Yenots Limited KETTERING


Yenots started in year 1945 as Private Limited Company with registration number 00393708. The Yenots company has been functioning successfully for 79 years now and its status is active. The firm's office is based in Kettering at C/o The Alumasc Group Plc. Postal code: NN15 5JP. Since 2010-06-02 Yenots Limited is no longer carrying the name Thermex Afc.

The company has one director. Helen A., appointed on 7 May 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yenots Limited Address / Contact

Office Address C/o The Alumasc Group Plc
Office Address2 Station Road Burton Latimer
Town Kettering
Post code NN15 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00393708
Date of Incorporation Tue, 6th Mar 1945
Industry Dormant Company
End of financial Year 30th June
Company age 79 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Helen A.

Position: Director

Appointed: 07 May 2019

Derek E.

Position: Secretary

Resigned: 20 June 1995

Sarah L.

Position: Director

Appointed: 14 September 2018

Resigned: 07 May 2019

Kemi W.

Position: Secretary

Appointed: 31 May 2018

Resigned: 13 August 2019

Kirstan B.

Position: Director

Appointed: 01 October 2016

Resigned: 14 September 2018

John D.

Position: Director

Appointed: 03 April 2012

Resigned: 01 October 2016

Doranda Limited

Position: Corporate Secretary

Appointed: 14 April 2010

Resigned: 31 May 2018

Richard C.

Position: Director

Appointed: 16 March 2010

Resigned: 03 April 2012

Ian R.

Position: Secretary

Appointed: 06 July 2009

Resigned: 26 April 2010

Laurence H.

Position: Secretary

Appointed: 07 April 2009

Resigned: 06 July 2009

Andrew M.

Position: Director

Appointed: 02 October 2006

Resigned: 17 March 2010

Carol N.

Position: Secretary

Appointed: 15 September 2006

Resigned: 07 April 2009

Patricia K.

Position: Secretary

Appointed: 29 August 2003

Resigned: 15 September 2006

David S.

Position: Director

Appointed: 20 July 2002

Resigned: 02 October 2006

David S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 29 August 2003

David P.

Position: Director

Appointed: 05 May 1998

Resigned: 29 November 1999

William B.

Position: Director

Appointed: 05 May 1998

Resigned: 29 August 2003

William W.

Position: Director

Appointed: 10 February 1997

Resigned: 20 July 2002

John M.

Position: Director

Appointed: 10 February 1997

Resigned: 29 November 1999

Michael C.

Position: Director

Appointed: 10 February 1997

Resigned: 27 February 1998

Peter D.

Position: Director

Appointed: 10 February 1997

Resigned: 30 September 1998

John A.

Position: Director

Appointed: 10 February 1997

Resigned: 16 May 1997

Jonathan J.

Position: Secretary

Appointed: 28 January 1997

Resigned: 01 March 1999

David S.

Position: Secretary

Appointed: 20 June 1995

Resigned: 28 January 1997

David S.

Position: Director

Appointed: 20 June 1995

Resigned: 10 February 1997

William B.

Position: Director

Appointed: 20 June 1995

Resigned: 10 February 1997

Terrance H.

Position: Director

Appointed: 09 August 1991

Resigned: 10 February 1997

Derek E.

Position: Director

Appointed: 09 August 1991

Resigned: 10 February 1997

David T.

Position: Director

Appointed: 09 August 1991

Resigned: 21 March 1994

Ralph W.

Position: Director

Appointed: 09 August 1991

Resigned: 20 June 1995

Raymond N.

Position: Director

Appointed: 09 August 1991

Resigned: 21 March 1994

Clive W.

Position: Director

Appointed: 09 August 1991

Resigned: 10 February 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is The Alumasc Group Plc from Kettering, England. This PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

The Alumasc Group Plc

Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1767387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Thermex Afc June 2, 2010
Small Pressure Castings February 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Net Worth219219
Balance Sheet
Debtors219219
Reserves/Capital
Called Up Share Capital500500
Profit Loss Account Reserve-281-281
Shareholder Funds219219
Other
Par Value Share 1
Share Capital Allotted Called Up Paid500500
Total Assets Less Current Liabilities219219

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements