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

Yng Consulting Ltd WESTCLIFF-ON-SEA


Yng Consulting started in year 2015 as Private Limited Company with registration number 09429200. The Yng Consulting company has been functioning successfully for nine years now and its status is active. The firm's office is based in Westcliff-on-sea at 85 Chalkwell Avenue. Postal code: SS0 8NL.

The company has one director. Robert Y., appointed on 9 February 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Hannah Y. and who left the the company on 1 September 2021. In addition, there is one former secretary - Robert Y. who worked with the the company until 24 April 2018.

Yng Consulting Ltd Address / Contact

Office Address 85 Chalkwell Avenue
Town Westcliff-on-sea
Post code SS0 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09429200
Date of Incorporation Mon, 9th Feb 2015
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Robert Y.

Position: Director

Appointed: 09 February 2015

Hannah Y.

Position: Director

Appointed: 01 April 2019

Resigned: 01 September 2021

Robert Y.

Position: Secretary

Appointed: 09 February 2015

Resigned: 24 April 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Robert Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hannah Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hannah Y.

Notified on 28 March 2018
Ceased on 9 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth11      
Balance Sheet
Cash Bank On Hand   44 85241 722   
Current Assets  31 52661 48373 89036 08229 81222 436
Debtors   16 63132 168   
Net Assets Liabilities  17 08729 02849 95145 92336 90126 053
Other Debtors   85114 639   
Property Plant Equipment   3 7195 084   
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Version Production Software    2 0202 021 2 023
Accrued Liabilities    600   
Accrued Liabilities Not Expressed Within Creditors Subtotal    600600  
Accumulated Depreciation Impairment Property Plant Equipment   7101 777   
Additions Other Than Through Business Combinations Property Plant Equipment    2 432   
Average Number Employees During Period   22221
Creditors  15 28336 17428 423-5 933-3 926-1 996
Fixed Assets  8443 7195 0844 5083 1631 621
Increase From Depreciation Charge For Year Property Plant Equipment    1 067   
Loans From Directors   5-9 420   
Net Current Assets Liabilities  16 24325 30945 46742 01533 73824 432
Property Plant Equipment Gross Cost   4 4296 861   
Taxation Social Security Payable   23 59624 294   
Total Assets Less Current Liabilities  17 08729 02850 55146 52336 90126 053
Trade Debtors Trade Receivables   15 78017 529   
Value-added Tax Payable   12 57313 549   
Advances Credits Directors    9 420   
Advances Credits Made In Period Directors    9 420   
Amount Specific Advance Or Credit Directors  159 420   
Amount Specific Advance Or Credit Made In Period Directors  3 01210 2229 420   
Amount Specific Advance Or Credit Repaid In Period Directors  3 01310 226    
Called Up Share Capital Not Paid Not Expressed As Current Asset00      
Number Shares Allotted11      
Par Value Share        
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search