Yorkshire Academic Services Ltd HUDDERSFIELD


Yorkshire Academic Services Ltd is a private limited company situated at 4 Railway Street, Huddersfield HD1 1JP. Incorporated on 2017-08-16, this 6-year-old company is run by 2 directors.
Director Kamel D., appointed on 23 June 2022. Director Mai H., appointed on 16 August 2017.
The company is officially classified as "educational support services" (Standard Industrial Classification: 85600).
The latest confirmation statement was sent on 2023-07-06 and the date for the following filing is 2024-07-20. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Yorkshire Academic Services Ltd Address / Contact

Office Address 4 Railway Street
Town Huddersfield
Post code HD1 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10918318
Date of Incorporation Wed, 16th Aug 2017
Industry Educational support services
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Kamel D.

Position: Director

Appointed: 23 June 2022

Mai H.

Position: Director

Appointed: 16 August 2017

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Mai H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kamel D. This PSC owns 25-50% shares. Then there is Mai H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mai H.

Notified on 23 June 2022
Nature of control: right to appoint and remove directors
25-50% shares

Kamel D.

Notified on 18 September 2017
Nature of control: right to appoint and remove directors
25-50% shares

Mai H.

Notified on 16 August 2017
Ceased on 18 September 2017
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 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand19 0352 15425 76256 273253 575284 999
Net Assets Liabilities57-5 0544 26113 571111 95886 051
Property Plant Equipment2 2941 95023 65620 05516 16613 057
Other
Version Production Software 2 0212 0222 0212 0222 023
Accrued Liabilities  660   
Accumulated Depreciation Impairment Property Plant Equipment4067506 54211 37615 26518 374
Additions Other Than Through Business Combinations Property Plant Equipment2 700 27 4981 233  
Creditors21 2727 15845 15762 757157 783212 005
Increase From Depreciation Charge For Year Property Plant Equipment4063445 7924 8343 8893 109
Loans From Directors5 7487 15842 76360 211134 104185 727
Net Current Assets Liabilities-2 237-5 004-19 395-6 48495 79272 994
Other Creditors13 000     
Property Plant Equipment Gross Cost2 7002 70030 19831 43131 43131 431
Taxation Social Security Payable2 524 1 7342 54623 67926 278

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements