You are here: bizstats.co.uk > a-z index > Y list

Yh Limited READING


Yh started in year 2001 as Private Limited Company with registration number 04193755. The Yh company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Reading at 3 Forbury Place. Postal code: RG1 3YL. Since Friday 22nd June 2001 Yh Limited is no longer carrying the name Fastkeel.

Currently there are 2 directors in the the company, namely Robert H. and David A.. In addition one secretary - Paul M. - is with the firm. Currently 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.

Yh Limited Address / Contact

Office Address 3 Forbury Place
Office Address2 Forbury Road
Town Reading
Post code RG1 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04193755
Date of Incorporation Wed, 4th Apr 2001
Industry Advertising agencies
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Robert H.

Position: Director

Appointed: 20 December 2022

Paul M.

Position: Secretary

Appointed: 01 August 2021

David A.

Position: Director

Appointed: 06 December 2019

Adam H.

Position: Director

Appointed: 18 January 2021

Resigned: 17 March 2023

Michael A.

Position: Director

Appointed: 24 February 2020

Resigned: 18 January 2021

Claire M.

Position: Director

Appointed: 08 October 2019

Resigned: 31 December 2022

Richard H.

Position: Director

Appointed: 06 July 2018

Resigned: 04 March 2019

Oliver W.

Position: Director

Appointed: 06 July 2018

Resigned: 24 February 2020

David S.

Position: Director

Appointed: 17 March 2017

Resigned: 06 December 2019

Christian W.

Position: Director

Appointed: 01 June 2016

Resigned: 03 March 2018

Paul R.

Position: Director

Appointed: 12 March 2015

Resigned: 31 May 2016

David E.

Position: Director

Appointed: 27 March 2014

Resigned: 11 February 2015

Robert H.

Position: Director

Appointed: 27 March 2014

Resigned: 31 July 2018

Robert H.

Position: Director

Appointed: 10 March 2011

Resigned: 12 October 2012

Christian W.

Position: Director

Appointed: 01 March 2011

Resigned: 27 March 2014

Antony B.

Position: Director

Appointed: 22 November 2010

Resigned: 27 March 2014

Christian W.

Position: Secretary

Appointed: 02 August 2010

Resigned: 01 August 2021

Howard R.

Position: Secretary

Appointed: 29 September 2003

Resigned: 02 August 2010

John D.

Position: Director

Appointed: 22 July 2002

Resigned: 22 November 2010

John C.

Position: Director

Appointed: 22 July 2002

Resigned: 31 December 2010

Stephan L.

Position: Director

Appointed: 11 June 2001

Resigned: 15 July 2003

Stephen G.

Position: Director

Appointed: 11 June 2001

Resigned: 15 July 2003

John D.

Position: Secretary

Appointed: 11 June 2001

Resigned: 29 September 2003

Lyndon L.

Position: Director

Appointed: 24 May 2001

Resigned: 31 October 2007

Stephen G.

Position: Director

Appointed: 24 May 2001

Resigned: 15 July 2003

Wg&m Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2001

Resigned: 11 June 2001

William T.

Position: Nominee Director

Appointed: 04 April 2001

Resigned: 24 May 2001

Howard T.

Position: Nominee Secretary

Appointed: 04 April 2001

Resigned: 24 May 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Owl Finance Limited from Reading, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hibu Bidco Limited that entered Reading, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Owl Finance Limited

One Reading Central Forbury Road, Reading, RG1 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companeis House
Registration number 10277047
Notified on 7 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hibu Bidco Limited

One Reading Central Forbury Road, Reading, RG1 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08815128
Notified on 6 April 2016
Ceased on 7 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fastkeel June 22, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, October 2023
Free Download (71 pages)

Company search

Advertisements