Yellstar Limited SALFORD


Founded in 2015, Yellstar, classified under reg no. 09748039 is an active company. Currently registered at 1st Floor, Cloister House Riverside M3 5FS, Salford the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Joshua H., Solomon H. and Avi H.. Of them, Joshua H., Solomon H., Avi H. have been with the company the longest, being appointed on 9 October 2015. As of 28 April 2024, there were 2 ex directors - Solomon H., Marion B. and others listed below. There were no ex secretaries.

Yellstar Limited Address / Contact

Office Address 1st Floor, Cloister House Riverside
Office Address2 New Bailey Street
Town Salford
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09748039
Date of Incorporation Tue, 25th Aug 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Joshua H.

Position: Director

Appointed: 09 October 2015

Solomon H.

Position: Director

Appointed: 09 October 2015

Avi H.

Position: Director

Appointed: 09 October 2015

Solomon H.

Position: Director

Appointed: 09 October 2015

Resigned: 09 October 2015

Marion B.

Position: Director

Appointed: 25 August 2015

Resigned: 28 August 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Joshua H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Avi H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Soloman H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshua H.

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

Avi H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Soloman H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-50 712       
Balance Sheet
Cash Bank On Hand78 4195 6891 8392 061340144 5752392
Current Assets94 75020 72421 04585 90277 379145 402164 73785 113
Debtors16 33115 03519 20683 84177 039827164 49885 111
Other Debtors16 3316 2588 82372 52977 039825133 61681 533
Property Plant Equipment527 915527 915527 915527 915    
Cash Bank In Hand78 419       
Tangible Fixed Assets527 915       
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve-50 912       
Shareholder Funds-50 712       
Other
Creditors673 377639 798711 396882 996972 407997 2311 006 3781 152 115
Fixed Assets   527 915527 915   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -527 915   
Investment Property    527 915527 915527 915527 915
Investment Property Fair Value Model    527 915527 915527 915 
Net Current Assets Liabilities-578 627-619 074-690 351-797 094-895 028-851 829-841 641-1 067 002
Number Shares Issued Fully Paid 200200     
Other Creditors668 752636 940697 287785 686954 457973 564979 9301 005 844
Other Taxation Social Security Payable 2 084   5 1528 362 
Par Value Share111     
Property Plant Equipment Gross Cost527 915527 915527 915527 915    
Total Assets Less Current Liabilities-50 712-91 159-162 436-269 179-367 113-323 914-313 726-539 087
Trade Creditors Trade Payables4 62577414 10997 31017 95018 51518 086146 271
Trade Debtors Trade Receivables 8 77710 38311 312 230 8823 578
Creditors Due Within One Year673 377       
Number Shares Allotted200       
Share Capital Allotted Called Up Paid200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (7 pages)

Company search