Yes Response Limited UTTOXETER


Yes Response started in year 2001 as Private Limited Company with registration number 04271965. The Yes Response company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Uttoxeter at The Hub. Postal code: ST14 8HU. Since 2001-12-05 Yes Response Limited is no longer carrying the name Yes Reply.

There is a single director in the company at the moment - David H., appointed on 20 August 2001. In addition, a secretary was appointed - Karen D., appointed on 20 August 2001. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Yes Response Limited Address / Contact

Office Address The Hub
Office Address2 Dovefields
Town Uttoxeter
Post code ST14 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04271965
Date of Incorporation Thu, 16th Aug 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

David H.

Position: Director

Appointed: 20 August 2001

Karen D.

Position: Secretary

Appointed: 20 August 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 16 August 2001

Resigned: 20 August 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 16 August 2001

Resigned: 20 August 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is David H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David H.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yes Reply December 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth78 08748 78836 08618 409       
Balance Sheet
Cash Bank In Hand39 3373 84731 11291 625       
Cash Bank On Hand   91 625151 58950 834134 46440 56785 2997 28562 453
Current Assets185 153178 760201 983249 506338 450233 226352 488236 861300 895208 094296 563
Debtors119 902152 819148 164132 772157 818159 899196 201171 116187 411182 748209 168
Net Assets Liabilities   18 40926 47725 05027 7021 761-1 377-22 2613 396
Net Assets Liabilities Including Pension Asset Liability78 08748 78836 08618 409       
Other Debtors   1 600303273 1223 7086 24715 44125 269
Property Plant Equipment   17 98711 7566 98125 84438 61932 55828 35120 868
Stocks Inventory25 91422 09422 70725 109       
Tangible Fixed Assets30 99621 49320 62217 987       
Total Inventories   25 10929 04322 49321 82325 17828 18518 06124 942
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve77 98748 68835 98618 309       
Shareholder Funds78 08748 78836 08618 409       
Other
Amount Specific Advance Or Credit Directors    9 56616 19221 91917 68338 36343 84256 530
Amount Specific Advance Or Credit Made In Period Directors    10 0266 94822 13517 96620 68025 47912 688
Amount Specific Advance Or Credit Repaid In Period Directors    46032216 40822 202 20 000 
Accrued Liabilities   7 17728 56711 73918 13133 44630 51142 25045 899
Accumulated Depreciation Impairment Property Plant Equipment   141 930149 922157 80275 94950 34356 79364 07171 554
Amounts Owed By Directors    9 56616 19221 91917 68338 36343 84256 530
Amounts Owed To Directors   752       
Average Number Employees During Period   1515151616171210
Bank Borrowings Overdrafts   22 391  5 240 5 78225 82319 323
Corporation Tax Payable   12 46516 14314 29015 3129 44811 23610 44416 139
Creditors   246 782322 504214 658346 399266 93750 00037 50027 500
Creditors Due Within One Year134 212149 093183 974246 782       
Increase From Depreciation Charge For Year Property Plant Equipment    7 9927 8804 461 6 4507 2787 483
Net Current Assets Liabilities50 94129 66718 0092 72415 94618 5686 089-30 07621 795-8 09913 686
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors   143 131201 44491 013219 107130 862134 16759 10097 964
Other Taxation Social Security Payable   2 5012 8133 3083 7103 0523 2312 9302 475
Par Value Share 1111111111
Prepayments Accrued Income   21 17720 63920 81621 40122 06924 81221 22022 236
Property Plant Equipment Gross Cost   159 917161 678164 783101 79388 96289 35192 422 
Provisions For Liabilities Balance Sheet Subtotal   2 3021 2254994 2316 7825 7305 0133 658
Provisions For Liabilities Charges3 8502 3722 5452 302       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -86 314-25 606   
Secured Debts   22 391       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 2 5518 6548 070       
Tangible Fixed Assets Cost Or Valuation237 029157 417166 071159 917       
Tangible Fixed Assets Depreciation206 033135 924145 449141 930       
Tangible Fixed Assets Depreciation Charged In Period 12 0549 52510 705       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 82 163 14 224       
Tangible Fixed Assets Disposals 82 163 14 224       
Total Additions Including From Business Combinations Property Plant Equipment    1 7613 1051 2692 261389571 
Total Assets Less Current Liabilities81 93751 16038 63120 71127 70225 54931 9338 54354 35320 25234 554
Total Increase Decrease From Revaluations Property Plant Equipment      -64 259-15 092 2 500 
Trade Creditors Trade Payables   41 33153 26074 17665 45270 77657 64455 49574 635
Trade Debtors Trade Receivables   109 995127 583122 564149 759127 656117 989102 245105 133
Value-added Tax Payable   17 03420 27720 13219 44719 35336 52920 15126 442

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 27th, July 2023
Free Download (11 pages)

Company search

Advertisements