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

Y B Management Ltd SOUTH TOTTENHAM


Y B Management started in year 2014 as Private Limited Company with registration number 09356446. The Y B Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in South Tottenham at 115 Craven Park Road. Postal code: N15 6BL.

The company has one director. Israel E., appointed on 17 December 2017. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Berish W.. There were no ex secretaries.

Y B Management Ltd Address / Contact

Office Address 115 Craven Park Road
Town South Tottenham
Post code N15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09356446
Date of Incorporation Tue, 16th Dec 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 29th December
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (90 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Israel E.

Position: Director

Appointed: 17 December 2017

Berish W.

Position: Director

Appointed: 16 December 2014

Resigned: 17 December 2017

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Simcha T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Israel E. This PSC and has 75,01-100% voting rights. Moving on, there is Berish W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simcha T.

Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Israel E.

Notified on 17 December 2017
Ceased on 1 January 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Berish W.

Notified on 1 December 2016
Ceased on 17 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 153       
Balance Sheet
Cash Bank In Hand30 611       
Cash Bank On Hand30 61190 14460 68934 824118 40110 253103 5666 789
Current Assets40 381106 922131 689135 824249 401211 553304 866248 045
Debtors9 77016 77871 000101 000131 000201 300201 300241 256
Net Assets Liabilities12 15323 73144 96761 77460 58749 21049 50150 063
Other Debtors 6 00071 000101 000101 000201 300201 300241 256
Property Plant Equipment1 6101 9501 307876587393264 
Tangible Fixed Assets1 610       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve12 152       
Shareholder Funds12 153       
Other
Accrued Liabilities    1 2001 2002 4601 140
Accumulated Depreciation Impairment Property Plant Equipment2846281 2711 7021 9912 1852 3142 401
Average Number Employees During Period 2321222
Bank Borrowings Overdrafts 25 64216 02622 91713 80455 457 4 888
Bank Overdrafts    4 6614 771 4 888
Creditors29 83825 64216 02622 91713 80455 45750 630158 294
Creditors Due Within One Year29 838       
Increase From Depreciation Charge For Year Property Plant Equipment 34464343128919412987
Net Current Assets Liabilities10 54347 42359 68683 81573 804104 27499 86789 751
Number Shares Allotted1       
Number Shares Issued Fully Paid 1111111
Other Creditors9601 3785 5606 8006 55966 41567 81651 583
Other Remaining Borrowings      50 63039 865
Other Taxation Social Security Payable2 7083 0175 3517 0505 93310 36611 7522 383
Par Value Share11111111
Profit Loss 11 57821 23616 807-1 187-11 377291562
Property Plant Equipment Gross Cost1 8942 5782 5782 5782 5782 5782 578 
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 894       
Tangible Fixed Assets Cost Or Valuation1 894       
Tangible Fixed Assets Depreciation284       
Tangible Fixed Assets Depreciation Charged In Period284       
Total Additions Including From Business Combinations Property Plant Equipment 684      
Total Assets Less Current Liabilities12 15349 37360 99384 69174 391104 667100 13189 928
Total Borrowings    18 46560 22850 63044 753
Trade Creditors Trade Payables26 17055 10461 09235 592158 44421 891120 88796 216
Trade Debtors Trade Receivables9 77010 778  30 000   
Bank Borrowings    13 80455 457  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Saturday 16th December 2023
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements