Yeskam Limited STANMORE


Yeskam started in year 2013 as Private Limited Company with registration number 08793727. The Yeskam company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stanmore at Victoria House. Postal code: HA7 1BU.

The firm has one director. Bharatkumar P., appointed on 14 December 2021. There are currently no secretaries appointed. As of 11 May 2024, there were 3 ex directors - Bharatkumar P., Anitaben P. and others listed below. There were no ex secretaries.

Yeskam Limited Address / Contact

Office Address Victoria House
Office Address2 18 Dalston Gardens
Town Stanmore
Post code HA7 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08793727
Date of Incorporation Thu, 28th Nov 2013
Industry Other retail sale of food in specialised stores
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (293 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Bharatkumar P.

Position: Director

Appointed: 14 December 2021

Bharatkumar P.

Position: Director

Appointed: 24 February 2020

Resigned: 14 December 2021

Anitaben P.

Position: Director

Appointed: 13 November 2019

Resigned: 24 February 2020

Bharatkumar P.

Position: Director

Appointed: 28 November 2013

Resigned: 13 November 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Bharatkumar P. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Anitaben P. This PSC owns 75,01-100% shares. The third one is Bharatkumar P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Bharatkumar P.

Notified on 24 February 2020
Nature of control: 75,01-100% shares

Anitaben P.

Notified on 13 November 2019
Ceased on 24 February 2020
Nature of control: 75,01-100% shares

Bharatkumar P.

Notified on 28 November 2016
Ceased on 13 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-262015-05-272016-05-272016-05-312017-05-272018-05-272019-05-272020-05-272021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  23 565 62 22111 7962 77750 878   
Current Assets20 73720 73769 04669 046176 237134 176126 869200 758118 255117 639134 374
Debtors8 5808 58032 57132 57197 856107 730107 867125 130   
Net Assets Liabilities  166 12014 6423 5864 86881811 89717 791
Other Debtors  32 571 97 856107 730107 867125 130   
Property Plant Equipment  76 740 70 64565 65162 40962 271   
Total Inventories  12 910 16 16014 65016 22524 750   
Cash Bank In Hand7 6977 697 23 565       
Intangible Fixed Assets40 00040 000 30 000       
Net Assets Liabilities Including Pension Asset Liability279279 166       
Stocks Inventory4 4604 460 12 910       
Tangible Fixed Assets54 92354 923 76 740       
Reserves/Capital
Called Up Share Capital100100 100       
Profit Loss Account Reserve179179 66       
Other
Accumulated Amortisation Impairment Intangible Assets  20 000 30 000      
Accumulated Depreciation Impairment Property Plant Equipment  14 630 22 47929 77436 70843 627   
Additions Other Than Through Business Combinations Property Plant Equipment    1 7542 3013 6926 781   
Average Number Employees During Period     1111129812
Bank Overdrafts      18 07798 794   
Creditors  175 620 266 762185 185185 692258 161173 481156 182161 979
Disposals Decrease In Amortisation Impairment Intangible Assets     -33 333     
Disposals Intangible Assets     50 000     
Fixed Assets94 92394 923106 740106 74090 64565 651 62 27156 04450 44045 396
Increase From Amortisation Charge For Year Intangible Assets    10 0003 333     
Increase From Depreciation Charge For Year Property Plant Equipment    7 8497 2956 9346 919   
Intangible Assets  30 000 20 000      
Intangible Assets Gross Cost  50 000 50 000      
Net Current Assets Liabilities-94 644-94 644-106 574-106 574-90 525-51 009-58 82357 40355 226-38 543-27 605
Other Creditors  40 736 44 84025 94120 05852 033   
Property Plant Equipment Gross Cost  91 370 93 12495 42599 117105 898   
Total Assets Less Current Liabilities       4 86881811 89717 791
Capital Employed279279 166       
Creditors Due Within One Year115 381115 381 175 620       
Intangible Fixed Assets Additions 50 000         
Intangible Fixed Assets Aggregate Amortisation Impairment 10 000 20 000       
Intangible Fixed Assets Amortisation Charged In Period 10 000 10 000       
Intangible Fixed Assets Cost Or Valuation 50 000 50 000       
Number Shares Allotted 100 100       
Number Shares Allotted Increase Decrease During Period 100         
Par Value Share 1 1       
Share Capital Allotted Called Up Paid100100 100       
Tangible Fixed Assets Additions 61 026 30 344       
Tangible Fixed Assets Cost Or Valuation 61 026 91 370       
Tangible Fixed Assets Depreciation 6 103 14 630       
Tangible Fixed Assets Depreciation Charged In Period 6 103 8 527       
Value Shares Allotted Increase Decrease During Period 100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 25th Feb 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search

Advertisements