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

Y Frame Discounts Limited NOTTINGHAM


Y Frame Discounts started in year 2007 as Private Limited Company with registration number 06271310. The Y Frame Discounts company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Nottingham at 17a Unity Road, Lowmoor Business Park. Postal code: NG17 7LE.

The firm has one director. Elliott D., appointed on 30 June 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lisa S. who worked with the the firm until 10 April 2016.

Y Frame Discounts Limited Address / Contact

Office Address 17a Unity Road, Lowmoor Business Park
Office Address2 Kirkby-in-ashfield
Town Nottingham
Post code NG17 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06271310
Date of Incorporation Wed, 6th Jun 2007
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Elliott D.

Position: Director

Appointed: 30 June 2020

Lisa S.

Position: Director

Appointed: 06 June 2007

Resigned: 10 April 2016

Lisa S.

Position: Secretary

Appointed: 06 June 2007

Resigned: 10 April 2016

Paul W.

Position: Director

Appointed: 06 June 2007

Resigned: 30 June 2020

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Elliott D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul W. This PSC owns 75,01-100% shares.

Elliott D.

Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul W.

Notified on 6 June 2017
Ceased on 30 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand38 36120 107107 59527 399112 797
Current Assets279 382234 458269 116759 9191 288 719
Debtors11 12910 5491 526359 171725 421
Net Assets Liabilities290 144261 731308 643379 569556 636
Other Debtors11 12910 5491 526359 171725 421
Property Plant Equipment157 274153 662150 316175 45886 143
Total Inventories229 892203 802159 995373 349450 501
Other
Accumulated Amortisation Impairment Intangible Assets   8 77830 156
Accumulated Depreciation Impairment Property Plant Equipment46 79645 58749 82470 30153 960
Amortisation Rate Used For Intangible Assets   1010
Average Number Employees During Period99889
Balances Amounts Owed By Related Parties   231 188196 163
Bank Borrowings Overdrafts15 60011 3438302 064408 525
Corporation Tax Payable  17 41844 008 
Creditors126 772126 305110 664535 554732 586
Depreciation Rate Used For Property Plant Equipment 2 22
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 214  32 068
Disposals Property Plant Equipment 5 266  178 162
Fixed Assets157 274153 662150 316254 462269 769
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 2413 306   
Increase From Amortisation Charge For Year Intangible Assets   8 77821 378
Increase From Depreciation Charge For Year Property Plant Equipment 4 005 20 47715 727
Intangible Assets   79 004183 626
Intangible Assets Gross Cost   87 782213 782
Net Current Assets Liabilities152 610108 153158 452224 365556 133
Other Creditors13 44725 9218 3398 01418 441
Other Taxation Social Security Payable  52 70754 746 
Par Value Share 1 11
Payments To Related Parties   231 188 
Property Plant Equipment Gross Cost204 070199 249200 140245 759140 103
Provisions For Liabilities Balance Sheet Subtotal93841254 15415 209
Total Additions Including From Business Combinations Property Plant Equipment   45 61972 506
Total Assets Less Current Liabilities309 884261 815308 768478 827825 902
Trade Creditors Trade Payables67 36274 44532 192126 722205 207
Advances Credits Directors   125 23848 896
Advances Credits Made In Period Directors   125 238 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 24th June 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements