Yes Please Limited BARNSLEY


Yes Please started in year 2004 as Private Limited Company with registration number 05025137. The Yes Please company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Barnsley at Marland House. Postal code: S70 2LW.

There is a single director in the firm at the moment - Jaswinder B., appointed on 5 February 2004. In addition, a secretary was appointed - Jaswinder B., appointed on 5 February 2004. As of 29 April 2024, there was 1 ex director - Sandip S.. There were no ex secretaries.

Yes Please Limited Address / Contact

Office Address Marland House
Office Address2 13 Huddersfield Road
Town Barnsley
Post code S70 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025137
Date of Incorporation Mon, 26th Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jaswinder B.

Position: Director

Appointed: 05 February 2004

Jaswinder B.

Position: Secretary

Appointed: 05 February 2004

Sandip S.

Position: Director

Appointed: 05 February 2004

Resigned: 10 April 2013

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 02 February 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 02 February 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Jaswinder B. This PSC has significiant influence or control over this company,.

Jaswinder B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-302012-03-302013-03-292014-03-272015-03-272015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth4 63614 8456 411586590590164      
Balance Sheet
Cash Bank In Hand 2 3044 890701551552 986      
Cash Bank On Hand      2 98610032 0101 1002 15213 938104
Current Assets8 82819 32118 20599011 57211 57218 31918 75356 63151 33976 92453 418104
Debtors8 82817 01713 31592011 41711 41715 33318 65324 62150 23974 77239 480 
Intangible Fixed Assets800685570455340340225      
Net Assets Liabilities      1641 4694 83131 87216 11711 442-8 607
Net Assets Liabilities Including Pension Asset Liability4 63614 8456 411586590590164      
Other Debtors        11 071    
Property Plant Equipment      191 736171 333245 980313 406273 133249 037350 614
Tangible Fixed Assets509 457261 371240 430219 898213 398213 398191 736      
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve4 53614 7456 31148649049064      
Shareholder Funds4 63614 8456 411586590590164      
Other
Accumulated Amortisation Impairment Intangible Assets      9201 0351 1451 1451 1451 145 
Accumulated Depreciation Impairment Property Plant Equipment      266 052286 455309 085353 042397 332429 418463 707
Average Number Employees During Period       222222
Bank Borrowings Overdrafts       12687 60592 88074 14599 66079 527
Creditors      202 880182 57687 60592 88074 14599 66079 527
Creditors Due After One Year 32 75615 4875 4594 1754 175       
Creditors Due Within One Year 225 985230 144208 845212 129212 129202 880      
Fixed Assets510 257262 056241 000220 353213 738213 738191 961171 443245 980313 406273 133249 037363 209
Increase From Amortisation Charge For Year Intangible Assets       115110    
Increase From Depreciation Charge For Year Property Plant Equipment       20 40322 63043 95744 29032 08634 289
Intangible Assets      225110    12 595
Intangible Assets Gross Cost      1 1451 1451 1451 1451 1451 14513 740
Intangible Fixed Assets Aggregate Amortisation Impairment345460575690805805920      
Intangible Fixed Assets Amortisation Charged In Period 115115115115 115      
Intangible Fixed Assets Cost Or Valuation1 1451 1451 1451 1451 1451 145       
Net Current Assets Liabilities-321 451-206 664-211 939-207 855-200 557-200 557-184 561-163 823-138 416-163 879-153 446-110 460-270 529
Number Shares Allotted  100100100 100      
Number Shares Issued Fully Paid       100100100100100100
Other Creditors      175 749149 799129 123172 973179 91449 48023 410
Other Taxation Social Security Payable      19 90331 7959 48113 69611 32423 76529 437
Par Value Share  111 1111111
Property Plant Equipment Gross Cost      457 788457 788555 065666 448670 465678 455814 321
Provisions For Liabilities Balance Sheet Subtotal      7 2366 15115 12824 77529 42527 47521 760
Provisions For Liabilities Charges8 1067 7917 1636 4538 4168 4167 236      
Share Capital Allotted Called Up Paid 100100100100100100      
Tangible Fixed Assets Cost Or Valuation663 323439 442441 382442 582457 788457 788       
Tangible Fixed Assets Depreciation153 866178 071200 952222 684244 390244 390266 052      
Tangible Fixed Assets Depreciation Charged In Period  22 88121 73221 706 21 662      
Total Additions Including From Business Combinations Property Plant Equipment        97 277111 3834 0177 990135 866
Total Assets Less Current Liabilities188 80655 39229 06112 49813 18113 1817 4007 620107 564149 527119 687138 57792 680
Trade Creditors Trade Payables      7 22885644 04910 27920 62960 908122 413
Trade Debtors Trade Receivables      15 33318 65313 55050 23974 77239 480 
Total Additions Including From Business Combinations Intangible Assets            12 595
Creditors Due After One Year Total Noncurrent Liabilities176 06432 756           
Creditors Due Within One Year Total Current Liabilities330 279225 985           
Tangible Fixed Assets Additions 5 4681 9401 20015 206        
Tangible Fixed Assets Depreciation Charge For Period 24 205           
Tangible Fixed Assets Disposals -229 349           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2023/03/29
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements