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

Yibfleet Value Ltd CLEETHORPES


Founded in 2015, Yibfleet Value, classified under reg no. 09561861 is an active company. Currently registered at 11 Highgate DN35 8NR, Cleethorpes the company has been in the business for nine years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Lee H., appointed on 30 September 2022. There are currently no secretaries appointed. As of 4 May 2024, there were 12 ex directors - John R., Nicholas C. and others listed below. There were no ex secretaries.

Yibfleet Value Ltd Address / Contact

Office Address 11 Highgate
Town Cleethorpes
Post code DN35 8NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09561861
Date of Incorporation Mon, 27th Apr 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Lee H.

Position: Director

Appointed: 30 September 2022

John R.

Position: Director

Appointed: 31 October 2018

Resigned: 30 September 2022

Nicholas C.

Position: Director

Appointed: 03 August 2018

Resigned: 31 October 2018

Delia W.

Position: Director

Appointed: 03 July 2018

Resigned: 03 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 03 July 2018

Katarzyna D.

Position: Director

Appointed: 29 January 2018

Resigned: 05 April 2018

Christopher N.

Position: Director

Appointed: 29 June 2017

Resigned: 29 January 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 29 June 2017

Shane B.

Position: Director

Appointed: 01 December 2016

Resigned: 05 April 2017

Dainis C.

Position: Director

Appointed: 19 April 2016

Resigned: 01 December 2016

Federico S.

Position: Director

Appointed: 06 August 2015

Resigned: 19 April 2016

Muneeb A.

Position: Director

Appointed: 20 May 2015

Resigned: 06 August 2015

Terence D.

Position: Director

Appointed: 27 April 2015

Resigned: 20 May 2015

People with significant control

The list of persons with significant control who own or control the company consists of 8 names. As BizStats identified, there is Lee H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nicholas C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lee H.

Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John R.

Notified on 31 October 2018
Ceased on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas C.

Notified on 3 August 2018
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Delia W.

Notified on 3 July 2018
Ceased on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katarzyna D.

Notified on 29 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher N.

Notified on 29 June 2017
Ceased on 29 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shane B.

Notified on 1 December 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets611681111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors5  67    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111
Creditors Due Within One Year5       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, December 2023
Free Download (5 pages)

Company search