 250
Consideration For Shares Issued100   
Creditors Due After One Year 309 168  
Creditors Due Within One Year291 90352 623  
Fixed Assets272 934410 000  
Nominal Value Shares Issued100   
Number Shares Allotted100100  
Number Shares Issued100   
Par Value Share11  
Revaluation Reserve 86 066  
Value Shares Allotted100100  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
Free Download (1 page)

Company search