Yorke Electrical Installations Limited STRATFORD-UPON-AVON


Yorke Electrical Installations started in year 2008 as Private Limited Company with registration number 06712240. The Yorke Electrical Installations company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Stratford-upon-avon at Celixir House Stratford Business & Technology Park. Postal code: CV37 7GZ. Since 2008/10/09 Yorke Electrical Installations Limited is no longer carrying the name Yorke Eletrical Installations.

The firm has 2 directors, namely Conrad Y., Mindy Y.. Of them, Conrad Y., Mindy Y. have been with the company the longest, being appointed on 1 October 2008. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Yorke Electrical Installations Limited Address / Contact

Office Address Celixir House Stratford Business & Technology Park
Office Address2 Innovation Way, Banbury Road
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06712240
Date of Incorporation Wed, 1st Oct 2008
Industry Electrical installation
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Lg Outsourcing Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Conrad Y.

Position: Director

Appointed: 01 October 2008

Mindy Y.

Position: Director

Appointed: 01 October 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Conrad Y. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Mirinda Y. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Conrad Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Mirinda Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Yorke Eletrical Installations October 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 44416936       
Balance Sheet
Current Assets5761 0368 21112 3936 82211 79015 95114 68213 44620 155
Debtors5766367 71111 6436 07211 09015 25113 98212 74619 305
Net Assets Liabilities   16 0294 09210 63315 05725 45715 443-2 090
Property Plant Equipment  17 17412 93413 00120 36617 00713 28410 1967 869
Total Inventories  500750750700700700700850
Intangible Fixed Assets109 375101 87594 375       
Stocks Inventory 400500       
Tangible Fixed Assets17 70813 70217 174       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 44216734       
Shareholder Funds1 44416936       
Other
Accumulated Amortisation Impairment Intangible Assets  55 62563 12570 62578 12585 62593 125100 625108 125
Accumulated Depreciation Impairment Property Plant Equipment  28 17532 41934 45710 51913 77317 87820 96623 293
Average Number Employees During Period      3333
Bank Borrowings Overdrafts  15 3374 12412 76518 42010 5968 65714 1546 765
Corporation Tax Payable  9 17213 1196 990     
Creditors   60 71154 72431 62523 2906 2914 04522 412
Dividends Paid On Shares     71 87564 375   
Fixed Assets127 083115 577111 549 92 37692 24181 38270 15959 57149 744
Increase From Amortisation Charge For Year Intangible Assets   7 5007 5007 5007 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment   4 2424 6813 2725 4424 1053 0882 327
Intangible Assets  94 37586 87579 37571 87564 37556 87549 37541 875
Intangible Assets Gross Cost  150 000150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities-37 101-35 077-35 633-22 657-32 644-46 113-38 527-34 611-36 869-27 927
Number Shares Issued Fully Paid    22    
Other Creditors  43 84435 05054 72431 62523 2906 2914 04522 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 64327 2092 188   
Other Disposals Property Plant Equipment    2 89334 9415 000   
Other Taxation Social Security Payable  10 95613 99523 11219 04422 61224 98926 60126 266
Par Value Share 11 11    
Property Plant Equipment Gross Cost  45 35145 35147 45830 88530 78031 16231 162 
Provisions For Liabilities Balance Sheet Subtotal   4129163 8704 5083 8003 2141 495
Total Additions Including From Business Combinations Property Plant Equipment    5 00018 3684 895383  
Total Assets Less Current Liabilities89 98280 50075 91677 15259 73246 12842 85535 54822 70221 817
Trade Creditors Trade Payables  2 0372 0892 08914 48015 31111 9188 06011 323
Trade Debtors Trade Receivables  7 71411 6436 07211 09015 25113 98212 74619 305
Creditors Due After One Year88 53880 33175 098       
Creditors Due Within One Year37 67736 11343 844       
Intangible Fixed Assets Aggregate Amortisation Impairment40 62548 12555 625       
Intangible Fixed Assets Amortisation Charged In Period 7 5007 500       
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000       
Number Shares Allotted 22       
Provisions For Liabilities Charges  782       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 8509 428       
Tangible Fixed Assets Cost Or Valuation37 05937 90945 351       
Tangible Fixed Assets Depreciation19 35224 20728 177       
Tangible Fixed Assets Depreciation Charged In Period 4 8555 650       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 681       
Tangible Fixed Assets Disposals  1 986       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/10/01
filed on: 17th, October 2023
Free Download (3 pages)

Company search