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

Yaxley One Developments Ltd PETERBOROUGH


Yaxley One Developments Ltd was formally closed on 2021-09-07. Yaxley One Developments was a private limited company that was located at Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, PE2 6GX, ENGLAND. This company (officially started on 2017-07-07) was run by 4 directors.
Director Neville W. who was appointed on 25 November 2019.
Director Andrew B. who was appointed on 25 November 2019.
Director Robert F. who was appointed on 25 November 2019.

The company was categorised as "construction of commercial buildings" (41201). The last confirmation statement was filed on 2021-07-06 and last time the annual accounts were filed was on 31 January 2020.

Yaxley One Developments Ltd Address / Contact

Office Address Barnack House 2 Milnyard Square
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10856375
Date of Incorporation Fri, 7th Jul 2017
Date of Dissolution Tue, 7th Sep 2021
Industry Construction of commercial buildings
End of financial Year 31st January
Company age 4 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Wed, 20th Jul 2022
Last confirmation statement dated Tue, 6th Jul 2021

Company staff

Neville W.

Position: Director

Appointed: 25 November 2019

Andrew B.

Position: Director

Appointed: 25 November 2019

Robert F.

Position: Director

Appointed: 25 November 2019

Helen F.

Position: Director

Appointed: 25 November 2019

Mohammed S.

Position: Director

Appointed: 07 July 2017

Resigned: 25 November 2019

People with significant control

Broadway Developments Yaxley Limited

Barnack House Southgate Way, Orton Southgate, Peterborough, PE2 6GP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 12305089
Notified on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed S.

Notified on 7 July 2017
Ceased on 25 November 2019
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 2018-07-312019-07-312020-01-31
Balance Sheet
Cash Bank On Hand111
Property Plant Equipment 1 000 000 
Net Assets Liabilities1  
Other
Creditors 1 000 000 
Net Current Assets Liabilities1-999 9991
Other Creditors 1 000 000 
Other Disposals Property Plant Equipment  1 000 000
Property Plant Equipment Gross Cost 1 000 000 
Total Additions Including From Business Combinations Property Plant Equipment 1 000 000 
Total Assets Less Current Liabilities111
Number Shares Allotted1  
Par Value Share1  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 19th, February 2021
Free Download (1 page)

Company search