Yorkgate Limited FARNBOROUGH


Founded in 1993, Yorkgate, classified under reg no. 02821930 is an active company. Currently registered at Victoria House GU14 7PG, Farnborough the company has been in the business for thirty one years. Its financial year was closed on 30th December and its latest financial statement was filed on Friday 31st December 2021.

The company has one director. David M., appointed on 14 July 1994. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yorkgate Limited Address / Contact

Office Address Victoria House
Office Address2 Victoria Road
Town Farnborough
Post code GU14 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821930
Date of Incorporation Thu, 27th May 1993
Industry Development of building projects
End of financial Year 30th December
Company age 31 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

David M.

Position: Director

Appointed: 14 July 1994

Peter M.

Position: Secretary

Appointed: 02 December 1994

Resigned: 30 December 2017

Rosemarie M.

Position: Secretary

Appointed: 14 July 1994

Resigned: 30 November 1994

George D.

Position: Secretary

Appointed: 06 December 1993

Resigned: 14 July 1994

George D.

Position: Director

Appointed: 03 June 1993

Resigned: 14 July 1994

George D.

Position: Secretary

Appointed: 03 June 1993

Resigned: 06 December 1993

George D.

Position: Director

Appointed: 03 June 1993

Resigned: 06 December 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1993

Resigned: 14 July 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 May 1993

Resigned: 14 July 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is David M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth184 230308 041 
Balance Sheet
Cash Bank In Hand18 25411 782 
Cash Bank On Hand 11 782762
Current Assets349 486348 469348 184
Debtors331 232336 687347 422
Net Assets Liabilities 308 041331 830
Net Assets Liabilities Including Pension Asset Liability184 230308 041 
Other Debtors 281 687284 177
Property Plant Equipment 2 2891 396
Tangible Fixed Assets1 1492 289 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve140 195164 006 
Shareholder Funds184 230308 041 
Other
Accrued Liabilities Deferred Income 26 3336 890
Accumulated Depreciation Impairment Property Plant Equipment 43 88645 487
Average Number Employees During Period  1
Bank Borrowings 100 37326 497
Bank Borrowings Overdrafts 37 91242 534
Bank Overdrafts  16 037
Corporation Tax Payable 24 10327 990
Creditors 37 912917 750
Creditors Due After One Year108 35437 912 
Creditors Due Within One Year858 051904 805 
Fixed Assets801 149902 289901 396
Increase From Depreciation Charge For Year Property Plant Equipment  1 601
Investment Property 900 000900 000
Investment Property Fair Value Model  900 000
Net Current Assets Liabilities-508 565-556 336-569 566
Number Shares Allotted 100 
Number Shares Issued Fully Paid  100
Other Creditors 724 443744 494
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 59 39586 982
Par Value Share 11
Prepayments Accrued Income 55 00063 245
Property Plant Equipment Gross Cost 46 17546 883
Revaluation Reserve43 935143 935 
Secured Debts195 037100 373 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 2 771 
Tangible Fixed Assets Cost Or Valuation43 40446 175 
Tangible Fixed Assets Depreciation42 25543 886 
Tangible Fixed Assets Depreciation Charged In Period 1 631 
Tangible Fixed Assets Increase Decrease From Revaluations 100 000 
Total Additions Including From Business Combinations Property Plant Equipment  708
Total Assets Less Current Liabilities292 584345 953331 830
Total Borrowings 62 46142 534
Trade Creditors Trade Payables8 0703608 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements