York Van Centre Ltd YORK


York Van Centre started in year 1999 as Private Limited Company with registration number 03895490. The York Van Centre company has been functioning successfully for 25 years now and its status is active. The firm's office is based in York at Station Lane. Postal code: YO30 1BS.

At the moment there are 3 directors in the the firm, namely James H., Anne H. and Anthony H.. In addition one secretary - Anne H. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

York Van Centre Ltd Address / Contact

Office Address Station Lane
Office Address2 Shipton By Beningbrough
Town York
Post code YO30 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03895490
Date of Incorporation Thu, 16th Dec 1999
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

James H.

Position: Director

Appointed: 07 September 2021

Anne H.

Position: Secretary

Appointed: 16 December 1999

Anne H.

Position: Director

Appointed: 16 December 1999

Anthony H.

Position: Director

Appointed: 16 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1999

Resigned: 16 December 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Anthony H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Anne H. This PSC owns 25-50% shares.

Anthony H.

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

Anne H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand601 4031 015 4901 013 2911 043 792629 858
Current Assets1 864 5692 163 6522 240 9872 489 5502 947 892
Debtors125 84474 01543 93096 278315 867
Net Assets Liabilities1 982 8732 230 7712 405 6472 918 1733 458 760
Other Debtors52 52727 92731 76035 76298 169
Property Plant Equipment556 820473 036562 049758 2361 272 254
Total Inventories1 137 3221 074 1471 183 7661 349 4802 002 167
Other
Accumulated Depreciation Impairment Property Plant Equipment369 851411 977452 202509 673590 028
Average Number Employees During Period1516172022
Creditors714 208686 609650 181496 805573 586
Deferred Tax Asset Debtors    750
Disposals Investment Property Fair Value Model    360 692
Fixed Assets917 512833 728922 7411 118 9281 272 254
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 17037 170   
Increase From Depreciation Charge For Year Property Plant Equipment 187 184177 446178 808217 676
Investment Property360 692360 692360 692360 692 
Investment Property Fair Value Model360 692360 692360 692360 692 
Net Current Assets Liabilities1 150 3611 477 0431 590 8061 992 7452 374 306
Other Creditors5 5658 49479 03593 641110 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 145 058137 221121 337137 321
Other Disposals Property Plant Equipment 551 033596 870411 784528 540
Other Taxation Social Security Payable178 600198 322192 170175 314285 002
Property Plant Equipment Gross Cost926 671885 0131 014 2511 267 9091 862 282
Provisions For Liabilities Balance Sheet Subtotal85 00080 000107 900193 500187 800
Total Additions Including From Business Combinations Property Plant Equipment 509 375726 108665 4421 122 913
Total Assets Less Current Liabilities2 067 8732 310 7712 513 5473 111 6733 646 560
Trade Creditors Trade Payables530 043479 793378 976227 850177 918
Trade Debtors Trade Receivables73 31746 08812 17060 516216 948

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements