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

Yofc Limited MANCHESTER


Founded in 2015, Yofc, classified under reg no. 09556500 is a liquidation company. Currently registered at C/o Clarke Bell Limited M2 4NG, Manchester the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Tuesday 31st March 2020.

Yofc Limited Address / Contact

Office Address C/o Clarke Bell Limited
Office Address2 3rd Floor The Pinnacle
Town Manchester
Post code M2 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09556500
Date of Incorporation Thu, 23rd Apr 2015
Industry Public houses and bars
End of financial Year 31st March
Company age 9 years old
Account next due date Thu, 31st Mar 2022 (757 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 7th May 2022 (2022-05-07)
Last confirmation statement dated Fri, 23rd Apr 2021

Company staff

Christou T.

Position: Director

Appointed: 23 April 2015

Resigned: 02 August 2023

People with significant control

Sarah T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christou T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth100    
Balance Sheet
Cash Bank On Hand10014 87022 4374 8894 614
Current Assets10042 45082 43737 69335 913
Debtors 17 58015 00015 00021 299
Net Assets Liabilities1001 59113 06634 987-48 118
Other Debtors 17 58015 00015 00015 000
Property Plant Equipment 100 448123 763292 043219 963
Total Inventories 10 00015 00017 00010 000
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Called Up Share Capital100    
Shareholder Funds100    
Other
Accumulated Amortisation Impairment Intangible Assets 9 25318 50627 75937 012
Accumulated Depreciation Impairment Property Plant Equipment 31 05571 970132 818205 138
Bank Borrowings Overdrafts 18 14529 600110 00080 000
Corporation Tax Payable 575   
Creditors 18 14529 600110 00080 000
Increase From Amortisation Charge For Year Intangible Assets 9 2539 2539 2539 253
Increase From Depreciation Charge For Year Property Plant Equipment 31 05540 91560 84872 320
Intangible Assets 37 01227 75918 5069 253
Intangible Assets Gross Cost 46 26546 26546 265 
Net Current Assets Liabilities100-117 724-108 856-165 562-197 334
Number Shares Issued Fully Paid 50   
Other Creditors 119 18693 66131 66883 619
Other Taxation Social Security Payable 26 15367 64447 58867 869
Par Value Share11   
Property Plant Equipment Gross Cost 131 503195 733424 861425 101
Total Additions Including From Business Combinations Property Plant Equipment 131 50364 230229 128240
Total Assets Less Current Liabilities10019 73642 666144 98731 882
Trade Creditors Trade Payables 8 50723 66093 99951 759
Average Number Employees During Period 32353531
Fixed Assets 137 460151 522310 549229 216
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  30 000804 
Trade Debtors Trade Receivables    6 299
Number Shares Allotted50    
Share Capital Allotted Called Up Paid50    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Wednesday 2nd August 2023
filed on: 5th, October 2023
Free Download (1 page)

Company search