Yasseen Yammeen Limited EAST YORKSHIRE


Yasseen Yammeen Limited is a private limited company located at 8 New Road, Hornsea, Hull, East Yorkshire HU18 1PF. Its net worth is valued to be 63731 pounds, while the fixed assets the company owns amount to 156643 pounds. Incorporated on 2004-11-09, this 19-year-old company is run by 1 director and 1 secretary.
Director Mohammed M., appointed on 09 September 2022.
Switching the focus to secretaries, we can mention: Aysha H., appointed on 01 February 2019.
The company is categorised as "licensed restaurants" (Standard Industrial Classification code: 56101). According to CH database there was a name change on 2005-05-13 and their previous name was Yeessn Yemmen Limited.
The latest confirmation statement was filed on 2023-09-09 and the deadline for the following filing is 2024-09-23. Additionally, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Yasseen Yammeen Limited Address / Contact

Office Address 8 New Road, Hornsea
Office Address2 Hull
Town East Yorkshire
Post code HU18 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05280747
Date of Incorporation Tue, 9th Nov 2004
Industry Licensed restaurants
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Mohammed M.

Position: Director

Appointed: 09 September 2022

Aysha H.

Position: Secretary

Appointed: 01 February 2019

Nushrat N.

Position: Secretary

Appointed: 20 March 2017

Resigned: 31 January 2019

Muhammed M.

Position: Director

Appointed: 25 November 2012

Resigned: 14 November 2013

Aysha H.

Position: Secretary

Appointed: 11 June 2005

Resigned: 20 March 2017

Mohammed H.

Position: Secretary

Appointed: 01 January 2005

Resigned: 02 September 2005

Rustum M.

Position: Director

Appointed: 01 January 2005

Resigned: 02 September 2005

Mohammed H.

Position: Director

Appointed: 01 January 2005

Resigned: 09 September 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2004

Resigned: 09 November 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 2004

Resigned: 09 November 2004

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Mohammed M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mohammed H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Nushrat N., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed M.

Notified on 9 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mohammed H.

Notified on 6 April 2016
Ceased on 9 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nushrat N.

Notified on 20 March 2017
Ceased on 9 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yeessn Yemmen May 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth63 73180 993113 166145 585170 005        
Balance Sheet
Cash Bank In Hand16 00527 13244 07022 25431 349        
Cash Bank On Hand    31 34957 82874 679101 864143 767109 895137 297175 543158 085
Current Assets17 85328 34445 30466 60871 69482 239108 741140 802182 710144 480188 865220 108193 530
Debtors36041342043 42038 67022 75932 48637 25037 25033 00049 96042 00033 000
Net Assets Liabilities    170 005188 008222 406253 379285 813300 409342 001365 325376 937
Net Assets Liabilities Including Pension Asset Liability63 73180 993113 166145 585170 005        
Other Debtors    38 67022 75932 48637 25037 25033 00049 00042 00033 000
Property Plant Equipment    162 137157 171153 405153 389147 650186 540236 467237 912215 910
Stocks Inventory1 4887998149341 675        
Tangible Fixed Assets156 643157 561157 273155 671162 137        
Total Inventories    1 6751 6521 5761 6881 6931 5851 6082 5652 445
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve63 63180 893113 066145 485169 905        
Shareholder Funds63 73180 993113 166145 585170 005        
Other
Accumulated Depreciation Impairment Property Plant Equipment    13 56218 52823 49429 01034 74935 85951 49673 75195 753
Average Number Employees During Period     66789886
Bank Borrowings    22 95412 9112 626      
Bank Borrowings Overdrafts    13 5543 5112 626   41 12633 020 
Creditors    13 5543 51137 99239 05341 71026 54341 12633 02023 004
Creditors Due After One Year49 09941 50332 10323 11313 554        
Creditors Due Within One Year59 00963 61054 55551 11546 486        
Increase From Depreciation Charge For Year Property Plant Equipment     4 9664 9665 5165 7391 11015 63722 25522 002
Instalment Debts Due After5 Years49 09938 532           
Net Current Assets Liabilities-41 156-32 295-9 25115 49325 20837 16370 749101 749141 000117 937160 222174 107170 526
Number Shares Allotted 100100100100        
Other Creditors    7 3697 9013 2502 3866 16812 1754 7597 3277 800
Other Taxation Social Security Payable    16 89717 23920 69020 02520 7356 2204 26916 39711 801
Par Value Share 1111        
Property Plant Equipment Gross Cost    175 699175 699176 899182 399182 399222 399287 963311 663 
Provisions For Liabilities Balance Sheet Subtotal    3 7862 8151 7481 7592 8374 06813 56213 6749 499
Provisions For Liabilities Charges2 6572 7702 7532 4663 786        
Secured Debts38 53238 53241 50332 51322 954        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 2 4001 272          
Tangible Fixed Assets Cost Or Valuation161 512163 912165 184165 784175 699        
Tangible Fixed Assets Depreciation4 8696 3517 91110 11313 562        
Tangible Fixed Assets Depreciation Charged In Period 1 4821 560          
Total Additions Including From Business Combinations Property Plant Equipment      1 2005 500 40 00065 56423 700 
Total Assets Less Current Liabilities115 487125 266148 022171 164187 345194 334224 154255 138288 650304 477396 689412 019386 436
Trade Creditors Trade Payables    12 82010 53611 42616 64214 8078 14810 74113 4033 403
Trade Debtors Trade Receivables          960  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements